Search icon

CT MIAMI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CT MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT MIAMI LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: L06000075038
FEI/EIN Number 205290349

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8600 NW 36TH STREET, STE 300, DORAL, FL, 33166, US
Mail Address: 8600 NW 36TH STREET, STE 300, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT GROUP, LLC Managing Member -
OHEVZION MICHAEL Agent 8600 NW 36TH STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900383 CTON 72ND EXPIRED 2009-02-17 2014-12-31 - 7200 NW 3ST STREET, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 8600 NW 36TH STREET, STE 300, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-01 8600 NW 36TH STREET, STE 300, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 8600 NW 36TH STREET, STE 300, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-02-02 OHEVZION, MICHAEL -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000454001 LAPSED 15-763 CA 40 11TH CIRCUIT MIAMI-DADE, FL 2017-07-19 2022-08-07 $20,372,432.98 SAMSUNG ELECTRONICS LATINOAMERICA MIAMI, INC., 9850 N.W. 41ST STREET,, SUITE 350, DORAL, FL 33178
J12001071599 TERMINATED 1000000283392 MIAMI-DADE 2012-12-14 2022-12-28 $ 415.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
CT MIAMI, LLC, VS SAMSUNG ELECTRONICS LATINO AMERICA MIAMI, INC., etc., 3D2017-1823 2017-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-763

Parties

Name CT MIAMI LLC
Role Appellant
Status Active
Representations ASHLEY P. FRANKEL, RONALD C. DRESNICK, Daniel M. Samson
Name SAMSUNG ELECTRONICS LATINO AMERICA MIAMI, INC.,
Role Appellee
Status Active
Representations ALEX M. GONZALEZ, ISRAEL J. ENCINOSA
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CT MIAMI, LLC
Docket Date 2017-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 28, 2017.
Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CT MIAMI, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-06
AMENDED ANNUAL REPORT 2016-06-28

Trademarks

Serial Number:
87715557
Mark:
BLU VIVO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2017-12-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BLU VIVO

Goods And Services

For:
Antennas; Cellular phones; Smartphones; Smartwatches; Cases for smartphones; Computer application software for mobile phones, namely, software for recording, reproducing, carrying, storing, processing, manipulating, transmitting, broadcasting and retrieving text, signals, software, information, data...
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
87462015
Mark:
BLU
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2017-05-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BLU

Goods And Services

For:
Bottoms as clothing, excluding dresses, wedding dresses; Footwear; Headwear; Jackets; Shirts; Tops as clothing, excluding dresses, wedding dresses; Undergarments
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
77905449
Mark:
CT MIAMI
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-01-05
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CT MIAMI

Goods And Services

For:
wholesale distributorship of cellular telephones and accessories
First Use:
2006-07-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77814871
Mark:
ACE MOBILE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2009-08-28
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ACE MOBILE

Goods And Services

For:
cellular phones
First Use:
2008-11-14
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State