Entity Name: | MUSEUM WALK APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 May 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Jul 2019 (6 years ago) |
Document Number: | L08000049496 |
FEI/EIN Number | 58-1893921 |
Mail Address: | Miami Beach Woman's Club, 2401 Pine Tree Dr, MIAMI BEACH, FL 33140 |
Address: | 2365 PINETREE DRIVE, MIAMI BEACH, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENTIN, JOSHUA M, Esq. | Agent | 1213 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 |
Name | Role |
---|---|
PCCO, INC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000078125 | LINCOLN ARMS OF MIAMI BEACH | ACTIVE | 2024-06-26 | 2029-12-31 | No data | 2401 PINE TREE DR, MIAMI BEACH, FL, 33140 |
G16000024154 | TRADEWINDS APARTMENT HOTEL | EXPIRED | 2016-03-07 | 2021-12-31 | No data | 808 COLLINS AVE., MIAMI BEACH, FL, 33139 |
G14000030926 | SEASIDE APARTMENT HOTEL | EXPIRED | 2014-03-27 | 2019-12-31 | No data | 808 COLLINS AVE, MIAMI BEACH, FL, 33139 |
G13000025718 | LINCOLN ARMS OF MIAMI BEACH | EXPIRED | 2013-03-14 | 2018-12-31 | No data | 808 COLLINS AVE, MIAMI BEACH, FL, 33139 |
G10000093463 | TRADEWINDS APARTMENT HOTEL | EXPIRED | 2010-10-12 | 2015-12-31 | No data | 808 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 2365 PINETREE DRIVE, MIAMI BEACH, FL 33140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 1213 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 | No data |
MERGER | 2019-07-17 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000194667 |
LC STMNT OF RA/RO CHG | 2015-11-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-23 | ENTIN, JOSHUA M, Esq. | No data |
LC AMENDMENT | 2012-11-26 | No data | No data |
MERGER | 2012-11-20 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000126859 |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 2365 PINETREE DRIVE, MIAMI BEACH, FL 33140 | No data |
MERGER | 2010-07-12 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000106225 |
CONVERSION | 2008-05-05 | No data | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0800003882 ORIGINALLY FILED ON 05/05/2008. CONVERSION NUMBER 300000087723 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000772009 | TERMINATED | 1000000240903 | DADE | 2011-11-17 | 2031-11-23 | $ 8,300.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000673696 | LAPSED | 07-2331-SP-24 | MIAMI-DADE COUNTY | 2010-06-25 | 2015-06-25 | $1,215.00 | RICHARD JENKINS, 5601 COLLINS AVENUE, APT.# 617, MIAMI BEACH, FL 33140 |
J09000769058 | LAPSED | 08-1802-SP-24 | MIAMI-DADE COUNTY COURT | 2009-01-15 | 2014-03-03 | $1975.00 | LANCE UMANSKY, 1601 PASSION VINE CIRCLE, WESTON, FL, 33326 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAF MATERIALS, LLC, etc., VS NORTH BEACH PROPERTIES II, LLC, et al., | 3D2021-0202 | 2021-01-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GAF MATERIALS, LLC |
Role | Appellant |
Status | Active |
Representations | Frederick J. Fein, JUAN P. GARRIDO |
Name | NORTH BEACH PROPERTIES II, LLC |
Role | Appellee |
Status | Active |
Representations | JEREMY C. DANIELS, JASON D. KATZ, James M. Shaw |
Name | ALLIED ROOFING INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | MUSEUM WALK APARTMENTS LLC |
Role | Appellee |
Status | Active |
Name | HARDING 83 LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 | 2021-08-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ GAF MATERIALS LLC'S NOTICE OFVOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | GAF MATERIALS, LLC |
Docket Date | 2021-07-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2021-07-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | GAF MATERIALS, LLC |
Docket Date | 2021-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/21/2021 |
Docket Date | 2021-06-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ GAF MATERIALS LLC'S THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | GAF MATERIALS, LLC |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-45 days to 06/21/2021 |
Docket Date | 2021-05-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | GAF MATERIALS, LLC |
Docket Date | 2021-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | GAF MATERIALS, LLC |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/7/21 |
Docket Date | 2021-03-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | GAF MATERIALS, LLC |
Docket Date | 2021-01-14 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 24, 2021. |
Docket Date | 2021-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due. |
Docket Date | 2021-01-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | NORTH BEACH PROPERTIES II, LLC, |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-20 |
Merger | 2019-07-17 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State