Entity Name: | INTERSTATE PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jun 2008 (17 years ago) |
Document Number: | L08000059811 |
FEI/EIN Number | 263172831 |
Address: | SABADELL FINANCIAL CENTER, 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL, 33131 |
Mail Address: | SABADELL FINANCIAL CENTER, 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torras Jordi | Agent | SABADELL FINANCIAL CENTER, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
TORRAS JORDI | Manager | 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Torras, Jordi | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | SABADELL FINANCIAL CENTER, 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | SABADELL FINANCIAL CENTER, 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-04 | SABADELL FINANCIAL CENTER, 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL 33131 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF MIAMI MAYOR TOMAS REGALADO, VS INTERSTATE PROPERTY HOLDINGS, LLC., | 3D2017-0880 | 2017-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOMAS REGALADO |
Role | Appellant |
Status | Active |
Representations | Forrest L. Andrews |
Name | INTERSTATE PROPERTY HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | Antonio C. Castro |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-07-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-07-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2017-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-06-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ second joint status report |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-05-10 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, the parties¿ joint motion to stay appeal pending settlement of this action is granted, and the appeal is hereby stayed pending further order of this Court. The parties are ordered to file monthly status reports beginning June 15, 2017. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur. |
Docket Date | 2017-05-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ appeal pending settlement of this action |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-05-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ joint |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-04-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before May 1, 2017. |
Docket Date | 2017-04-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Related case 16-2659 |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-04-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ INDEX TO APPENDIX |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-04-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of related case and request for assignment to same panel |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2017-04-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ Emergency motion to stay deposition of City of Miami Mayor Tomas Regalaldo |
On Behalf Of | TOMAS REGALADO |
Docket Date | 2017-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State