Search icon

INTERSTATE PROPERTY HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
Torras Jordi Agent SABADELL FINANCIAL CENTER, MIAMI, FL, 33131

Manager

Name Role Address
TORRAS JORDI Manager 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL, 33131

Events

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

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI MAYOR TOMAS REGALADO, VS INTERSTATE PROPERTY HOLDINGS, LLC., 3D2017-0880 2017-04-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8371

Parties

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

Documents

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