Search icon

MIAMI-GSM, LLC

Company Details

Entity Name: MIAMI-GSM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000023948
FEI/EIN Number 272043331
Mail Address: 5750 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Address: 5750 COLLINS AVENUE, 6B, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FAILLACE GABRIEL Agent 5750 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Manager

Name Role Address
FAILLACE GABRIEL Manager 5750 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 5750 COLLINS AVENUE, 6B, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 2016-08-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-18 FAILLACE, GABRIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 5750 COLLINS AVENUE, 6B, MIAMI, FL 33140 No data
CHANGE OF MAILING ADDRESS 2013-03-20 5750 COLLINS AVENUE, 6B, MIAMI, FL 33140 No data
LC AMENDMENT 2011-02-22 No data No data
LC AMENDMENT 2010-04-13 No data No data
LC AMENDED AND RESTATED ARTICLES 2010-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000828252 TERMINATED 1000000496719 DADE 2013-04-22 2023-04-24 $ 488.52 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
S.K.L. EXPRESS, LLC, VS MIAMI-GSM, LLC, 3D2020-1233 2020-08-28 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
14-2228

Parties

Name S.K.L. EXPRESS, LLC
Role Appellant
Status Active
Representations Leo Benitez
Name MIAMI-GSM, LLC
Role Appellee
Status Active
Representations SEBASTIAN OHANIAN
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI-GSM, LLC
Docket Date 2021-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/14/2021
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 3/15/21
Docket Date 2021-02-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INTENT TO DILIGENTLYPROSECUTE APPEAL AND MOTION FOREXTENSION OF TIME TO FILE TO INITIAL BRIEF
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2021-02-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-28
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 September 7, 2020.

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-08-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
LC Amendment 2011-02-22
LC Amendment 2010-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State