Entity Name: | MIAMI COSTA VACATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 10 Feb 2011 (14 years ago) |
Document Number: | L11000017398 |
FEI/EIN Number | 27-4855484 |
Address: | 5555 COLLINS AVENUE, APT 14A, MIAMI BEACH, FL 33140 |
Mail Address: | 5555 COLLINS AVENUE, APT 14A, MIAMI BEACH, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA, ANTONIO | Agent | 5555 COLLINS AVENUE, APT 14A, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
COSTA, ANTONIO | Authorized Member | 5555 COLLINS AVENUE, APT 14A MIAMI BEACH, FL 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-11-26 | 5555 COLLINS AVENUE, APT 14A, MIAMI BEACH, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-26 | 5555 COLLINS AVENUE, APT 14A, MIAMI BEACH, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | COSTA, ANTONIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-26 | 5555 COLLINS AVENUE, APT 14A, MIAMI BEACH, FL 33140 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trae Barner, Appellant(s), v. Miami Costa Vacations LLC, Appellee(s). | 3D2024-0324 | 2024-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Trae Barner |
Role | Appellant |
Status | Active |
Name | MIAMI COSTA VACATIONS LLC |
Role | Appellee |
Status | Active |
Representations | Isaac Mamane |
Name | Hon. Gordon Murray |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated May 9, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and FERNANDEZ, JJ., concur. |
View | View File |
Docket Date | 2024-04-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
View | View File |
Docket Date | 2024-02-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Order appealed not attached. |
On Behalf Of | Trae Barner |
View | View File |
Docket Date | 2024-02-21 |
Type | Miscellaneous Document |
Subtype | Affidavit of Indigency |
Description | Approved application for indigent status -in confidential |
Docket Date | 2024-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Waived-Certificate of indigency filed |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order |
Description | 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-11-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-04-30 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State