Entity Name: | PLAYA RETAIL INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAYA RETAIL INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Jun 2015 (10 years ago) |
Document Number: | L11000029056 |
FEI/EIN Number |
352404016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131, US |
Mail Address: | 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
ARNAU SIERRA JOSE | Manager | 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131 |
CARRO MERCHAN JAIME | Manager | 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131 |
CIBEIRA MOREIRAS ROBERTO | Manager | 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-05 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 200 S Biscayne Blvd, Ste 3250, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 200 S Biscayne Blvd, Ste 3250, Miami, FL 33131 | - |
LC NAME CHANGE | 2015-06-03 | PLAYA RETAIL INVESTMENTS, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE GAP, INC., VS PLAYA RETAIL INVESTMENTS, LLC, | 3D2021-2377 | 2021-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE GAP, INC. |
Role | Appellant |
Status | Active |
Representations | Sylvia H. Walbolt, David A. Karp, DANYA J. PINCAVAGE |
Name | PLAYA RETAIL INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | Luis Salazar, Jose A. Ceide |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-03-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-03-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE GAP, INC. |
Docket Date | 2022-03-17 |
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 | 2022-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ (SEALED PLEADING) |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/18/2022 |
Docket Date | 2022-02-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE GAP, INC. |
Docket Date | 2021-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due. |
Docket Date | 2021-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | THE GAP, INC. |
Docket Date | 2021-12-09 |
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 December 19, 2021. |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ THE GAP INC.'S NOTICE OF APPEAL |
On Behalf Of | THE GAP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
Reg. Agent Change | 2023-07-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State