Search icon

LAMOISE GROUP LLC

Company Details

Entity Name: LAMOISE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000008816
FEI/EIN Number 90-0944182
Address: 2919 COCONUT AVE, MIAMI BEACH, FL, 33133, US
Mail Address: 2919 COCONUT AVE, MIAMI BEACH, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MOYAL ACCOUNTING SERVICES, INC. Agent

Manager

Name Role Address
VINCENZI PHILIPPE Manager 2919 COCONUT AVE, MIAMI BEACH, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023382 1410 OCEAN EXPIRED 2013-03-07 2018-12-31 No data 1410 OCEAN DRIVE, CU1, MIAMI BEACH, FL, 33139
G12000064437 TEATRO EXPIRED 2012-06-27 2017-12-31 No data 1410 OCEAN DRIVE, RESTAURANT, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2018-03-14 2919 COCONUT AVE, 2, MIAMI BEACH, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 2919 COCONUT AVE, 2, MIAMI BEACH, FL 33133 No data
REINSTATEMENT 2016-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 MOYAL ACCOUNTING SERVICES INC No data
LC AMENDMENT 2014-08-25 No data No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000111381 ACTIVE 1000000649913 DADE 2015-01-13 2025-01-22 $ 8,217.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000856319 LAPSED 1000000623904 MIAMI-DADE 2014-05-12 2024-08-01 $ 2,835.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000640770 TERMINATED 1000000623027 MIAMI-DADE 2014-05-05 2034-05-09 $ 13,355.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001668418 LAPSED 1000000548993 MIAMI-DADE 2013-11-06 2023-11-14 $ 3,378.32 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
LAMOISE GROUP, LLC, VS THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-1868 2018-09-14 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
13-3631

Parties

Name LAMOISE GROUP LLC
Role Appellant
Status Active
Representations Douglas D. Stratton
Name THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Eric J. Grabois, Bernard L. Egozi, DENNIS R. BEDARD
Name CM7 INVESTMENT, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2019-05-13
Type Response
Subtype Reply
Description REPLY ~ LAMOISE GROUP, LLC'SREPLY TO APPELLEE'SMOTION TO DISPENSEWITH ORAL ARGUMENT
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2019-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (CM7 INVESTMENT INC)-30 days to 5/8/19
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (CM7 INVESTMENT INC)-60 days to 4/8/19
Docket Date 2019-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2018-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s November 13, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2018-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/19/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2018-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2018-09-14
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 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-30
LC Amendment 2014-08-25
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State