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 |
Name | Role |
---|---|
MOYAL ACCOUNTING SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
VINCENZI PHILIPPE | Manager | 2919 COCONUT AVE, MIAMI BEACH, FL, 33133 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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