Search icon

IMA-PARK PLACE, LLC - Florida Company Profile

Company Details

Entity Name: IMA-PARK PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMA-PARK PLACE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jul 2012 (13 years ago)
Document Number: L12000088717
FEI/EIN Number 46-0526449

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134, US
Mail Address: 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALES & BALES, P.A. Agent -
SHEPPARD RALPH H Managing Member 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134
BAUMGARD DANIEL L Managing Member 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 2151 S. LE JEUNE ROAD, SUITE 202, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-17 2151 S. LE JEUNE ROAD, SUITE 202, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
JUNG H. MOON, VS IMA-PARK PLACE, LLC, 3D2020-1726 2020-11-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15343

Parties

Name JUNG H. MOON
Role Appellant
Status Active
Representations DAVID S. COHEN, LEE N. BERNBAUM
Name IMA-PARK PLACE, LLC
Role Appellee
Status Active
Representations MATT E. BALES, JR.
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUNG H. MOON
Docket Date 2021-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IMA-PARK PLACE, LLC
Docket Date 2021-01-04
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of JUNG H. MOON
Docket Date 2021-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUNG H. MOON
Docket Date 2020-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMA-PARK PLACE, LLC
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/04/2021
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUNG H. MOON
Docket Date 2020-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JUNG H. MOON
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-20
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 November 30, 2020.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUNG H. MOON
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State