Search icon

INT. SPORTS MANAGING, LLC

Company Details

Entity Name: INT. SPORTS MANAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: L12000120760
FEI/EIN Number 46-1019242
Address: 3813 SW 156th Court, MIAMI, FL, 33185, US
Mail Address: 3813 SW 156th Court, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALAMO NOEL Agent 3813 SW 156th Court, MIAMI, FL, 33185

Manager

Name Role Address
ALAMO NOEL Manager 3813 SW 156th Court, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-04 ALAMO, NOEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 3813 SW 156th Court, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2013-04-26 3813 SW 156th Court, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 3813 SW 156th Court, MIAMI, FL 33185 No data

Court Cases

Title Case Number Docket Date Status
Pantera 38, LLC, Appellant(s), v. Int. Sports Managing, LLC, Appellee(s). 3D2024-1168 2024-07-01 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
23-26374-CA-01

Parties

Name PANTERA 38, LLC
Role Appellant
Status Active
Representations Alejandro Alvarez
Name INT. SPORTS MANAGING, LLC
Role Appellee
Status Active
Representations Ralf R Rodriguez, Ralph George Patino, Samuel Brody Edelstein
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-10 days to 10/31/24 (GRANTED).
On Behalf Of Pantera 38, LLC
View View File
Docket Date 2024-09-20
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Int. Sports Managing, LLC
View View File
Docket Date 2024-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Int. Sports Managing, LLC
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-15 days to 09/19/2024 Granted
On Behalf Of Int. Sports Managing, LLC
View View File
Docket Date 2024-08-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pantera 38, LLC
View View File
Docket Date 2024-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pantera 38, LLC
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Unopposed Motion for Extension of Time to Serve Initial Brief-04 days to 08/05/2024 Granted
On Behalf Of Pantera 38, LLC
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-10 days to 08/01/2024 Granted
On Behalf Of Pantera 38, LLC
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Int. Sports Managing, LLC
View View File
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11740474
On Behalf Of Pantera 38, LLC
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description 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 July 11, 2024.
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Notice of Voluntary Dismissal with Prejudice Based on Settlement
On Behalf Of Pantera 38, LLC
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Pantera 38, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-17
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State