Entity Name: | MAIKO 2308 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Sep 2018 (6 years ago) |
Document Number: | L14000003110 |
FEI/EIN Number | 46-4481126 |
Address: | 1643 BRICKELL AVE, MIAMI, FL, 33129, US |
Mail Address: | 1643 BRICKELL AVE, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ANGILELLO CATERINA | Manager | 1643 Brickell Av, MIAMI, FL, 33129 |
MIJARES VICTOR M | Manager | 1643 Brickell Av, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
VOLUNTARY DISSOLUTION | 2018-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-23 | 1643 BRICKELL AVE, Apto 1106, MIAMI, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-23 | 1643 BRICKELL AVE, Apto 1106, MIAMI, FL 33129 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | InCorp Services, Inc. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAIKO 2308 LLC, etc., VS 1010 BRICKELL HOLDINGS LLC, etc., | 3D2017-2527 | 2017-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAIKO 2308 LLC |
Role | Appellant |
Status | Active |
Representations | Kenneth M. Damas |
Name | 1010 BRICKELL HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | BARRY L. ROTHBERG |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-01-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-01-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-01-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-19 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | 1010 BRICKELL HOLDINGS LLC |
Docket Date | 2017-12-05 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 15, 2017. |
Docket Date | 2017-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | MAIKO 2308 LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-11 |
Florida Limited Liability | 2014-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State