Search icon

MAIKO 2308 LLC

Company Details

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
ANGILELLO CATERINA Manager 1643 Brickell Av, MIAMI, FL, 33129
MIJARES VICTOR M Manager 1643 Brickell Av, MIAMI, FL, 33129

Events

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

Court Cases

Title Case Number Docket Date Status
MAIKO 2308 LLC, etc., VS 1010 BRICKELL HOLDINGS LLC, etc., 3D2017-2527 2017-11-24 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
17-3344

Parties

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

Documents

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