Search icon

BATTER'S BOX MIAMI LLC

Company Details

Entity Name: BATTER'S BOX MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000197127
FEI/EIN Number 83-1657184
Address: 4000 NW 2ND AVE, MIAMI, FL, 33127, US
Mail Address: 4000 NW 2ND AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESCOBAR YUNEL Agent 4000 NW 2ND AVE, MIAMI, FL, 33127

Manager

Name Role Address
ESCOBAR YUNEL Manager 4000 NW 2ND AVE, MIAMI, FL, 33127
ALMENARES MARI L Manager 4000 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 4000 NW 2ND AVE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 4000 NW 2ND AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-04-05 4000 NW 2ND AVE, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2023-04-05 ESCOBAR, YUNEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000416156 ACTIVE 1000000962951 MIAMI-DADE 2023-08-30 2033-09-06 $ 469.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000033243 ACTIVE 1000000913385 DADE 2022-01-13 2042-01-19 $ 3,910.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000033250 ACTIVE 1000000913386 DADE 2022-01-13 2032-01-19 $ 413.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000365035 ACTIVE 1000000895114 DADE 2021-07-19 2041-07-21 $ 23,338.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000365043 ACTIVE 1000000895115 DADE 2021-07-19 2031-07-21 $ 496.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
BATTER'S BOX MIAMI, LLC, et al., VS CORAL 97 ASSOCIATES, LTD., 3D2021-1409 2021-07-06 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
20-559

Parties

Name YUNEL ESCOBAR
Role Appellant
Status Active
Name BATTER'S BOX MIAMI LLC
Role Appellant
Status Active
Representations JOEL M. ARESTY
Name CORAL 97 ASSOCIATES, LTD.
Role Appellee
Status Active
Representations Michael A. Sayre, Glen H. Waldman
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Unopposed Motion to Dismiss Appeal
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 10/28/2021
Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-07-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CORAL 97 ASSOCIATES, LTD.
Docket Date 2021-07-06
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 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BATTER'S BOX MIAMI, LLC, etc., et al., VS CORAL 97 ASSOCIATES, LTD., etc., 3D2021-1119 2021-05-13 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
20-559

Parties

Name BATTER'S BOX MIAMI LLC
Role Appellant
Status Active
Representations NATALIE A. FERRAL, OMAR ORTEGA, ROSDAISY RODRIGUEZ
Name CORAL 97 ASSOCIATES, LTD.
Role Appellee
Status Active
Representations Glen H. Waldman, Michael A. Sayre
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 13, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA ~ CORRECTED.
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-05-13
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 2021-05-13
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 May 23, 2021.
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
REINSTATEMENT 2023-04-05
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-13
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State