Search icon

MSC MIAMI CRUISE TERMINAL LLC - Florida Company Profile

Company Details

Entity Name: MSC MIAMI CRUISE TERMINAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSC MIAMI CRUISE TERMINAL 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: 31 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2024 (a year ago)
Document Number: L19000185509
FEI/EIN Number NOT APPLICABLE

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

Address: 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI LORENZO ALBINO Manager 6750 N. ANDREWS AVE STE 100, FT. LAUDERDALE, FL, 33309
DOVICO JOEL Manager 6750 N. ANDREWS AVE STE 100, FT. LAUDERDALE, FL, 33309
FRISA PAOLO Manager 6750 N. ANDREWS AVE STE 100, FT. LAUDERDALE, FL, 33309
RODRIGUEZ RUBEN Manager 6750 N. ANDREWS AVE STE 100, FT. LAUDERDALE, FL, 33309
SUPRANI GIANLUCA Manager 6750 N. ANDREWS AVE STE 100, FT. LAUDERDALE, FL, 33309
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-09 - -
LC STMNT OF RA/RO CHG 2024-04-15 - -
REGISTERED AGENT NAME CHANGED 2024-04-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 6750 N. ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-04-16 6750 N. ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL 33309 -

Court Cases

Title Case Number Docket Date Status
THOMAS SULLIVAN, VS MIAMI-DADE COUNTY, etc., et al., 3D2022-0957 2022-06-06 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
21-6786

Parties

Name THOMAS SULLIVAN
Role Appellant
Status Active
Representations PATRICIA M. BALOYRA, Melanie E. Damian
Name MSC MIAMI CRUISE TERMINAL LLC
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations DANA A. CLAYTON, JONI ARMSTRONG COFFEY, GERALD B. COPE, JR., STACY BERCUN BOHM, Miguel A. Gonzalez
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 2023-01-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of THOMAS SULLIVAN
Docket Date 2023-01-12
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ 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 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/12/2023
Docket Date 2022-12-13
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 THOMAS SULLIVAN
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/13/2022
Docket Date 2022-11-09
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 THOMAS SULLIVAN
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS SULLIVAN
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/14/2022
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/12/2022
Docket Date 2022-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS SULLIVAN
Docket Date 2022-08-04
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/12/2022
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS SULLIVAN
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of THOMAS SULLIVAN
Docket Date 2022-06-06
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 June 16, 2022.
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.
On Behalf Of THOMAS SULLIVAN
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2024-05-09
ANNUAL REPORT 2024-04-30
CORLCRACHG 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-16
Florida Limited Liability 2019-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State