MSC MIAMI CRUISE TERMINAL LLC - Florida Company Profile

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. |
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 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS SULLIVAN, VS MIAMI-DADE COUNTY, etc., et al., | 3D2022-0957 | 2022-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State