Search icon

KEYSTONE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: KEYSTONE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE PLAZA, 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: 15 Apr 1999 (26 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L99000002125
FEI/EIN Number 90-6031252

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

Address: 1801 NE 123rd Street, Suite 300, North Miami, FL, 33181, US
Mail Address: 1801 NE 123rd Street, Suite 300, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUBER IRWIN E Managing Member 1801 NE 123rd Street, North Miami, FL, 33181
Tauber Irwin Manager Agent 1801 NE 123rd Street, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03125900007 KEYSTONE PLAZA ACTIVE 2003-05-05 2028-12-31 - 1801 NE 123RD STREET, SUITE 300, NORTH MAIMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-25 Tauber, Irwin, Manager -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1801 NE 123rd Street, Suite 300, North Miami, FL 33181 -
LC AMENDED AND RESTATED ARTICLES 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 1801 NE 123rd Street, Suite 300, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-04 1801 NE 123rd Street, Suite 300, North Miami, FL 33181 -
AMENDED AND RESTATEDARTICLES 2003-04-07 - -
NAME CHANGE AMENDMENT 2001-04-10 KEYSTONE PLAZA, LLC -

Court Cases

Title Case Number Docket Date Status
MARCUS MIZZI, VS KEYSTONE PLAZA, LLC, et al., 3D2016-2908 2016-12-29 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
16-6623

Parties

Name MARCUS MIZZI
Role Appellant
Status Active
Name KEYSTONE PLAZA, LLC
Role Appellee
Status Active
Representations JONATHAN W. SEGAL
Name DRONES PLUS INC.
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-18
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 December 30, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before January 9, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-12-29
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 2016-12-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS MIZZI

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-09
LC Amended and Restated Art 2019-10-07
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State