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