Entity Name: | PARK ONE OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Dec 1999 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Jul 2020 (5 years ago) |
Document Number: | L99000008742 |
FEI/EIN Number | 650966917 |
Address: | 307-7th Avenue, Suite 301, New York, NY, 10001, US |
Mail Address: | 307-7th Avenue, Suite 301, New York, NY, 10001, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Atkin David | Manager | 307-7th Avenue, Suite 301, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Miller Heather | Auth | 300, 601 West Cordova Street, Vancouver, BC, V6B 11 |
Landaluce Calleja Daniel | Auth | 307-7th Avenue, Suite 301, New York, NY, 10001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000131891 | REEF PARKING | ACTIVE | 2019-12-13 | 2029-12-31 | No data | 307-7TH AVENUE, SUITE 607, NEW YORK, NY, 10001 |
G11000099976 | THE LINCOLN GARAGE | EXPIRED | 2011-10-11 | 2016-12-31 | No data | 10800 BISCAYNE BLVD., SUITE 950, MIAMI, FL, 33161 |
G11000070805 | PK1 POOL ONE | EXPIRED | 2011-07-15 | 2016-12-31 | No data | 10800 BISCAYNE BLVD, STE 950, MIAMI, FL, 33161 |
G11000070806 | POOL ONE | EXPIRED | 2011-07-15 | 2016-12-31 | No data | 10800 BISCAYNE BLVD, STE 950, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 307-7th Avenue, Suite 301, New York, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 307-7th Avenue, Suite 301, New York, NY 10001 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2020-07-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-17 | C T CORPORATION SYSTEM | No data |
LC STMNT OF RA/RO CHG | 2018-09-10 | No data | No data |
LC AMENDMENT | 2015-04-30 | No data | No data |
MERGER NAME CHANGE | 2000-12-28 | PARK ONE OF FLORIDA, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2000-12-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000033729 |
REINSTATEMENT | 2000-11-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000403016 | TERMINATED | 1000000931543 | DADE | 2022-08-17 | 2032-08-23 | $ 19,772.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOREN WEINBERG, VS PARK ONE OF FLORIDA, LLC, etc., et al., | 3D2018-1937 | 2018-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOREN WEINBERG, LLC |
Role | Appellant |
Status | Active |
Representations | LEIGHTON LAW, P.A., Jay M. Levy |
Name | PARK ONE OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | Alex P. Rosenthal, DANIEL C. METHE |
Name | Isaac Hedi Morales |
Role | Appellee |
Status | Active |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Loren Weinberg |
Docket Date | 2019-03-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/6/19 |
Docket Date | 2019-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Loren Weinberg |
Docket Date | 2018-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 2/4/19 |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Loren Weinberg |
Docket Date | 2018-11-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-09-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Loren Weinberg |
Docket Date | 2018-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-12-14 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-25 |
CORLCRACHG | 2020-07-17 |
ANNUAL REPORT | 2020-04-27 |
AMENDED ANNUAL REPORT | 2019-09-22 |
ANNUAL REPORT | 2019-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State