Search icon

PARK ONE OF FLORIDA, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Atkin David Manager 307-7th Avenue, Suite 301, New York, NY, 10001

Auth

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

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
LOREN WEINBERG, VS PARK ONE OF FLORIDA, LLC, etc., et al., 3D2018-1937 2018-09-27 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
16-32993

Parties

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

Documents

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