Search icon

IMICO BRICKELL LLC

Company Details

Entity Name: IMICO BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 18 Nov 2003 (21 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: M03000003859
FEI/EIN Number 20-0386392
Address: C/O EXTELL DEVELOPMENT COMPANY, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY 10022
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
KWESTEL, MARC Vice President 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY 10022

Treasurer

Name Role Address
BARNETT, GARY Treasurer 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY 10022

President

Name Role Address
BARNETT, GARY President 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY 10022

Secretary

Name Role Address
SPITZER, MOSHE Secretary 50 Queensway, London NW42TN GB

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-30 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2007-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-10 C/O EXTELL DEVELOPMENT COMPANY, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY 10022 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-11-07 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000564768 LAPSED 07-46310-CA-25 MIAMI DADE CIRCUIT COURT 2012-04-18 2017-08-23 $18,529.25 DAVID T. YU, 4800 BAYVIEW DRIVE, 904, FORT LAUDERDALE, FL 33308
J12000564743 LAPSED 07-46310-CA-25 MIAMI DADE CIRCUIT COURT 2011-04-14 2017-08-23 $43,434.15 DAVID T. YU, 4800 BAYVIEW DRIVE, 904, FORT LAUDERDALE, FL 33308
J12000564735 LAPSED 07-46310-CA-25 MIAMI DADE CIRCUIT COURT 2010-12-29 2017-08-23 $134,308.85 DAVID T. YU, 4800 BAYVIEW DRIVE, 904, FORT LAUDERDALE, FL 33308

Court Cases

Title Case Number Docket Date Status
IMICO BRICKELL, LLC, etc., VS DAVID T. YU, 3D2011-0753 2011-03-23 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
07-46310

Parties

Name IMICO BRICKELL LLC
Role Appellant
Status Active
Representations CAROLINA SZNAJDERMAN SHEIR
Name DAVID T. YU
Role Appellee
Status Active
Representations David P. Reiner, II
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES AND 1 SUPPL VOL.
Docket Date 2012-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG and SALTER, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for permission to file sur-reply brief
Docket Date 2012-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply brief in excess of fifteen pages
Docket Date 2012-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 env.
Docket Date 2011-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-11-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2011-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Monica Tirado
Docket Date 2011-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 supplemental volume
Docket Date 2011-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID T. YU
Docket Date 2011-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMICO BRICKELL, LLC,
Docket Date 2011-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IMICO BRICKELL, LLC,
Docket Date 2011-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 copies/ 0 envelopes
Docket Date 2011-09-14
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 IMICO BRICKELL, LLC,
Docket Date 2011-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-30
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 IMICO BRICKELL, LLC,
Docket Date 2011-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-25
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 IMICO BRICKELL, LLC,
Docket Date 2011-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 copies/ 0 envelopes
Docket Date 2011-06-29
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 IMICO BRICKELL, LLC,
Docket Date 2011-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2011-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
On Behalf Of IMICO BRICKELL, LLC,
Docket Date 2011-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-20
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 IMICO BRICKELL, LLC,
Docket Date 2011-03-24
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 3, 2011.
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IMICO BRICKELL, LLC,

Documents

Name Date
WITHDRAWAL 2020-10-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-08-12
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State