Search icon

MACY'S FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MACY'S FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2004 (20 years ago)
Date of dissolution: 02 Jun 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 Jun 2009 (16 years ago)
Document Number: M04000005531
FEI/EIN Number 201786016

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

Address: 7 WEST 7TH ST, CINCIANNTI, OH, 45202
Mail Address: 7 WEST 7TH ST, CINCIANNTI, OH, 45202
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BRODERICK DENNIS J Manager 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
BELSKY JOEL Manager 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
O'BRYAN STEPHEN J Assistant Secretary 7 WEST 7TH ST, CINCIANNTI, OH, 45202
BALICKI LINDA J Secretary 611 OLIVE ST., ST. LOUIS, MO, 63101
SCHEINER DAVID J President 22 E.FLAGLER ST., MIAMI, FL, 33131
GREINER JULIE J Chief Executive Officer 22 E. FLAGLER ST., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 7 WEST 7TH ST, CINCIANNTI, OH 45202 -
CHANGE OF MAILING ADDRESS 2005-01-12 7 WEST 7TH ST, CINCIANNTI, OH 45202 -

Court Cases

Title Case Number Docket Date Status
Maribel Bernal, Appellant(s) v. Macy's Florida/Sedgwick CMS Appellee(s). 1D2022-0967 2022-04-01 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-015874WJH

Parties

Name Maribel Bernal
Role Appellant
Status Active
Name Sedgwick CMS
Role Appellee
Status Active
Name MACY'S FLORIDA, LLC
Role Appellee
Status Active
Representations Juliean Rice-Charouhis
Name Walter J. Havers
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ for IB
On Behalf Of Maribel Bernal
Docket Date 2024-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Re-Open case
On Behalf Of Maribel Bernal
Docket Date 2024-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Order - Petitioner's "Notice to Reopen Case" has been treated as a motion for reinstatement, and pursuant to this Court's order dated June 28, 2024, said motion is hereby stricken as unauthorized.
View View File
Docket Date 2024-06-28
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2024-06-24
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Maribel Bernal
Docket Date 2024-06-14
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Maribel Bernal
Docket Date 2024-03-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of February 29, 2024.
View View File
Docket Date 2024-02-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Maribel Bernal
Docket Date 2024-02-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Maribel Bernal
Docket Date 2023-09-12
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 379 So. 3d 492
View View File
Docket Date 2023-07-14
Type Response
Subtype Reply
Description response to mot. to strike-no service
On Behalf Of Maribel Bernal
Docket Date 2023-07-14
Type Misc. Events
Subtype Certificate
Description Misc. documents-SSA decision
On Behalf Of Maribel Bernal
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Macy's Florida
Docket Date 2023-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Maribel Bernal
Docket Date 2022-11-18
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Macy's Florida
Docket Date 2023-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Maribel Bernal
Docket Date 2022-12-09
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court treats Appellant’s document filed November 22, 2022, as a motion and, to the extent it requests relief, denies it. This appeal will proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2022-11-22
Type Notice
Subtype Notice
Description Notice
On Behalf Of Maribel Bernal
Docket Date 2022-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellee in this case, the Court sua sponte discharges its order of November 17, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-11-17
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED 11/18/22
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Macy's Florida
Docket Date 2022-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed response by the appellant in this case, the Court sua sponte discharges its orders of October 7, 2002 and October 13, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-10-13
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 10/17 The amended initial brief filed by the Appellant on October 11, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:lacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-10-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Maribel Bernal
Docket Date 2022-10-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Maribel Bernal
Docket Date 2022-10-07
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 10/13 The initial brief filed by the Appellant on October 6, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:lacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2022-07-05
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     The Court denies Appellees’ June 16, 2022, motion to dismiss.
Docket Date 2022-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Macy's Florida
Docket Date 2022-06-07
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~      The Court treats Appellees’ May 12, 2022, “Response to Claimant’s Appeal” as a motion to dismiss and denies the motion.
Docket Date 2022-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 899 pages SEALED
Docket Date 2022-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Macy's Florida
Docket Date 2022-04-26
Type Notice
Subtype Notice
Description Notice ~ of failure to deposit costs of record preparation
Docket Date 2022-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service on opposing counsel
On Behalf Of Maribel Bernal
Docket Date 2022-04-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Maribel Bernal
Docket Date 2022-04-04
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on April 1, 2022, and in the lower tribunal on March 31, 2022.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Walter J. Havers
Docket Date 2022-04-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order on mot. for case review
On Behalf Of Walter J. Havers

Documents

Name Date
LC Withdrawal 2009-06-02
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-07-11
Foreign Limited 2004-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343791299 0418800 2019-02-19 3107 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-02-19
Case Closed 2019-07-17

Related Activity

Type Complaint
Activity Nr 1427179
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100029 B02 I
Issuance Date 2019-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(b)(2)(i): Midrails were not installed at a height midway between the top edge of the guardrail system and the walking-working surface: On or about February 19, 2019, at 3107 PGA Blvd, Palm Beach Gardens, FL, 33410, an employee was exposed to a 12 feet fall hazard while operating a scissors lift with a mid rail that was held in the upward position with a piece of wire.
313557159 0420600 2009-06-09 303 301 BLVD W, BRADENTON, FL, 34205
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-10-30
Case Closed 2010-01-07

Related Activity

Type Inspection
Activity Nr 313483224

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2009-11-02
Abatement Due Date 2009-11-06
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J03 I
Issuance Date 2009-11-02
Abatement Due Date 2009-11-06
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 K01
Issuance Date 2009-11-02
Abatement Due Date 2009-11-06
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State