Entity Name: | NORTH AMERICAN MIDWAY ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 May 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Apr 2017 (8 years ago) |
Document Number: | M05000002920 |
FEI/EIN Number |
201838277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 S. MAIN ST., FARMLAND, IN, 47340, US |
Mail Address: | 109 S. MAIN ST.,, P.O. BOX 429, FARMLAND, IN, 47340, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HUSTON DANNY R | Chief Executive Officer | 109 S. MAIN ST.,, FARMLAND, IN, 47340 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2017-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 109 S. MAIN ST., FARMLAND, IN 47340 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 109 S. MAIN ST., FARMLAND, IN 47340 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MELANIE SAAVEDRA, etc., et al., VS NORTH AMERICAN MIDWAY ENTERTAINMENT, LLC, etc., et al., | 3D2017-1982 | 2017-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MELANIE SAAVEDRA |
Role | Appellant |
Status | Active |
Representations | Anthony K. Goodman |
Name | MICHELLE LOPEZ |
Role | Appellant |
Status | Active |
Name | NORTH AMERICAN MIDWAY ENTERTAINMENT LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD M. GOMEZ |
Name | MIAMI-DADE COUNTY FAIR & EXPOSITION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-12-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant Michelle Lopez’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 | 2017-12-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MELANIE SAAVEDRA |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/1/17 |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MELANIE SAAVEDRA |
Docket Date | 2017-10-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 September 16, 2017. |
Docket Date | 2017-08-30 |
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 | 2017-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MELANIE SAAVEDRA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
CORLCRACHG | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State