Search icon

NORTH AMERICAN MIDWAY ENTERTAINMENT LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HUSTON DANNY R Chief Executive Officer 109 S. MAIN ST.,, FARMLAND, IN, 47340
CORPORATION SERVICE COMPANY Agent -

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27854

Parties

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

Documents

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