Search icon

DTRS INTERCONTINENTAL MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: DTRS INTERCONTINENTAL MIAMI, 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: 02 Oct 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: M06000005440
FEI/EIN Number 205623947

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

Address: 609 West Randolph Street, Chicago, IL, 60661, US
Mail Address: 150 North Riverside Plaza, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
DTRS MICHIGAN AVENUE/CHOPIN PLAZA SUB, LLC Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098115 MYSPA ACTIVE 2023-08-22 2028-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131
G23000098107 INTERCONTINENTAL HOTEL MIAMI ACTIVE 2023-08-22 2028-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131
G23000098118 TORO TORO ACTIVE 2023-08-22 2028-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131
G22000067712 STARBUCKS ACTIVE 2022-06-02 2027-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131
G20000014670 BLUE WATER ACTIVE 2020-01-31 2025-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131
G17000058879 MYSPA EXPIRED 2017-05-26 2022-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131
G17000058880 INTERCONTINENTAL HOTEL MIAMI EXPIRED 2017-05-26 2022-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131
G15000040884 SHADE EXPIRED 2015-04-23 2020-12-31 - 100 CHOPIN PLAZA #110, MIAMI, FL, 33131
G15000040887 OLE ACTIVE 2015-04-23 2025-12-31 - 100 CHOPIN PLAZA #140, MIAMI, FL, 33131
G14000048610 THE STREETS AT WYNWOOD EXPIRED 2014-05-16 2019-12-31 - 100 CHOPIN PLAZA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 609 West Randolph Street, 10th Floor, Chicago, IL 60661 -
CHANGE OF MAILING ADDRESS 2024-04-17 609 West Randolph Street, 10th Floor, Chicago, IL 60661 -
CANCEL ADM DISS/REV 2008-11-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
A.K. GIFT SHOP, INC. VS DTRS INTERCONTINENTAL MIAMI, LLC, ETC. SC2012-0362 2012-02-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-64079

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-1552

Parties

Name A.K. GIFT SHOP INC.
Role Petitioner
Status Active
Representations Roy D. Wasson, GARY STEVEN GLASSER
Name INTERCONTINENTAL HOTELS CORP.
Role Respondent
Status Active
Name DTRS INTERCONTINENTAL MIAMI, LLC
Role Respondent
Status Active
Representations ANNA PRICE LAZARUS, BARRY RODNEY DAVIDSON
Name Hon. Allan Lester Langer
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201406
Docket Date 2012-05-17
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2012-05-07
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of A.K. GIFT SHOP, INC.
Docket Date 2012-04-18
Type Notice
Subtype Notice
Description NOTICE ~ OF SETTLEMENT
On Behalf Of DTRS INTERCONTINENTAL MIAMI
Docket Date 2012-03-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT)
Docket Date 2012-03-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of DTRS INTERCONTINENTAL MIAMI
Docket Date 2012-03-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ O&1 W/APPENDIX
On Behalf Of A.K. GIFT SHOP, INC.
Docket Date 2012-03-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-03-01
Type Letter-Case
Subtype Letter
Description LETTER ~ FILED AS "COPY OF NOTICE TO INVOKE" RE: TRANSMITTAL OF FILING FEE
On Behalf Of A.K. GIFT SHOP, INC.
Docket Date 2012-02-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including March 29, 2012, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2012-02-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of A.K. GIFT SHOP, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State