Search icon

BAYSIDE MARKETPLACE, LLC

Company Details

Entity Name: BAYSIDE MARKETPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: M08000004364
FEI/EIN Number 52-1421915
Address: 600 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10022
Mail Address: 600 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10022
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Ashkenazy Ben Auth 600 MADISON AVE, NEW YORK, NY, 10022
Sheinfeld Yehuda Auth 600 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013501 BAYSIDE MARKETPLACE EXPIRED 2014-02-07 2019-12-31 No data 110 N. WACKER DRIVE, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 600 MADISON AVENUE 15TH FLOOR, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2022-05-02 600 MADISON AVENUE 15TH FLOOR, NEW YORK, NY 10022 No data
REGISTERED AGENT NAME CHANGED 2022-05-02 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2022-03-17 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Daniel Mige, etc., Appellant(s), v. Bayside Marketplace, LLC, et al., Appellee(s). 3D2024-0150 2024-01-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-19854

Parties

Name Daniel Mige
Role Appellant
Status Active
Representations Andy Loynaz
Name BAYSIDE MARKETPLACE, LLC
Role Appellee
Status Active
Representations Josephine Blair Rahn, Richard William Ervin, IV
Name INTERSTATE CLEANING CORPORATION
Role Appellee
Status Active
Representations Josephine Blair Rahn, Richard William Ervin, IV
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Daniel Mige
View View File
Docket Date 2024-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellees' Request for Oral Argument
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Mige
View View File
Docket Date 2024-08-01
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 07/31/2024(GRANTED)
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel Mige
View View File
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Mige
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Withdrawal as Counsel for Appellees is treated as a motion for leave to withdraw as counsel, and the motion is granted, and the law firm of Bleakley Bavol Denman & Grace, and R.G. McCormick, Jr., Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayside Marketplace, LLC
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Motion for Extension of Time to file initial brief is hereby granted to and including sixty (60) days from April 4, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel Mige
Docket Date 2024-02-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10264340
On Behalf Of Daniel Mige
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel Mige
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 2, 2024.
View View File
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Daniel Mige
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file the initial brief is hereby denied without prejudice to the refiling of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
GRACIELA SOLARES VS CITY OF MIAMI, ETC., ET AL. SC2015-1503 2015-08-12 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
132014CA020667000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2237

Parties

Name GRACIELA SOLARES
Role Petitioner
Status Active
Representations LINDA L. CARROLL, Mr. Jorge A. Perez-Santiago, JUSTIN SAMUEL WALES, Richard J. Ovelmen, STEVEN MICHAEL BLICKENDERFER
Name SKYRISE MIAMI, LLC
Role Respondent
Status Active
Representations Raoul G. Cantero, Ms. Julie Feigeles
Name City of Miami
Role Respondent
Status Active
Representations John A. Greco, FORREST LEE ANDREWS, JR.
Name BAYSIDE MARKETPLACE, LLC
Role Respondent
Status Active
Representations Brigid F. Cech Samole, TIMOTHY A. KOLAYA, Elliot H. Scherker, ALAN THEODORE DIMOND
Name SHARON KIRBY WYNNE
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name ROGER CRAVER
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name RICHARD A. PETTIGREW
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name Mr. Talbot "Sandy" D'Alemberte
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name DR. PHILIP GLATSTEIN
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name Common Cause Florida
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name Patsy Palmer
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name JAMES G. PEPPER
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name LOREN SHAPIRO
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name ANNSHEILA TURKEL
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name STEPHEN HERBITS
Role Amicus - Petitioner
Status Interim
Representations Mr. Samuel J. Dubbin
Name Hon. Daryl Evan Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-15
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-08-31
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.(***VACATED 8/31/2015 TO REFLECT GRAMMATICAL ERROR***)
Docket Date 2015-08-28
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ RESPONDENT SKYRISE MIAMI, LLC'S NOTICE OF JOINDER IN BAYSIDE MARKETPLACE, LLC'S BRIEF
On Behalf Of SKYRISE MIAMI, LLC.
Docket Date 2015-08-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ BRIEF OF RESPONDENT BAYSIDE MARKETPLACE, LLC
On Behalf Of BAYSIDE MARKETPLACE, LLC.
View View File
Docket Date 2015-08-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-08-27
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's "Notice of Filing Corrected Brief on Jurisdiction" has been treated as a motion to file a corrected jurisdictional brief and is hereby granted. Petitioner's corrected brief was filed with this Court on August 24, 2015. Petitioner's jurisdictional brief, filed with this Court on August 24, 2015, is hereby stricken.
Docket Date 2015-08-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ TALBOT D'ALEMBERTE, RICHARD A. PETTIGREW, PATSY PALMER, COMMONCAUSE FLORIDA, STEPHEN HERBITS, SHARON KIRBY WYNNE, JAMES G. PEPPER, ANNSHEILA TURKEL, DR. PHILIP GLATSTEIN, LOREN SHAPIRO, ANDROGER CRAVER'S NOTICE OF INTENT TO SEEK LEAVE TO FILE AMICUSCURIAE BRIEF IN SUPPORT OF PETITIONER (REVISED NOTICE FILED 08/28/2015)
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
Docket Date 2015-08-24
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX (FILED AS NOTICE OF FILING CORRECTED BRIEF ON JURISDICTION & PETITIONER GRACIELA SOLARES' CORRECTED BRIEF ON JURISDICTION)
On Behalf Of GRACIELA SOLARES
View View File
Docket Date 2015-08-21
Type Order
Subtype Expedite
Description ORDER-EXPEDITE GR ~ Respondent, City of Miami's Corrected Motion to Expedite Jurisdictional Review is hereby granted.
Docket Date 2015-08-18
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ FILED AS "RESPONDENT CITY OF MIAMI'S CORRECTED MOTION TO EXPEDITE JURISDICTIONAL REVIEW"
On Behalf Of City of Miami
Docket Date 2015-08-18
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 September 17, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one 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 2015-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-17
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ FILED AS "RESPONDENT CITY OF MIAMI'S MOTION TO EXPEDITE JURISDICTIONAL REVIEW" (CORRECTED MOTION FILED 08/17/2015)
On Behalf Of City of Miami
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GRACIELA SOLARES
GRACIELA SOLARES, VS CITY OF MIAMI, etc., et al., 3D2014-2237 2014-09-18 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
14-20667

Parties

Name GRACIELA SOLARES
Role Appellant
Status Active
Representations LINDA L. CARROLL
Name City of Miami
Role Appellee
Status Active
Name SKYRISE MIAMI, LLC
Role Appellee
Status Active
Representations Raoul G. Cantero, ELLIOT H. SCHERKER, JULIE FEIGELES, John A. Greco, WARREN BITTNER, Alan T. Dimond
Name BAYSIDE MARKETPLACE, LLC
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2015-08-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The order of this court dated aug 31, 2015, any attorney involved in the above case who is not a member of the Florida Bar should immediately file a proper motion pursuant to the Florida Rule, if they wish to have this court consider them as counsel of record.
Docket Date 2014-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2015-08-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The jurisdiction of this court was invoked by the filing of a notice to invoke jurisdiction in the l.t.; however, said notice was not accompanied by the $300.00 filing fee is due. Pet is allowed to and including Sept 17, 2015, in which to submit the filing fee.
Docket Date 2015-08-12
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and/or certification is hereby denied. SUAREZ, C.J., and SHEPHERD and LOGUE, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2015-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2015-06-22
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on June 22, 2015 is hereby recalled as inadvertently entered.
Docket Date 2015-06-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GRACIELA SOLARES
Docket Date 2015-06-04
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s motion for extension of time to file a motion for rehearing, rehearing en banc, or in the alternative for certification is granted to and including June 22, 2015.
Docket Date 2015-06-03
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing, rehearing en banc or certification
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2015-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ motion for eot to file motion for rehearing and rehearing en banc or for certification
On Behalf Of GRACIELA SOLARES
Docket Date 2015-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-01-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GRACIELA SOLARES
Docket Date 2015-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRACIELA SOLARES
Docket Date 2015-01-13
Type Notice
Subtype Notice
Description Notice ~ OF SIMILAR ISSUES ON LAW APPEAL
On Behalf Of GRACIELA SOLARES
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 19, 2015, with no further extensions allowed.
Docket Date 2015-01-09
Type Response
Subtype Objection
Description OBJECTION ~ to motion for eot
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2015-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GRACIELA SOLARES
Docket Date 2014-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ City of Miami
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2014-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee's emergency motion to expedite appeal is hereby denied.
Docket Date 2014-12-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice of municipal resolution
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2014-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRACIELA SOLARES
Docket Date 2014-12-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2014-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order compelling aa to file initial brief
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2014-09-24
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2014-09-23
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2014-09-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ JOINDER
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2014-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SKYRISE MIAMI, LLC
Docket Date 2014-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-05-02
AMENDED ANNUAL REPORT 2022-03-18
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State