Entity Name: | 1220 BROADWAY, 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 Dec 2009 (15 years ago) |
Branch of: | 1220 BROADWAY, LLC, NEW YORK (Company Number 2146747) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | M09000004700 |
FEI/EIN Number |
133953069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Shire Realty Corporation, 2093 Philadelphia Pike #2350, Claymont, DE, 19703, US |
Mail Address: | Shire Realty Corporation, 2093 Philadelphia Pike #2350, Claymont, DE, 19703, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SHIRE REALTY CORPORATION | Managing Member | KRA c/o Shire Realty Corporation, New York, NY, 10012 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | Shire Realty Corporation, 2093 Philadelphia Pike #2350, Claymont, DE 19703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | Shire Realty Corporation, 2093 Philadelphia Pike #2350, Claymont, DE 19703 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-19 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2022-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2013-05-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RED KOI CORP., etc., et al., VS 1220 BROADWAY, LLC, etc., | 3D2020-0226 | 2020-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIA JOSEFA SERRANO |
Role | Appellant |
Status | Active |
Name | JORGE ANDRES GONZALEZ |
Role | Appellant |
Status | Active |
Name | RED KOI CORP |
Role | Appellant |
Status | Active |
Representations | JULIO C. MARRERO |
Name | 1220 BROADWAY, LLC |
Role | Appellee |
Status | Active |
Representations | JORGE A. GARCIA-MENOCAL |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-07-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-06-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 20, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-05-20 |
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 | 2020-01-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ We deny Appellants’ January 29, 2020, Emergency Motion to Vacate the Trial Court’s January 13, 2020, Order as Void, without prejudice to Appellants seeking, in the lower court pursuant to Florida Rule of Appellate Procedure 9.310, a stay of the lower court’s December 19, 2019, Default Final Judgement. SCALES, GORDO and LOBREE, JJ., concur. |
Docket Date | 2020-01-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANTS' EMERGENCY MOTION TO VACATE FINAL ORDERFOR BEING VOID, AND A NULLITY, ENTERED BY THE CIRCUITCOURT WITHOUT JURISDICTION DURING PENDENCY OF NONFINALAPPEAL BEFORE THE THIRD DISTRICT IN RELATED CASENO. 3D20-0074, OF ORDER DETERMINING THE RIGHT OFPOSSESSION AND TO SUBSEQUENTLY DISMISS THIS APPEAL,WITH INCORPORATED MEMORANDUM OF LAW |
On Behalf Of | RED KOI CORP. |
Docket Date | 2020-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 20-74 |
On Behalf Of | RED KOI CORP. |
Docket Date | 2020-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-35050 |
Parties
Name | MARIA JOSEFA SERRANO |
Role | Appellant |
Status | Active |
Name | RED KOI CORP |
Role | Appellant |
Status | Active |
Representations | JULIO C. MARRERO |
Name | JORGE ANDRES GONZALEZ |
Role | Appellant |
Status | Active |
Name | 1220 BROADWAY, LLC |
Role | Appellee |
Status | Active |
Representations | JORGE A. GARCIA-MENOCAL |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-07-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated May 26, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-06-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-05-26 |
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 | 2020-03-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-01-10 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | RED KOI CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-07-13 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State