Search icon

1220 BROADWAY, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
SHIRE REALTY CORPORATION Managing Member KRA c/o Shire Realty Corporation, New York, NY, 10012
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
RED KOI CORP., etc., et al., VS 1220 BROADWAY, LLC, etc., 3D2020-0226 2020-01-29 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
19-35050

Parties

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.
RED KOI CORP., etc., et al., VS 1220 BROADWAY, LLC, etc., 3D2020-0074 2020-01-09 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
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.

Documents

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