Search icon

PLAZA CONSTRUCTION GROUP FLORIDA, LLC

Company Details

Entity Name: PLAZA CONSTRUCTION GROUP FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2024 (3 months ago)
Document Number: M12000001455
FEI/EIN Number 90-0807502
Address: 360 Lexington Ave, 2nd Floor, New York, NY, 10017, US
Mail Address: 360 Lexington Ave, 2nd Floor, New York, NY, 10017, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
A Florida Joint Venture KM/Plaza Member 360 Lexington Ave, New York, NY, 10017

Chief Financial Officer

Name Role Address
Perrone Joe Chief Financial Officer 360 Lexington Ave, New York, NY, 10017

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2024-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 360 Lexington Ave, 2nd Floor, New York, NY 10017 No data
CHANGE OF MAILING ADDRESS 2024-04-09 360 Lexington Ave, 2nd Floor, New York, NY 10017 No data
LC STMNT OF RA/RO CHG 2014-09-12 No data No data
LC NAME CHANGE 2012-03-20 PLAZA CONSTRUCTION GROUP FLORIDA, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000176402 TERMINATED 1000000818059 DADE 2019-03-04 2039-03-06 $ 105,084.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
RELIANT CONSTRUCTION CORP., INC., etc., VS FIRST MERCURY INSURANCE COMPANY, etc., et al., 3D2020-0638 2020-04-13 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
17-25414

Parties

Name RELIANT CONSTRUCTION, CORP. INC.
Role Appellant
Status Active
Representations CRAIG R. LEWIS, VINCENT F. VACCARELLA
Name FIRST MERCURY INSURANCE COMPANY
Role Appellee
Status Active
Representations JOSH LEVY, BRUCE C. KING, NEIL E. BAYER, Jedidiah Vander Klok
Name PLAZA CONSTRUCTION GROUP FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-09-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/25/2020
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/2020
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/25/20
Docket Date 2020-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-05-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ We deny, as moot, Appellee Plaza Construction Group Florida, LLC’s April 15, 2020, Motion to Dismiss the instant appeal based on Appellant’s April 30, 2020, Response to Plaza Construction Group Florida, LLC’s Motion to Dismiss (in which Appellant clarified that the instant appeal does not challenge the trial court’s September 3, 2019, final judgment in Plaza Construction Group Florida, LLC’s favor). FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO PLAZA'S MOTION TO DISMISS
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Part 2 of Motion to Dismiss
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 April 23, 2020.
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRST MERCURY INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-09-28
ANNUAL REPORT 2017-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State