Entity Name: | 1010 BRICKELL HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 19 Jun 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Jun 2015 (10 years ago) |
Document Number: | M12000003457 |
FEI/EIN Number | 45-5511152 |
Address: | 777 SOUTH FLAGLER DRIVE, SUITE 602 EAST, WEST PALM BEACH, FL 33401 |
Mail Address: | 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
WEXFORD CAPITAL LP | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 777 SOUTH FLAGLER DRIVE, SUITE 602 EAST, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 777 SOUTH FLAGLER DRIVE, SUITE 602 EAST, WEST PALM BEACH, FL 33401 | No data |
LC STMNT OF RA/RO CHG | 2015-06-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-24 | CORPORATION SERVICE COMPANY | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAIKO 2308 LLC, etc., VS 1010 BRICKELL HOLDINGS LLC, etc., | 3D2017-2527 | 2017-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAIKO 2308 LLC |
Role | Appellant |
Status | Active |
Representations | Kenneth M. Damas |
Name | 1010 BRICKELL HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | BARRY L. ROTHBERG |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-01-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-01-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the 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 | 2018-01-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-19 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | 1010 BRICKELL HOLDINGS LLC |
Docket Date | 2017-12-05 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 15, 2017. |
Docket Date | 2017-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | MAIKO 2308 LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-15 |
CORLCRACHG | 2015-06-24 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State