Search icon

STANDARD MIAMI EMPLOYER, LLC

Company Details

Entity Name: STANDARD MIAMI EMPLOYER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2013 (12 years ago)
Document Number: M13000004720
FEI/EIN Number 90-1006262
Address: 40 Island Ave., Miami Beach, FL, 33139, US
Mail Address: 23 East 4th Street, 5th Floor, NEW YORK, NY, 10003, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Manager

Name Role
STANDARD INTERNATIONAL MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 115 N Calhoun St Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 eResidentAgent, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 40 Island Ave., Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2015-03-19 40 Island Ave., Miami Beach, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
ROSANN POSEY VS REEMPLOY. ASSIST. APPEALS COMM., et al. 4D2016-1871 2016-06-03 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC NBR. 16-01071

Parties

Name ROSANN POSEY
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name STANDARD MIAMI EMPLOYER, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2016-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.CIKLIN, C.J., MAY and GERBER, JJ., concur.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 6/6/16
Docket Date 2016-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on June 3, 2016, and the Notice reflects May 3, 2016 (31 Days), as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ NOTICE OF ORDER
On Behalf Of ROSANN POSEY
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSANN POSEY
Docket Date 2016-06-03
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State