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 |
Name | Role |
---|---|
ERESIDENTAGENT, INC. | Agent |
Name | Role |
---|---|
STANDARD INTERNATIONAL MANAGEMENT, LLC | Manager |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSANN POSEY VS REEMPLOY. ASSIST. APPEALS COMM., et al. | 4D2016-1871 | 2016-06-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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