Search icon

DOWNTOWN DEVELOPMENT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN DEVELOPMENT HOLDINGS 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: 16 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: M13000005183
FEI/EIN Number 46-3351896

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MURPHY ARTHUR J Manager 1550 BISCAYNE BLVD, MIAMI, FL, 33132
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-02-09 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-01-31 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
MOSS & ASSOCIATES, LLC, etc., et al., VS CORY LAPIN, 3D2021-1653 2021-08-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11446

Parties

Name SAFETY GUYS, LLC
Role Appellant
Status Active
Name MOSS & ASSOCIATES, LLC
Role Appellant
Status Active
Representations STEVEN D. GONZALEZ, JOSE O. DE LA CRUZ
Name DOWNTOWN DEVELOPMENT HOLDINGS LLC
Role Appellant
Status Active
Name CORY D. LAPIN
Role Appellee
Status Active
Representations SAGI SHAKED, STEVEN M. MARKS
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-09-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENT, CORY LAPIN'S, NOTICE OF FILING TRIALCOURT'S ORDER MOOTING PETITIONER'S ARGUMENT THATTRIAL COURT ACCEPTED THE RESPONDENT'S ALLEGATIONSAS TRUE
On Behalf Of CORY D. LAPIN
Docket Date 2021-08-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2021-08-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE INOPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2021-08-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT, CORY LAPIN'S, RESPONSE INOPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CORY D. LAPIN
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, CORY LAPIN'S, RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of CORY D. LAPIN
Docket Date 2021-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MOSS & ASSOCIATES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
CORLCRACHG 2023-02-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State