Search icon

FTPA STORAGE MIAMI LLC - Florida Company Profile

Company Details

Entity Name: FTPA STORAGE MIAMI 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: 27 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (9 years ago)
Document Number: M13000008129
FEI/EIN Number 463602116

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

Address: 780 Third Avenue, 33rd Floor, New York, NY, 10017, US
Mail Address: 780 Third Avenue, 33rd Floor, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANDOVER PROPERTIES, LLC Auth -
Cohen William Auth 780 Third Avenue, New York, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006330 STORAGE KING USA ACTIVE 2014-01-17 2029-12-31 - 780 THIRD AVENUE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 780 Third Avenue, 33rd Floor, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2024-03-20 780 Third Avenue, 33rd Floor, New York, NY 10017 -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
ISAAC A. EDOUARD VS STORAGE KING USA-MIAMI 3D2016-1676 2016-07-15 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
15-28855

Parties

Name ISAAC A. EDOUARD
Role Appellant
Status Active
Name FTPA STORAGE MIAMI LLC
Role Appellee
Status Active
Name STORAGE KING USA-MIAMI
Role Appellee
Status Active
Representations HOWARD AARON STONE, ROSEMARY B. WILDER
Name AEGIS SECURITY INSURANCE CO.
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISAAC A. EDOUARD
Docket Date 2016-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STORAGE KING USA-MIAMI
Docket Date 2016-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STORAGE KING USA-MIAMI
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISAAC A. EDOUARD
Docket Date 2016-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISAAC A. EDOUARD
Docket Date 2016-08-10
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on August 1, 2016 is hereby discharged.
Docket Date 2016-08-08
Type Response
Subtype Response
Description RESPONSE ~ to show cause order
On Behalf Of ISAAC A. EDOUARD
Docket Date 2016-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STORAGE KING USA-MIAMI
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of STORAGE KING USA-MIAMI
Docket Date 2016-08-01
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion for summary judgement filed on July 25, 2016 is hereby stricken as unauthorized. SUAREZ, C.J., and ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2016-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SUMMARY JUDGEMENT
On Behalf Of ISAAC A. EDOUARD
Docket Date 2016-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s emergency motion is dismissed as unauthorized. SUAREZ, C.J., and ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STORAGE KING USA-MIAMI
Docket Date 2016-07-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
On Behalf Of ISAAC A. EDOUARD
Docket Date 2016-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before July 25, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ISAAC A. EDOUARD
Docket Date 2016-07-15
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 2016-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-19
REINSTATEMENT 2015-10-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State