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 |
Name | Role | Address |
---|---|---|
ANDOVER PROPERTIES, LLC | Auth | - |
Cohen William | Auth | 780 Third Avenue, New York, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISAAC A. EDOUARD VS STORAGE KING USA-MIAMI | 3D2016-1676 | 2016-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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