Search icon

DOWNTOWN DORAL RETAIL HOLDINGS, LLC

Company Details

Entity Name: DOWNTOWN DORAL RETAIL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: M14000005002
FEI/EIN Number 463422370
Address: 2020 Salzedo St, Coral Gables, FL, 33134, US
Mail Address: 2020 Salzedo St, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Barlick Ana-Marie C Auth 2020 Salzedo St, Coral Gables, FL, 33134

Manager

Name Role
CODINA MANAGER, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2020 Salzedo St, 5th Floor, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-02-27 2020 Salzedo St, 5th Floor, Coral Gables, FL 33134 No data
LC STMNT OF RA/RO CHG 2021-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Juan C. Perdomo, etc., Appellant(s), v. Downtown Doral Retail Holdings, LLC, Appellee(s). 3D2023-1524 2023-08-23 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
22-18342

Parties

Name Juan C. Perdomo
Role Appellant
Status Active
Representations Gabriel S. Saade
Name DOWNTOWN DORAL RETAIL HOLDINGS, LLC
Role Appellee
Status Active
Representations John Joseph Shahady
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-18
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
On Behalf Of Juan C. Perdomo
Docket Date 2024-02-21
Type Notice
Subtype Notice
Description Notice of Stay of Appeal Pursuant to Florida Rules of Appellate Procedure 9.020(b)(1)
On Behalf Of Juan C. Perdomo
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Juan C. Perdomo
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juan C. Perdomo
Docket Date 2023-08-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 2, 2023.
Docket Date 2023-08-23
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 2024-04-17
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-25
CORLCRACHG 2021-10-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State