Search icon

GOODMAN DORAL 88TH COURT LLC - Florida Company Profile

Company Details

Entity Name: GOODMAN DORAL 88TH COURT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2015 (10 years ago)
Date of dissolution: 06 Dec 2024 (6 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 06 Dec 2024 (6 months ago)
Document Number: M15000001590
FEI/EIN Number 47-3283938

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

Address: 3333 Michelson Drive, Suite 1050, Irvine, CA, 92612, US
Mail Address: 3333 Michelson Drive, Suite 1050, Irvine, CA, 92612, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOODMAN DORAL 88TH COURT TRUST SMEM 3333 Michelson Drive, Suite 1050, Irvine, CA, 92612
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-12-06 - -
LC STMNT OF RA/RO CHG 2024-06-25 - -
REGISTERED AGENT NAME CHANGED 2024-06-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 3333 Michelson Drive, Suite 1050, Irvine, CA 92612 -
CHANGE OF MAILING ADDRESS 2024-01-18 3333 Michelson Drive, Suite 1050, Irvine, CA 92612 -

Court Cases

Title Case Number Docket Date Status
MEGACENTER US LLC, etc., VS GOODMAN DORAL 88TH COURT LLC, etc., 3D2018-0519 2018-03-20 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
17-9607

Parties

Name MEGACENTER US LLC
Role Appellant
Status Active
Representations ALVIN D. LODISH, Richard D. Shane
Name GOODMAN DORAL 88TH COURT LLC
Role Appellee
Status Active
Representations Edward G. Guedes, Eric P. Hockman, ADAM A. SCHWARTZBAUM
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur.
Docket Date 2019-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR REHEARING
On Behalf Of MEGACENTER US LLC
Docket Date 2019-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2019-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with instruction.
Docket Date 2019-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEGACENTER US LLC
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 10/12/18
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/18
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEGACENTER US LLC
Docket Date 2018-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEGACENTER US LLC
Docket Date 2018-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MEGACENTER US LLC
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/23/18
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-05-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/21/18
Docket Date 2018-03-20
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 2018-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEGACENTER US LLC
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2024-12-06
CORLCRACHG 2024-06-25
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-07

Date of last update: 01 Jun 2025

Sources: Florida Department of State