Entity Name: | HMI HOLDCO, 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: | 20 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | M15000005701 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Park Avenue, New York, NY, 10022, US |
Mail Address: | 450 Park Avenue, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jones Holly | Member | 450 Park Avenue, New York, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 450 Park Avenue, Suite 2101, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 450 Park Avenue, Suite 2101, New York, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2017-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HMI HOLDCO, LLC, etc., VS SHORE CLUB PROPERTY OWNER, LLC, etc., | 3D2021-1225 | 2021-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HMI HOLDCO, LLC |
Role | Appellant |
Status | Active |
Representations | Whitney A. Kouvaris, Juan J. Farach, John K. Shubin, Katherine R. Maxwell |
Name | SHORE CLUB PROPERTY OWNER LLC |
Role | Appellee |
Status | Active |
Representations | James D. Gassenheimer, Christina M. Perry |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-08-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE |
On Behalf Of | HMI HOLDCO, LLC |
Docket Date | 2021-07-22 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order. |
Docket Date | 2021-07-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HMI HOLDCO, LLC |
Docket Date | 2021-06-02 |
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 | 2021-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-01-19 |
Foreign Limited | 2015-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State