Search icon

HMI HOLDCO, LLC

Company Details

Entity Name: HMI HOLDCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 450 Park Avenue, New York, NY, 10022, US
Mail Address: 450 Park Avenue, New York, NY, 10022, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Jones Holly Member 450 Park Avenue, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 450 Park Avenue, Suite 2101, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2020-04-14 450 Park Avenue, Suite 2101, New York, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2017-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-19 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
HMI HOLDCO, LLC, etc., VS SHORE CLUB PROPERTY OWNER, LLC, etc., 3D2021-1225 2021-06-02 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
19-14314

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State