Search icon

NEW WT MIAMI, LLC

Company Details

Entity Name: NEW WT MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: M16000004842
FEI/EIN Number NOT APPLICABLE
Address: 34 E 51st Stree, NEW YORK, NY, 10022, US
Mail Address: 34 E 51st Stree, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Yormak Jonathon K Auth 600 Madison Avenue, NEW YORK, NY, 10022

Manager

Name Role Address
New WT Miami Mezz, LLC Manager 600 MADISON AVE., NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 34 E 51st Stree, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-02-19 34 E 51st Stree, NEW YORK, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1201 Hays Street, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2019-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-05 Corporation Service Company No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-12-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000033932 TERMINATED 1000000854206 DADE 2020-01-08 2040-01-15 $ 140,726.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
NEW WT MIAMI, LLC, etc., VS 100 BISCAYNE OWNER LLC, etc., 3D2021-1190 2021-05-26 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
20-18518

Parties

Name NEW WT MIAMI, LLC
Role Appellant
Status Active
Representations Michael N. Kreitzer, Brigid F. Cech Samole, JENNIFER L. JUNGER, Bethany J.M. Pandher
Name 100 BISCAYNE OWNER LLC
Role Appellee
Status Active
Representations Jose M. Ferrer, DESIREE ERIN FERNANDEZ
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 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW WT MIAMI, LLC
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including January 3, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of NEW WT MIAMI, LLC
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/03/2021
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEW WT MIAMI, LLC
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEW WT MIAMI, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/04/2021
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF LAW FIRM AND DESIGNATION OF EMAIL ADDRESS FOR E-SERVICE
On Behalf Of 100 BISCAYNE OWNER LLC
Docket Date 2021-07-15
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 Appearance
Description Notice of Appearance
On Behalf Of NEW WT MIAMI, LLC
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NEW WT MIAMI, LLC
Docket Date 2021-05-26
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 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of NEW WT MIAMI, LLC
Docket Date 2021-05-26
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 June 5, 2021.
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-11-05
LC Amendment 2018-12-13
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-02-22
Foreign Limited 2016-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State