Entity Name: | ERT 163RD STREET MALL, 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: | 10 Dec 1998 (26 years ago) |
Date of dissolution: | 12 Sep 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Sep 2024 (6 months ago) |
Document Number: | M98000001460 |
FEI/EIN Number |
330831382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US |
Mail Address: | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAYLOR JAMES M | President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Finley Greg | Exec | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
SIEGEL STEVEN | Exec | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
HORGAN MARK | Exec | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
SINGH CAROLYN | Exec | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
FINNEGAN BRIAN M | Seni | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2000-11-01 | ERT 163RD STREET MALL, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000351073 | TERMINATED | 1000000093945 | 26597 4393 | 2008-10-06 | 2028-10-22 | $ 3,841.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000365164 | TERMINATED | 1000000093945 | 26597 4393 | 2008-10-06 | 2028-10-29 | $ 3,841.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000383399 | TERMINATED | 1000000093945 | 26597 4393 | 2008-10-06 | 2028-11-06 | $ 3,841.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000409533 | TERMINATED | 1000000093945 | 26597 4393 | 2008-10-06 | 2028-11-19 | $ 3,841.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000149293 | TERMINATED | 1000000093945 | 26597 4393 | 2008-10-06 | 2029-01-22 | $ 3,841.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000385228 | TERMINATED | 1000000093945 | 26597 4393 | 2008-10-06 | 2029-01-28 | $ 3,841.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sinbad Sports, Inc., Appellant(s), v. ERT 163rd Street Mall, LLC, Appellee(s). | 3D2023-1006 | 2023-06-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SINBAD SPORTS INC |
Role | Appellant |
Status | Active |
Representations | Yasir Billoo, Paxton Philo Bagan |
Name | ERT 163RD STREET MALL, LLC |
Role | Appellee |
Status | Active |
Representations | Seth P. Traub |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-09-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 21, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and HENDON and GORDO, JJ., concur. |
Docket Date | 2023-08-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ 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. |
Docket Date | 2023-06-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Appellee’s Opposition to Appellant’s Emergency Motion to Stay is noted. The stay entered on June 28, 2023, is hereby lifted. Upon consideration, Appellant’s Motion to Stay Writ of Possession is hereby denied. LOGUE, HENDON and GORDO, JJ., concur. |
Docket Date | 2023-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ To Emergency Motion to Stay |
On Behalf Of | ERT 163RD STREET MALL, LLC |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, Appellant's Emergency Motion to stay Writ of Possession is granted, and the writ of possession is hereby temporarily Stayed pending further order of this Court. Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellant's Emergency Motion to Stay Writ of Possession. LOGUE, HENDON and GORDO, JJ., concur. |
Docket Date | 2023-06-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PETITIONER'S EMERGENCY MOTION TO STAY ISSUED WRIT OFPOSSESSION |
On Behalf Of | SINBAD SPORTS, INC. |
Docket Date | 2023-06-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Certificate of service. |
On Behalf Of | SINBAD SPORTS, INC. |
Docket Date | 2023-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Corrected to Non-Final. |
Docket Date | 2023-06-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2023-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Not certified. Incomplete Certificate of service in NOA. |
On Behalf Of | SINBAD SPORTS, INC. |
Docket Date | 2023-06-05 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2023-06-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Withdrawal | 2024-09-12 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-11-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State