Search icon

ERT 163RD STREET MALL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-15701

Parties

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

Documents

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