Search icon

LINCOLN MEWS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LINCOLN MEWS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N03000010780
FEI/EIN Number 450530710

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1525 LENOX AVE, MIAMI BEACH, FL, 33139, US
Mail Address: c/o M&E 3731/1622 Capital, LLC, 17070 Collins Avenue, # 256, Sunny Isles Beach, FL, 33160, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAR INVESTMENTS & MANAGEMENT LLC Agent -
Dadon Eli Director 17070 Collins Avenue, # 256, Sunny Isles Beach, FL, 33160
Dadon Orine Director 17070 Collins Avenue, # 256, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107937 LINCOLN MEWS CONDOMINIUM ASSOCIATION,INC. EXPIRED 2016-10-03 2021-12-31 - 1602 ALTON ROAD, 613, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 17070 COLLINS AVE, SUITE 256, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-08-14 ADAR INVESTMENTS & MANAGEMENT LLC -
CHANGE OF MAILING ADDRESS 2023-03-08 1525 LENOX AVE, MIAMI BEACH, FL 33139 -
AMENDMENT 2019-09-10 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 1525 LENOX AVE, MIAMI BEACH, FL 33139 -
AMENDMENT 2006-01-06 - -

Court Cases

Title Case Number Docket Date Status
LINCOLN MEWS CONDOMINIUM ASSOCIATION, INC., VS STEPHANIE HARRIS. 3D2018-1369 2018-07-06 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
11-27179

Parties

Name LINCOLN MEWS CONDOMINIUM, INC.
Role Appellant
Status Active
Representations AUGUST J. STANTON, III, DIVA N. TOTTEN
Name STEPHANIE HARRIS
Role Appellee
Status Active
Representations EMILY CABRERA, Charles M. Auslander, Michael S. Perse, Brian C. Tackenberg, MALCOLM P. GALVIN, III, MELISSA DAMIAN, John G. Crabtree
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-13
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA AUGUST J. STANTON, III 976113
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2020-01-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner’s Motion to Accept Petitioner Brief as Timely Filed is herebydenied, and petitioner’s amended jurisdictional brief is hereby stricken as untimely.The petition for review is hereby dismissed on the Court’s own motionbased on petitioner’s failure to timely file the amended jurisdictional brief inaccordance with this Court’s order dated November 27, 2019. If petitioner wishesto seek reinstatement, the motion for reinstatement must be filed within fifteendays from the date of this order.Petitioner’s Motion for Voluntary Dismissal with Prejudice is hereby deniedas moot. Petitioner’s Notice to Withdraw Motion for Voluntary Dismissal has beentreated as a motion, and said motion is hereby denied as moot.
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHANIE HARRIS
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHANIE HARRIS
Docket Date 2018-11-01
Type Response
Subtype Objection
Description Objection ~ to motion for eot
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHANIE HARRIS
Docket Date 2018-10-12
Type Response
Subtype Objection
Description Objection ~ to motion for eot
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2018-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2018-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The Amended Motion for Substitution of Party Under Florida Rule9.360(c)(3) & Florida Rule 1.260(a)(1), filed by Tara Ana Harris, is hereby grantedand Tara Ana Harris as Personal Representative of the Estate of Stephanie Harris issubstituted for Petitioner Stephanie Harris. The style of the above case is changedfrom Stephanie Harris v. Lincoln Mews Condominium Association, Inc. to TaraAna Harris as Personal Representative of the Estate of Stephanie Harris v. LincolnMews Condominium Association, Inc.Petitioner is allowed to and including December 4, 2019, in which to servethe amended initial brief on jurisdiction with appendix. Respondent shall havethirty days after service of petitioner’s amended initial brief on jurisdiction inwhich to serve the answer brief on jurisdiction.Petitioner’s Motion for Extension of Time to File Amended JurisdictionalBrief and Appendix is hereby denied as moot. Respondent’s Motion to Substituteis hereby denied as moot.
Docket Date 2019-10-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ On October 1, 2019, Tara Ana Harris filed a suggestion of PetitionerStephanie Harris’ death. This case is hereby stayed until a proper party can besubstituted for Petitioner. See Fla. R. App. P. 9.360(c)(3).Counsel for Petitioner are directed to submit, on or before October 21, 2019,a status report addressing the process of obtaining the appointment of a personalrepresentative for Petitioner. Alternatively, counsel for Petitioner may file a noticeof voluntary dismissal. (CORRECTED)
Docket Date 2019-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Damian Valori LLP and Melissa Damian Visconti are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2019-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE STEPHANIE HARRIS
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER TO SHOW CAUSE AND SECOND MOTION TO STAY MANDATE PENDING DISCRETIONARY REVIEW IN THE FLORIDA SUPREME COURT
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) business days from the date of this order, appellee is ordered to show cause why the appellant’s motion for issuance of mandate should not be granted. SALTER, HENDON and MILLER, JJ concur.
Docket Date 2019-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF MANDATE
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s motion for extension of time to file post-opinion motions is granted to and including July 3, 2019.
Docket Date 2019-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO FILE POST-OPINION MOTIONS
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-05-31
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s second motion for extension of time to file post-opinion motions is granted for twenty (20) days, to and including June 20, 2019.
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING OR CLARIFICATIONAND ENLARGEMENT OF TIME TO PROCUR COUNSEL
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee’s motion for extension of time to file motion for reconsideration is granted to and including May 31, 2019.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Crabtree & Auslander ("C&A") and John G. Crabtree are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.Upon consideration, appellee's motion to stay mandate is hereby denied. SALTER and MILLER, JJ., and LEBAN, Associate Judge, concur.
Docket Date 2019-05-17
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AE's motion to stay mandate.
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for reconsideration
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-05-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FORAPPELLEE STEPHANIE HARRIS
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-05-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-05-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2019-05-02
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of STEPHANIE HARRIS
Docket Date 2019-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 1/15/19
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHANIE HARRIS
Docket Date 2018-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHANIE HARRIS
Docket Date 2018-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2018-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lincoln Mews Condominium, Inc.
Docket Date 2018-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-06
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 2018-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Lincoln Mews Condominium, Inc.

Documents

Name Date
Reg. Agent Resignation 2023-09-08
Reg. Agent Change 2023-08-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-13
Amendment 2019-09-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State