Search icon

MIAMI CITY BALLET, INC.

Company Details

Entity Name: MIAMI CITY BALLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 1985 (39 years ago)
Document Number: N10746
FEI/EIN Number 592578534
Address: 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI CITY BALLET 403(B) PLAN 2022 592578534 2023-09-27 MIAMI CITY BALLET 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711100
Sponsor’s telephone number 3059297000
Plan sponsor’s address 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing AINSWORTH GEDDES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GEDDES AINSWORTH Agent 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139

Director

Name Role Address
Adelman Charles Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
Jernigan Kristi D Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
SCHULTZ MICHAEL Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
GEDDES AINSWORTH Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
Kronick Susan D Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139

Arti

Name Role Address
Lopez Lourdes Arti 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-10-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000014721
AMENDMENT 1990-11-20 No data No data
REINSTATEMENT 1987-12-22 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
MIAMI CITY BALLET, INC., VS EDWARD VILLELLA, 3D2020-0430 2020-03-04 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
19-23842

Parties

Name MIAMI CITY BALLET, INC.
Role Appellant
Status Active
Representations Steven A. Colsky, James M. Kaplan
Name Edward Villella
Role Appellee
Status Active
Representations EDWARD R. BLUMBERG, LAURI WALDMAN ROSS, ROBERT E. BLUMBERG, MARVIN ROSS FRIEDMAN, JOHN S. SELIGMAN, THERESA L. GIRTEN
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami City Ballet, Inc.
Docket Date 2020-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edward Villella
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including July 2, 2020.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edward Villella
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edward Villella
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/17/20
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/18/20
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edward Villella
Docket Date 2020-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami City Ballet, Inc.
Docket Date 2020-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Miami City Ballet, Inc.
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL
On Behalf Of Edward Villella
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Edward Villella
Docket Date 2020-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Date of last update: 02 Feb 2025

Sources: Florida Department of State