Entity Name: | 1100 MILLECENTO RESIDENCES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | N12000004891 |
FEI/EIN Number |
47-2904178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 South Miami Avenue, Miami, FL, 33130, US |
Mail Address: | 1100 South Miami Avenue, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Varnerin Christopher | Secretary | 1100 South Miami Avenue, Miami, FL, 33130 |
Balestrazzi Federico | Vice President | 1100 South Miami Avenue, Miami, FL, 33130 |
Calace Andrea | President | 1100 South Miami Avenue, Miami, FL, 33130 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-01 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1100 South Miami Avenue, Suite 101, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 1100 South Miami Avenue, Suite 101, Miami, FL 33130 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SGSI Inc., Appellant(s), v. 1100 Millecento Residences Condominium Association, Inc., Appellee(s). | 3D2024-0068 | 2024-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SGSI INC. |
Role | Appellant |
Status | Active |
Representations | Maria Fernanda Agudelo, Erik Andrew Perez |
Name | 1100 MILLECENTO RESIDENCES CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Joel Martin Gaulkin, Jeffrey R. Cooperman, Benjamin Adam Solomon, Jennifer L. James |
Name | Hon. Miesha Darrough |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-21 |
Type | Response |
Subtype | Response |
Description | Appellee Response to Appellant's Motion to Stay or Abate Appeal |
On Behalf Of | 1100 Millecento Residences Condominium Association, Inc. |
View | View File |
Docket Date | 2024-02-20 |
Type | Response |
Subtype | Response |
Description | Appellant Response in Opposition to Appellee's Motion to Dismiss and Incorporated Motion to Stay or Abate Appeal |
On Behalf Of | SGSI Inc. |
View | View File |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order to File Response |
Description | Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Dismiss. |
View | View File |
Docket Date | 2024-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1100 Millecento Residences Condominium Association, Inc. |
View | View File |
Docket Date | 2024-01-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | 1100 Millecento Residences Condominium Association, Inc. |
View | View File |
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance, Designation of Email Addresses, and Certificate of Service with Addresses of All Parties in this Appeal |
On Behalf Of | SGSI Inc. |
View | View File |
Docket Date | 2024-01-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-01-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through portal. Batch no. 10075301 |
On Behalf Of | SGSI Inc. |
View | View File |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 January 21, 2024. |
View | View File |
Docket Date | 2024-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | SGSI Inc. |
View | View File |
Docket Date | 2024-03-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appellee's Response to Appellant's Motion to Stay or Abate Appeal is noted. Upon consideration, Appellant's Motion to Stay or Abate Appeal is hereby denied. Appellant's Response in Opposition to Appellee's Motion to Dismiss is noted. Upon consideration of Appellee's Motion to Dismiss, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Tower Hill Prime Ins., Co. v. Torralbas, 176 So. 3d 374 (Fla. 3d DCA 2015). MILLER, GORDO and BOKOR, JJ., concur. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-12-13 |
ANNUAL REPORT | 2023-06-01 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State