Entity Name: | PALM INTERNATIONAL INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Aug 2010 (14 years ago) |
Document Number: | P00000097830 |
FEI/EIN Number | 651060110 |
Address: | 100 PALM AVENUE, PALM ISLAND, MIAMI BEACH, FL, 33139 |
Mail Address: | 100 PALM AVENUE, PALM ISLAND, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER Jackeline | Agent | 100 PALM AVENUE, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CORIAT ROSA A | President | 100 PALM AVE, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CORIAT ROSA A | Secretary | 100 PALM AVE, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
DYER PIERO M | Treasurer | 100 PALM AVENUE, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
DYER JACKELINE R | Vice President | 100 PALM AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | DYER, Jackeline | No data |
REINSTATEMENT | 2010-08-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-11 | 100 PALM AVENUE, PALM ISLAND, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-11 | 100 PALM AVENUE, PALM ISLAND, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-11 | 100 PALM AVENUE, PALM ISLAND, MIAMI BEACH, FL 33139 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM INTERNATIONAL INVESTMENTS, INC., VS SOUTH BEACH LENDING, LLC, | 3D2014-1106 | 2014-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALM INTERNATIONAL INVESTMENTS, INC. |
Role | Appellant |
Status | Active |
Representations | STEPHEN T. MAHER |
Name | SOUTH BEACH LENDING, LLC |
Role | Appellee |
Status | Active |
Representations | JOSEPH H. SEROTA, Antonio C. Castro, PATRICK G. DEMPSEY |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-06-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-06-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-05-27 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-05-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. |
Docket Date | 2014-05-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Petitioner's notice of similar or related case |
On Behalf Of | PALM INTERNATIONAL INVESTMENTS |
Docket Date | 2014-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 25, 2014. |
Docket Date | 2014-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-05-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PALM INTERNATIONAL INVESTMENTS |
Docket Date | 2014-05-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PALM INTERNATIONAL INVESTMENTS |
Docket Date | 2014-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State