Search icon

PALM INTERNATIONAL INVESTMENTS, INC.

Company Details

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

Agent

Name Role Address
DYER Jackeline Agent 100 PALM AVENUE, MIAMI BEACH, FL, 33139

President

Name Role Address
CORIAT ROSA A President 100 PALM AVE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
CORIAT ROSA A Secretary 100 PALM AVE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
DYER PIERO M Treasurer 100 PALM AVENUE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
DYER JACKELINE R Vice President 100 PALM AVENUE, MIAMI BEACH, FL, 33139

Events

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

Court Cases

Title Case Number Docket Date Status
PALM INTERNATIONAL INVESTMENTS, INC., VS SOUTH BEACH LENDING, LLC, 3D2014-1106 2014-05-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69402

Parties

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

Documents

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