Search icon

1225 S.W. 8TH ST., PROPERTY INC. - Florida Company Profile

Company Details

Entity Name: 1225 S.W. 8TH ST., PROPERTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1225 S.W. 8TH ST., PROPERTY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000042311
FEI/EIN Number 010677515

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

Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE DANIEL E Treasurer 1200 Brickell Avenue, MIAMI, FL, 33131
STONE DAVID E President 1200 Brickell Avenue, MIAMI, FL, 33131
STONE ALLISON Director 1200 Brickell Avenue, MIAMI, FL, 33131
STONE DAVID E Agent 1200 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1200 Brickell Avenue, #1470, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-13 1200 Brickell Avenue, #1470, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1200 Brickell Avenue, #1470, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-06-15 STONE, DAVID E -

Court Cases

Title Case Number Docket Date Status
KAREN SILVERMAN, VS 1225 8TH STREET PROPERTY, INC., 3D2015-1856 2015-08-12 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
09-61500

Parties

Name KAREN SILVERMAN
Role Appellant
Status Active
Representations DAVID J. ZACK
Name 16 SE 2ND STREET, LLC
Role Appellee
Status Active
Name IBERIA BANK
Role Appellee
Status Active
Name GREGORY MIRMELLI
Role Appellee
Status Active
Name BURDINES 1225-44B LLC
Role Appellee
Status Active
Name SILVERMAN PARTNERS, L.P.
Role Appellee
Status Active
Name PROPERTY, INC.
Role Appellee
Status Active
Name 1225 S.W. 8TH ST., PROPERTY INC.
Role Appellee
Status Active
Name C.I. LLC
Role Appellee
Status Active
Name BURDINES 1225, LLC
Role Appellee
Status Active
Name PWP 1225, LLC
Role Appellee
Status Active
Name THE HARVEY SILVERMAN CORPORATION
Role Appellee
Status Active
Representations ALAN K. FERTEL, Scott B. Cosgrove, Joel S. Perwin, Stephen James Binhak, MICHAEL C. MARSH, Michael S. Olin, RICHARD J. SARAFAN, ERIC J. HORBEY, Elliot B. Kula
Name BURDINES GARAGE, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, June 21, 2016.
Docket Date 2016-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-31
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of KAREN SILVERMAN
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed enlargement of time to file the reply brief is treated as a motion for enlargement of time to file the reply brief, and the motion is granted to and including June 1, 2016, with no further extensions allowed.
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 7 days to 5/25/16
Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 5/18/16
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2016-03-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to serve the answer brief is treated as a motion for an extension of time to serve the answer brief, and the motion is granted to and including April 18, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/18/16
Docket Date 2016-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/17/16
Docket Date 2016-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion for temporary remand to permit the entry of a final order and to consolidate appeals is hereby denied.
Docket Date 2015-12-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae's motion for temporary remand
On Behalf Of KAREN SILVERMAN
Docket Date 2015-12-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the appellee¿s motion for temporary remand to permit the entry of a final order and to consolidated appeals.
Docket Date 2015-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ TO PERMIT THE ENTRY OF A FINAL ORDER AND TO CONSOLIDATE APPEALS
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/23/15
Docket Date 2015-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-10-29
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of KAREN SILVERMAN
Docket Date 2015-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN SILVERMAN
Docket Date 2015-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of KAREN SILVERMAN
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's notice of extension of time is treated as a motion for extension of time, and appellant is granted to and including October 29, 2015 to serve the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2015-09-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's motion to file a reply in support of the emergency motion to stay proceedings is granted, and the reply shall stand as filed. Appellant's emergency motion to stay proceedings is hereby denied. The temporary stay entered by this Court on August 12, 2015 is lifted.
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ in support of emerg. motion to stay
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 9/29/15
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-08-19
Type Response
Subtype Response
Description RESPONSE ~ to the emergency motion to stay
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 15-446, 15-407, 15-358, 14-2828, 13-3224, 13-3223, 11-244, 10-1530
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion to stay proceedings, the lower court proceedings supplementary against Appellant are hereby temporarily stayed pending further order of this Court. Appellee's response to appellant's emergency motion to stay proceedings shall be filed within ten (10) days from the date of this order.
MARC ROBERTS, ET AL., VS 1225 SW 8th STREET PROPERTY INC., 3D2013-3224 2013-12-23 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
09-61500

Parties

Name MARC ROBERTS
Role Appellant
Status Active
Representations WILLIAM J. BERGER
Name 1225 S.W. 8TH ST., PROPERTY INC.
Role Appellee
Status Active
Representations Michael S. Olin, CHARLES M. ROSENBERG, JAY H. SOLOWSKY, ERIC J. HORBEY, MICHAEL C. MARSH, CLAYTON D. HACKNEY, Stephen James Binhak, CURTIS CARLSON, LAURI WALDMAN ROSS
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-03-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners Marci Roberts and Marc Roberts¿ notice of voluntary dismissal is recognized by the Court, and the consolidated petitions for writ of certiorari are hereby dismissed.
Docket Date 2014-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARC ROBERTS
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 12, 2014.
Docket Date 2014-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 1225 S.W. 8TH ST., PROPERTY INC.
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1225 S.W. 8TH ST., PROPERTY INC.
Docket Date 2014-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent 1225 SW 8th Street shall, and any other respondent may, file and serve a consolidated response to the petitions within twenty (20) days from the date of this order. The petitioners may file a consolidated reply thereafter in accordance with Florida Rule of Appellate Procedure 9.100(k).
Docket Date 2014-01-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioners Marci Roberts and Marc Roberts, it is ordered that the above referenced petitions for writ of certiorari are hereby consolidated for all appellate purposes under case no. 3D13-3223.
Docket Date 2014-01-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MARC ROBERTS
Docket Date 2013-12-26
Type Notice
Subtype Notice
Description Notice ~ petitioner's notice of similar or related case 3D13-3223
On Behalf Of MARC ROBERTS
Docket Date 2013-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new petition
Docket Date 2013-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARC ROBERTS
Docket Date 2013-12-23
Type Petition
Subtype Petition
Description Petition Filed ~ 13-3223, 11-244, 10-1530
On Behalf Of MARC ROBERTS
Docket Date 2013-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-12

Date of last update: 01 Jun 2025

Sources: Florida Department of State