Search icon

84 SHOPPING PLAZA CORPORATION - Florida Company Profile

Company Details

Entity Name: 84 SHOPPING PLAZA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1997 (27 years ago)
Document Number: P02564
FEI/EIN Number 592440932

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

Address: 8356 BIRD RD STE H, MIAMI, FL, 33155
Mail Address: 8356 BIRD RD STE H, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
ARIAS, DANIEL Director 8356 BIRD ROAD,, MIAMI, FL, 33155
ARIAS, MIRIAM Secretary 8356 BIRD ROAD,, MIAMI, FL, 33155
ARIAS, MIRIAM Director 8356 BIRD ROAD,, MIAMI, FL, 33155
ARIAS, DANIEL President 8356 BIRD ROAD,, MIAMI, FL, 33155
ARIAS-FERRO VALERIA Director 8356 BIRD ROAD,, MIAMI, FL, 33155
ARIAS-FERRO VALERIA Vice President 8356 BIRD ROAD,, MIAMI, FL, 33155
Arias-Ferro Valeria Agent 8356 BIRD RD STE H, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Arias-Ferro, Valeria -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 8356 BIRD RD STE H, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-10-29 8356 BIRD RD STE H, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 8356 BIRD RD STE H, MIAMI, FL 33155 -
REINSTATEMENT 1997-10-30 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000255984 ACTIVE 2014-025377-CA-01, SECT. CA06 CIR CT 11TH JUD MIAMI DADE FL 2023-06-05 2028-06-07 $6,165,464.09 BRU'S ROOM BIRD ROAD, LLC, 5460 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073

Court Cases

Title Case Number Docket Date Status
84 Shopping Plaza Corporation, Daniel Arias, Appellant(s), v. Bru's Room Bird Road, LLC, Appellee(s). 3D2023-1205 2023-07-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25377

Parties

Name 84 SHOPPING PLAZA CORPORATION
Role Appellant
Status Active
Representations Frederick Charles Sake
Name Daniel Arias
Role Appellant
Status Active
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BRU'S ROOM BIRD ROAD, LLC
Role Appellee
Status Active
Representations Michael N. Kreitzer, Elliot H. Scherker, Brigid F. Cech Samole, Bethany Jane Matilda Pandher, Jennifer Lauren Junger

Docket Entries

Docket Date 2024-10-14
Type Record
Subtype Transcript
Description Transcript
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description Appellants' Response in Opposition to Appellee's Motion for Appellate Attorneys Fees
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Upon consideration, Appellee's Motion to Determine Confidentiality of Court Records and to Seal Portion of Supplemental Record on Appeal is granted as stated in the Motion.
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion to Determine Confidentiality and to Seal with no Objection
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2024-04-02
Type Record
Subtype Appendix
Description Trial Exhibits and Transcripts (Vol. X of XIII)
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2024-01-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Cross-Motion to Supplement Record on Appeal, filed on December 14, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in the Motion. Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from January 5, 2024.Order on Motion for Extension of Time
View View File
Docket Date 2024-04-01
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Appellee's Motion to Determine Confidentiality of Court Records and to Seal Portion of Supplemental Record on Appeal
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2024-04-01
Type Record
Subtype Appendix
Description Appendix Vol ll
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2023-12-14
Type Response
Subtype Response
Description Appellee's Response to Motion for Extension of Time to file Initial Brief and Cross-Motion to Supplement Record on Appeal
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Appellee's Motion to Order Appellants to Supplement Record on Appeal
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2023-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Order Appellants to Supplement Record on Appeal with Trial Transcripts
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2023-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal Sealed Pleadings
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2023-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2023-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 16, 2023.
View View File
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-12-20
Type Brief
Subtype Supplemental Brief
Description Supplemental Brief to Appellee's
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix
Description Appendix to Supplemental Brief
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2024-12-19
Type Brief
Subtype Supplemental Brief
Description Appellant's Supplemental Brief
On Behalf Of 84 Shopping Plaza Corporation
View View File
Docket Date 2024-12-09
Type Order
Subtype Order
Description This Court's review of the record on appeal indicates that, on November 11, 2021, Appellants 84 Shopping Center Corporation and Daniel Arias, consistent with their affirmative defenses to appellee Bru's Room Bird Road, LLC's operative counterclaim, filed in the lower court a motion for partial summary judgment ("Appellants' Motion"). Appellants' Motion argued, inter alia, that, pursuant to the parties' lease agreement and amendment thereto (together, the Lease), appellee expressly waived any claim for: (i) damages against Daniel Arias, individually, (ii) consequential damages, and (iii) punitive damages. The record reveals that Appellee filed its response to Appellants' Motion on January 26, 2022. The record, though, is unclear as to the proceedings conducted on Appellants' Motion or the trial court's adjudication of Appellants' Motion. Within ten (10) days of the date of this Order, the parties shall file supplemental briefing in this Court explicating the proceedings conducted on Appellants' Motion, and the trial court's adjudication of Appellants' Motion. The parties' filings shall include, if appropriate, an appendix containing those portions of the record evidencing the proceedings and adjudication. While this Court imposes no page limit on the appendix, the parties' supplemental briefs shall not exceed seven (7) pages in length.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing Appellee's Pursuant to this Court Corrected Order dated Oct 8, 2024.
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2024-10-08
Type Order
Subtype Order
Description The parties are hereby ordered to file with this Court, within twenty (20) days from the date of this Order, pages 13,251 through 13,240, inclusive, of the record on appeal.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Determine Confidentiality of Court Records and to Seal Portion of Supplemental Record on Appeal. Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on March 28, 2024, is granted, and the record on appeal is supplemented to include the trial exhibits and transcripts, which are filed separately.
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bru's Room Bird Road, LLC
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Response to Appellee's Motion to Order Appellants to Supplement Record on Appeal is noted. Upon consideration, Appellee's Motion to Order Appellants to Supplement Record on Appeal with Trial Transcripts is hereby denied as moot. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
84 SHOPPING PLAZA CORPORATION VS BRU'S ROOM BIRD ROAD, LLC. 3D2018-0310 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25377

Parties

Name 84 SHOPPING PLAZA CORPORATION
Role Appellant
Status Active
Representations Frederick Charles Sake, EILEEN R. CHAFETZ
Name BRU'S ROOM BIRD ROAD, LLC
Role Appellee
Status Active
Representations Michael N. Kreitzer, KATHRYN R. COKER, RICHARD G. COKER, JR.
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, January 7, 2019. The Court will consider the case without oral argument. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bru's Room Bird Road, LLC
Docket Date 2018-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bru's Room Bird Road, LLC
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of Bru's Room Bird Road, LLC
Docket Date 2018-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bru's Room Bird Road, LLC
Docket Date 2018-09-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Bru's Room Bird Road, LLC
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 9/14/18
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bru's Room Bird Road, LLC
Docket Date 2018-08-10
Type Notice
Subtype Notice
Description Notice ~ of Unavailability
On Behalf Of Bru's Room Bird Road, LLC
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bru's Room Bird Road, LLC
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-27 days to 8/15/18
Docket Date 2018-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 84 Shopping Plaza Corporation
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/29/18
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 84 Shopping Plaza Corporation
Docket Date 2018-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 84 Shopping Plaza Corporation
Docket Date 2018-03-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the court to enter its judgment pursuant to its order granting final summary judgment as to count I of the amended complaint.
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before March 9, 2018.
Docket Date 2018-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-02-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of 84 Shopping Plaza Corporation
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of 84 Shopping Plaza Corporation
Docket Date 2018-02-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 84 Shopping Plaza Corporation

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-11
Reg. Agent Change 2018-10-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State