Entity Name: | RIVER PARK HOTEL AND SUITES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2021 (3 years ago) |
Document Number: | P04000018466 |
FEI/EIN Number | 200688254 |
Address: | 555 NE 15th Street, Miami, FL, 33132, US |
Mail Address: | 555 NE 15th Street, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ-MIYASHIKI FRANCISCO M | Agent | 555 NE 15TH STREET, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
MARTINEZ-MIYASHIKI FRANCISCO M | President | 555 NE 15TH STREET, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
MARTINEZ-MIYASHIKI FRANCISCO M | Director | 555 NE 15TH STREET, MIAMI, FL, 33132 |
MARTINEZ OLGA | Director | 555 NE 15TH STREET, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
GARCIA ALICIA | Secretary | 555 NE 15TH STREET, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
GARCIA ALICIA | Vice President | 555 NE 15TH STREET, MIAMI, FL, 33132 |
VILLALIBRE BERCIANO ANGELA | Vice President | 555 NE 15TH STREET, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000123935 | COMFORT INN AND SUITES DOWNTOWN/BRICKELL | ACTIVE | 2020-09-23 | 2025-12-31 | No data | 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132 |
G19000056087 | RODEWAY INN AND SUITES DOWNTOWN/BRICKELL | EXPIRED | 2019-05-08 | 2024-12-31 | No data | 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132 |
G18000113266 | TRAVELODGE BISCAYNE BAY | ACTIVE | 2018-10-18 | 2028-12-31 | No data | 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132 |
G15000121406 | RODEWAY INN SOUTH MIAMI - CORAL GABLES | ACTIVE | 2015-12-02 | 2025-12-31 | No data | 555 NE 15TH STREET #100, MIAMI, FL, 33132 |
G15000083497 | MOTEL BIANCO | ACTIVE | 2015-08-12 | 2025-12-31 | No data | 555 NE 15TH STREET #100, MIAMI, FL, 33132 |
G14000040864 | OCEAN SURF HOTEL | EXPIRED | 2014-04-24 | 2019-12-31 | No data | 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132 |
G14000040852 | BEST MIAMI HOTEL | EXPIRED | 2014-04-24 | 2019-12-31 | No data | 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132 |
G14000040855 | HOTEL ROMA GOLDEN GLADES | EXPIRED | 2014-04-24 | 2019-12-31 | No data | 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132 |
G12000019882 | CLAREMONT HOTEL | EXPIRED | 2012-02-27 | 2017-12-31 | No data | 555 NE 15TH STREET, SUITE 934, MIAMI, FL, 33132 |
G08198900366 | HOTEL ROMA GOLDEN GLADES | EXPIRED | 2008-07-16 | 2013-12-31 | No data | 180 ISLAND DRIVE, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-08 | No data | No data |
AMENDMENT | 2021-03-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 555 NE 15th Street, Suite # 100, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 555 NE 15th Street, Suite # 100, Miami, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 555 NE 15TH STREET, SUITE # 100, MIAMI, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-25 | MARTINEZ-MIYASHIKI, FRANCISCO M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000546506 | TERMINATED | 03-7560 SP25 | MIAMI-DADE COUNTY | 2009-02-02 | 2014-02-17 | $1628.79 | NATIONAL REVENUE SERVICE, INC., 1533 SUNSET DRIVE, SUITE 225, CORAL GABLES, FL 33143 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ester Edri, et al., Appellant(s), v. River Park Hotel and Suites, Inc., Appellee(s). | 3D2024-0620 | 2024-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ester Edri |
Role | Appellant |
Status | Active |
Representations | Alana Sabina Yakovlev |
Name | Salamond Edri |
Role | Appellant |
Status | Active |
Representations | Alana Sabina Yakovlev |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RIVER PARK HOTEL AND SUITES, INC. |
Role | Appellee |
Status | Active |
Representations | Samuel Kugbei, Hinda Klein |
Docket Entries
Docket Date | 2024-07-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-07-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Salamond Edri |
View | View File |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Agreed Notice of Extension of Time to File IB-75 days to 07/23/2024 |
On Behalf Of | Ester Edri |
View | View File |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | River Park Hotel and Suites, Inc. |
View | View File |
Docket Date | 2024-04-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee $300 paid through the portal. Batch# 10975125 |
On Behalf Of | Ester Edri |
View | View File |
Docket Date | 2024-04-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-Certificate of service included. |
On Behalf Of | Ester Edri |
View | View File |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-0620. Not Certified. Incomplete certificate of service in NOA. |
On Behalf Of | Ester Edri |
View | View File |
Docket Date | 2024-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-04-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 April 18, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-11 |
Amendment | 2021-09-08 |
Amendment | 2021-03-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State