Search icon

MEDLEY PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: MEDLEY PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDLEY PLAZA, 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: 11 Feb 2004 (21 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: P04000028486
FEI/EIN Number 550858368

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

Address: 8601 NW S RIVER DR, MEDLEY, FL, 33166
Mail Address: Biscayne Bank Tower, 2601 South Bayshore Drive, Miami, FL, 33133, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEECHE WILLIAM E Director 8601 NW S RIVER DR, MEDLEY, FL, 33166
BEECHE WILLIAM E President 8601 NW S RIVER DR, MEDLEY, FL, 33166
RIESBERG BARBARA J Agent Biscayne Bank Tower, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 Biscayne Bank Tower, 2601 South Bayshore Drive, Suite 1100, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-03-28 RIESBERG, BARBARA J. -
CHANGE OF MAILING ADDRESS 2016-03-28 8601 NW S RIVER DR, MEDLEY, FL 33166 -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MEDLEY PLAZA, INC., VS THE RAMA FUND, LLC, etc., et al., 3D2016-1403 2016-06-14 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
12-41663

Parties

Name MEDLEY PLAZA, INC.
Role Appellant
Status Active
Representations Thomas G. Neusom
Name THE RAMA FUND, LLC
Role Appellee
Status Active
Representations Phil Palmetto, FRANCES GUASCH DE LA GUARDIA, EDMOND SUGAR, CAMERON H.P. WHITE, LES LAROCHE, JOAQUIN J. ALEMANY, HOLLAND & KNIGHT LLP
Name RAIJMAN REALTY, INC. PROFIT SHARING PLAN
Role Appellee
Status Active
Name METROPOLITAN MORTGAGE PROFIT SHARING PLAN
Role Appellee
Status Active
Name Tracey D. Fuller
Role Appellee
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 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Order
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE RAMA FUND, LLC
Docket Date 2016-06-15
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-06-14
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 2016-06-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
KANTOR, PALMETTO & ASSOCIATES, P.L., VS MEDLEY PLAZA, INC., et al., 3D2015-2302 2015-10-06 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
12-41663

Parties

Name KANTOR, PALMETTO & ASSOCIATES, P.L.
Role Appellant
Status Active
Representations JONATHAN J. ALFONSO, CAROLINA M. DUTRIZ
Name MEDLEY PLAZA, INC.
Role Appellee
Status Active
Representations Jose A. Casal, Thomas G. Neusom, LES LAROCHE, BARBARA J. RIESBERG, F. LEE MORRISON
Name THE RAMA FUND, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Affirmed in Part and Remanded in Part.
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-07-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (The Rama Fund, LLC)-10 days to 6/24/16
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (The Rama Fund, LLC)-20 days to 6/14/16
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (The Rama Fund, LLC)-20 days to 5/25/16
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (The Rama Fund, LLC)-20 days to 5/5/16
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDLEY PLAZA, INC.
Docket Date 2016-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KANTOR, PALMETTO & ASSOCIATES, P.L.
Docket Date 2016-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KANTOR, PALMETTO & ASSOCIATES, P.L.
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 21, 2016.
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KANTOR, PALMETTO & ASSOCIATES, P.L.
Docket Date 2016-02-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 1/29/16.
Docket Date 2016-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KANTOR, PALMETTO & ASSOCIATES, P.L.
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/22/16.
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KANTOR, PALMETTO & ASSOCIATES, P.L.
Docket Date 2015-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2015-10-13
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. 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 October 23, 2015.
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KANTOR, PALMETTO & ASSOCIATES, P.L.
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-04
Reinstatement 2014-03-24
REINSTATEMENT 2011-08-03
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-11
REINSTATEMENT 2005-10-03
Domestic Profit 2004-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State