METRO 1 PROPERTIES, INC. - Florida Company Profile

Entity Name: | METRO 1 PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | P05000084995 |
FEI/EIN Number | 203623987 |
Address: | 224 NE 59th Street, MIAMI, FL, 33137, US |
Mail Address: | 224 NE 59th Street, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHO TONY | Director | 224 NE 59TH STREET, MIAMI, FL, 33137 |
SHERMAN THOMAS G | Agent | 218 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
CHO TONY | President | 224 NE 59TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-04 | 224 NE 59th Street, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-09-04 | 224 NE 59th Street, MIAMI, FL 33137 | - |
NAME CHANGE AMENDMENT | 2006-02-06 | METRO 1 PROPERTIES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000249982 | LAPSED | 11-174 SP 05 (01) | COUNTY, MIAMI-DADE COUNTY, FL | 2011-04-12 | 2016-04-27 | $5,267.93 | THE MIAMI HERALD MEDIA COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132 |
J11000002068 | LAPSED | 10-60550-CA (02) | 11TH JUDICIAL, MIAMI-DADE CO. | 2010-12-30 | 2016-01-04 | $900,997.51 | DIANE LANDSBERG, 1234 S. DIXIE HIGHWAY, SUITE 348, CORAL GABLES, FL 33146 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOISHE MANA, VS ANTHONY JIMMY CHO, etc., et al., | 3D2014-1318 | 2014-06-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOISHE MANA |
Role | Appellant |
Status | Active |
Representations | BRUCE D. FISCHMAN |
Name | METRO 1 PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | ANTHONY JIMMY CHO |
Role | Appellee |
Status | Active |
Name | GROUPER FINANCIAL, INC. |
Role | Appellee |
Status | Active |
Representations | Bruce A. Weil, Scott A. Silver |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-10-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-10-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-01 |
Type | Disposition by Opinion |
Subtype | Granted in Part/Denied in Part |
Description | Granted in Part/Denied in Part - Authored Opinion |
Docket Date | 2014-09-02 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2014-08-27 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GROUPER FINANCIAL, INC. |
Docket Date | 2014-07-30 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AA Bruce David Fischman 218472 |
Docket Date | 2014-07-14 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE Bruce A. Weil 816469 AE Scott Alan Silver 343277 AA Bruce David Fischman 218472 |
Docket Date | 2014-07-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2014-06-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MOISHE MANA |
Docket Date | 2014-06-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MOISHE MANA |
Docket Date | 2014-06-30 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSE |
On Behalf Of | MOISHE MANA |
Docket Date | 2014-06-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition for writ of common law certiorari. |
On Behalf Of | GROUPER FINANCIAL, INC. |
Docket Date | 2014-06-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response to petition for writ of common law certiorari. |
On Behalf Of | GROUPER FINANCIAL, INC. |
Docket Date | 2014-06-05 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of common law certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2014-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-06-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MOISHE MANA |
Docket Date | 2014-06-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MOISHE MANA |
Docket Date | 2014-06-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State