Search icon

PORT OF MIAMI SEAMANS CENTER, INC.

Company Details

Entity Name: PORT OF MIAMI SEAMANS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P05000153967
FEI/EIN Number 84-1694852
Address: 1180 S America Way, MIAMI, FL 33132-2026
Mail Address: 1180 S America Way, MIAMI, FL 33132-2026
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORT OF MIAMI SEAMANS CENTER 401K PROFIT SHARING PLAN & TRUST 2019 841694852 2020-07-17 PORT OF MIAMI SEAMANS CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 3059053415
Plan sponsor’s address 1007 N. AMERICA WAY STE.100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing HANY AYOUB
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401K PROFIT SHARING PLAN & TRUST 2018 841694852 2019-10-03 PORT OF MIAMI SEAMANS CENTER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 3059053415
Plan sponsor’s address 1007 N. AMERICA WAY STE.100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing HANY AYOUB
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401K PROFIT SHARING PLAN & TRUST 2017 841694852 2018-09-29 PORT OF MIAMI SEAMANS CENTER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 3059053415
Plan sponsor’s address 1007 N. AMERICA WAY STE.100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-09-29
Name of individual signing HANY AYOUB
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401K PROFIT SHARING PLAN & TRUST 2016 841694852 2018-09-26 PORT OF MIAMI SEAMANS CENTER INC 2
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 3059053415
Plan sponsor’s address 1007 N. AMERICA WAY STE.100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing HANY AYOUB
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401K PROFIT SHARING PLAN & TRUST 2016 841694852 2018-11-05 PORT OF MIAMI SEAMANS CENTER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 3059053415
Plan sponsor’s address 1007 N. AMERICA WAY STE.100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-11-05
Name of individual signing HANY AYOUB
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401 K PROFIT SHARING PLAN TRUST 2014 841694852 2015-07-31 PORT OF MIAMI SEAMANS CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 3052991932
Plan sponsor’s address 1007 NORTH AMERICAN WAY #100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing HANY AYOUB
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401 K PROFIT SHARING PLAN TRUST 2013 841694852 2014-07-30 PORT OF MIAMI SEAMANS CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 3052991932
Plan sponsor’s address 1007 NORTH AMERICAN WAY #100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing HANY AYOUB
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401 K PROFIT SHARING PLAN TRUST 2012 841694852 2013-07-31 PORT OF MIAMI SEAMANS CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 3052991932
Plan sponsor’s address 1007 NORTH AMERICAN WAY #100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing PORT OF MIAMI SEAMANS CENTER
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401 K PROFIT SHARING PLAN TRUST 2011 841694852 2012-08-23 PORT OF MIAMI SEAMANS CENTER 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 3052991932
Plan sponsor’s address 1007 NORTH AMERICAN WAY #100, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 841694852
Plan administrator’s name PORT OF MIAMI SEAMANS CENTER
Plan administrator’s address 1007 NORTH AMERICAN WAY #100, MIAMI, FL, 33132
Administrator’s telephone number 3052991932

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing PORT OF MIAMI SEAMANS CENTER
Valid signature Filed with authorized/valid electronic signature
PORT OF MIAMI SEAMANS CENTER 401 K PROFIT SHARING PLAN TRUST 2010 841694852 2012-08-23 PORT OF MIAMI SEAMANS CENTER 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 3052991932
Plan sponsor’s address 1007 NORTH AMERICAN WAY #100, MIAMI, FL, 331320000

Plan administrator’s name and address

Administrator’s EIN 841694852
Plan administrator’s name PORT OF MIAMI SEAMANS CENTER
Plan administrator’s address 1007 NORTH AMERICAN WAY #100, MIAMI, FL, 331320000
Administrator’s telephone number 3052991932

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing PORT OF MIAMI SEAMANS CENTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HANY, AYOUB Agent 1180 S America Way, MIAMI, FL 33132-2026

Director

Name Role Address
AYOUB, HANY Director 1180 S AMERICA WAY, MIAMI, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089148 KEY WEST CREW CENTER, INC. EXPIRED 2015-08-28 2020-12-31 No data 291 FRONT STREET SUITE 106/107, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1180 S America Way, MIAMI, FL 33132-2026 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1180 S America Way, MIAMI, FL 33132-2026 No data
CHANGE OF MAILING ADDRESS 2021-04-06 1180 S America Way, MIAMI, FL 33132-2026 No data
AMENDMENT 2014-06-03 No data No data
AMENDMENT 2011-06-24 No data No data
CANCEL ADM DISS/REV 2009-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-18 HANY, AYOUB No data

Court Cases

Title Case Number Docket Date Status
PORT OF MIAMI SEAMANS CENTER, INC., VS SOLID WIRELESS, INC., 3D2020-0742 2020-05-12 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
19-13845

Parties

Name PORT OF MIAMI SEAMANS CENTER, INC.
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name SOLID WIRELESS INC.
Role Appellee
Status Active
Representations YANINA ZILBERMAN, Bernard L. Egozi
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-27
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation as to Dismissal of this Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation as to Dismissal of this Appeal
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLID WIRELESS, INC.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/11/2020
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLID WIRELESS, INC.
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/12/2020
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/13/20
Docket Date 2020-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for appeal is due.
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-05-12
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 22, 2020.
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 28 Jan 2025

Sources: Florida Department of State