Entity Name: | THE IRISH TIMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE IRISH TIMES, 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: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P07000095470 |
FEI/EIN Number |
260789057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5850 SUNSET DRIVE, MIAMI, FL, 33143 |
Mail Address: | 5850 SUNSET DRIVE, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINS DAVID J | President | 5850 SUNSET DRIVE, SOUTH MIAMI, FL, 33143 |
AUEBACHER MARK | Agent | 100 S.E SECOND ST, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | AUEBACHER, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 100 S.E SECOND ST, #3500, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2008-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000072439 | LAPSED | 09-69285 CA (23) | 11TH CIRCUIT | 2018-01-23 | 2023-02-21 | $91,590.10 | KASOWITZ BENSON TORRES LLP, 1441 BRICKELL AVENUE, SUITE 1420, MIAMI, FL 33131 |
J15000655817 | TERMINATED | 1000000679360 | DADE | 2015-06-03 | 2035-06-11 | $ 12,921.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000088347 | TERMINATED | 1000000249355 | DADE | 2012-02-02 | 2032-02-08 | $ 9,836.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000800974 | TERMINATED | 1000000242562 | DADE | 2011-12-01 | 2031-12-07 | $ 4,987.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000771068 | TERMINATED | 1000000240768 | DADE | 2011-11-17 | 2031-11-23 | $ 10,445.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10001098760 | TERMINATED | 1000000194656 | DADE | 2010-11-30 | 2030-12-08 | $ 19,596.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000592722 | TERMINATED | 1000000172282 | DADE | 2010-05-11 | 2030-05-19 | $ 9,326.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000563509 | TERMINATED | 1000000171526 | DADE | 2010-05-04 | 2030-05-05 | $ 16,610.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE IRISH TIMES, INC. VS DAVID J. HIGGINS | 3D2018-0379 | 2018-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE IRISH TIMES, INC. |
Role | Appellant |
Status | Active |
Representations | Mark S. Auerbacher, Jennifer Olmedo-Rodriguez, VICTORIA OGUNTOYE |
Name | DAVID J. HIGGINS LLC |
Role | Appellee |
Status | Active |
Representations | Augusto R. Lopez, Gustavo D. Lage, ANN M. ST. PETER-GRIFFITH |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE IRISH TIMES, INC. |
Docket Date | 2018-07-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-07-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/5/18 |
Docket Date | 2018-06-04 |
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 | THE IRISH TIMES, INC. |
Docket Date | 2018-05-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2018-05-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/4/18 |
Docket Date | 2018-05-02 |
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 | THE IRISH TIMES, INC. |
Docket Date | 2018-03-07 |
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 March 17, 2018. |
Docket Date | 2018-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASES: 12-44, 11-3122, 11-457, 11-366 |
On Behalf Of | THE IRISH TIMES, INC. |
Docket Date | 2018-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-07-10 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-11-29 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2010-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State