Entity Name: | MIA RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P07000130872 |
FEI/EIN Number | 261629382 |
Address: | 11600 NW 34 Street, MIAMI, FL, 33178, US |
Mail Address: | 11600 NW 34 Street, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTER ROGER | Agent | 11600 NW 34 STREET, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
ARIAS CARLOS | President | 11600 NW 34 Street, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000119026 | DAMN GOOD BURGER | EXPIRED | 2011-12-08 | 2016-12-31 | No data | 20 BISCAYNE BLVD, MIAMI, FL, 33132 |
G11000119025 | MIA AT BISCAYNE | EXPIRED | 2011-12-08 | 2016-12-31 | No data | 11600 NW 34 STREET, MIAMI, FL, 33178 |
G11000051443 | DGB | EXPIRED | 2011-06-01 | 2016-12-31 | No data | 20 BISCAYNE BLVD, MIAMI, FL, 33132 |
G08302900152 | MIA AT BISCAYNE | EXPIRED | 2008-10-28 | 2013-12-31 | No data | 11600 NW 34 STREET, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 11600 NW 34 Street, MIAMI, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 11600 NW 34 Street, MIAMI, FL 33178 | No data |
AMENDMENT | 2008-11-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000267582 | LAPSED | 2013-26003-CC-05 | DADE COUNTY COURT | 2014-03-05 | 2019-03-06 | $8594.53 | ADMIRAL INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J12000319072 | TERMINATED | 1000000270576 | MIAMI-DADE | 2012-04-19 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VICTORINO INIQUEZ VS MIA RESORTS, INC. | 3D2015-2906 | 2015-12-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VICTORINO INIQUEZ |
Role | Appellant |
Status | Active |
Representations | JOSE M. FRANCISCO, MONICA MEDINA |
Name | MIA RESORTS, INC. |
Role | Appellee |
Status | Active |
Representations | DOUGLAS B. MELAMED, Mark D. Tinker, SARAH LAHLOU-AMINE |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-12-06 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, December 6, 2016. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2016-09-22 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Reset to 12-6-16 |
Docket Date | 2016-09-22 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2016-09-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | VICTORINO INIQUEZ |
Docket Date | 2016-07-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-07-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2016-07-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2016-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-29 days to 7/15/16 |
Docket Date | 2016-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 6/16/16 |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of appearance as appellate counsel and designation of email addresses |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2016-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 5/17/16 |
Docket Date | 2016-04-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2016-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 4/17/16 |
Docket Date | 2016-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2016-02-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VICTORINO INIQUEZ |
Docket Date | 2016-02-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 SUPPL VOLUME ( II ). |
Docket Date | 2015-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-12-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | VICTORINO INIQUEZ |
Docket Date | 2015-12-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-4737 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-4721 |
Parties
Name | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Role | Appellant |
Status | Active |
Representations | GABRIEL E. NIETO |
Name | MIA RESORTS, INC. |
Role | Appellee |
Status | Active |
Representations | PAUL B. RANIS, Brigid F. Cech Samole, ELLIOT H. SCHERKER, JAY A. YAGODA |
Name | HON. SARAH I. ZABEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Docket Date | 2014-08-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2014-07-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2014-08-05 |
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 August 15, 2014. |
Docket Date | 2014-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due. |
Docket Date | 2014-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-08-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-08-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-08-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-4737 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-4721 |
Parties
Name | AMERICROWN SERVICE CORP. |
Role | Appellant |
Status | Withdrawn |
Name | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Role | Appellant |
Status | Withdrawn |
Name | MIA RESORTS, INC. |
Role | Appellee |
Status | Withdrawn |
Name | HON. SARAH I. ZABEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-08-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-08-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-04-23 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2014-04-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Docket Date | 2014-03-31 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE Brigid F. Cech Samole 730440 |
Docket Date | 2014-03-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2014-03-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2014-03-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s February 27, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits and transcript which are attached to said motion. Appellee¿s motion for an extension of time to file the answer brief is granted to and including fifteen (15) days from the date of this order. |
Docket Date | 2014-03-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Docket Date | 2014-02-28 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant shall, within five (5) days from the date of this order, file a response stating its position on appellee¿s motion to supplement the record on appeal and for extension of time to file answer brief. |
Docket Date | 2014-02-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2014-02-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ and eot to file answer brief |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2014-01-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AE-30 days to 3/4/14 |
Docket Date | 2014-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2013-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AE-30 days to 2/2/14 |
Docket Date | 2013-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2013-12-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Docket Date | 2013-12-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Docket Date | 2013-11-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ Supplemental volume ( XXIV) |
Docket Date | 2013-10-14 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification (OG54) ~ Appellants¿ motion for clarification is granted, and the appellants are granted sixty (60) days from receipt of the transcript to file their initial brief. |
Docket Date | 2013-10-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 12 suppl volume (XII - XXIII) |
Docket Date | 2013-10-07 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ OF DEADLINES |
On Behalf Of | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Docket Date | 2013-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 17, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2013-09-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 11 VOLUMES. |
Docket Date | 2013-09-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE TRANSCRIPTS |
Docket Date | 2013-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted thirty (30) days from the date of this order to file the record on appeal. Appellants are granted sixty (60) days thereafter to file the initial brief. |
Docket Date | 2013-08-05 |
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 | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Docket Date | 2013-08-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HOMESTEAD-MIAMI SPEEDWAY, LLC |
Docket Date | 2013-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
Docket Date | 2013-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
Docket Date | 2013-06-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ and designation of e-mail addresses |
On Behalf Of | MIA RESORTS, INC. |
Docket Date | 2013-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-06-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AMERICROWN SERVICE CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-09-19 |
ANNUAL REPORT | 2011-09-09 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-01 |
Amendment | 2008-11-26 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State