Search icon

MIA RESORTS, INC.

Company Details

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

Agent

Name Role Address
ALTER ROGER Agent 11600 NW 34 STREET, DORAL, FL, 33178

President

Name Role Address
ARIAS CARLOS President 11600 NW 34 Street, MIAMI, FL, 33178

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
VICTORINO INIQUEZ VS MIA RESORTS, INC. 3D2015-2906 2015-12-24 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
13-38389

Parties

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
HOMESTEAD-MIAMI SPEEDWAY, LLC, VS MIA RESORTS, INC., 3D2014-1835 2014-07-29 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
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.
HOMESTEAD-MIAMI SPEEDWAY, et al., VS MIA RESORTS, INC., 3D2013-1498 2013-06-10 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
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.

Documents

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