Entity Name: | MID-TOWN MANAGEMENT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID-TOWN MANAGEMENT GROUP 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: | 23 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000060288 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11767 S Dixie Hwy, Suite 373, Pinecrest, FL, 33156, US |
Mail Address: | 11767 Suite #373 South Dixie Hwy, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
IULIANO VINCE | President | 11767 Suite #373 South Dixie Hwy, Pinecrest, FL, 33156 |
IULIANO VINCE | Secretary | 11767 Suite #373 South Dixie Hwy, Pinecrest, FL, 33156 |
IULIANO VINCE | Director | 11767 Suite #373 South Dixie Hwy, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-18 | 11767 S Dixie Hwy, Suite 373, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 11767 S Dixie Hwy, Suite 373, Pinecrest, FL 33156 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000302675 | ACTIVE | 20-01263-CA-01 | 11TH CIR IN AND FOR MIAMI-DADE | 2020-09-09 | 2025-09-22 | $133228.00 | R INVESTORS, LLC, 5311 PINETREE DRIVE, MIAMI BEACH FL 33140 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MID-TOWN MANAGEMENT GROUP, INC., etc., VS R-INVESTORS, LLC, etc., | 3D2020-1437 | 2020-10-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MID-TOWN MANAGEMENT GROUP INC. |
Role | Appellant |
Status | Active |
Name | R INVESTORS LLC |
Role | Appellee |
Status | Active |
Representations | TIMOTHY A. KOLAYA |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-02-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 14, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-02-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Appellate Counsel is granted, and the law firm of Diane S. Perera, P.A., and Norberto Leal, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.Appellant is granted twenty (20) days from the date of this Order tofile the initial brief and appear through a member of The Florida Bar, in default of which this appeal shall be dismissed. |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-("MID-TOWN") 20 days to 02/01/2021 |
Docket Date | 2021-01-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS APPELLATE COUNSEL |
On Behalf Of | MID-TOWN MANAGEMENT GROUP, INC. |
Docket Date | 2021-01-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | MID-TOWN MANAGEMENT GROUP, INC. |
Docket Date | 2020-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-12-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/13/2021 |
Docket Date | 2020-12-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | MID-TOWN MANAGEMENT GROUP, INC. |
Docket Date | 2020-11-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | R-INVESTORS, LLC |
Docket Date | 2020-10-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S DESIGNATION TO THE COURT REPORTER |
On Behalf Of | MID-TOWN MANAGEMENT GROUP, INC. |
Docket Date | 2020-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-10-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-10-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | MID-TOWN MANAGEMENT GROUP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State