Search icon

MID-TOWN MANAGEMENT GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
MID-TOWN MANAGEMENT GROUP, INC., etc., VS R-INVESTORS, LLC, etc., 3D2020-1437 2020-10-06 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
20-1263

Parties

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.

Documents

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