Entity Name: | LENNOX MIAMI CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LENNOX MIAMI CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | P10000095632 |
FEI/EIN Number |
352394739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Collins Avenue, Miami Beach, FL, 33139, US |
Mail Address: | 1900 Collins Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANOS BONILLO JUAN | President | 9559 Collins Ave., Surfside, FL, 33154 |
DURAN JIMENA | Vice President | 9559 Collins Ave., Surfside, FL, 33154 |
MB7 CORPORATE SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000132019 | AMALIA | ACTIVE | 2021-10-01 | 2026-12-31 | - | 1900 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 1900 Collins Avenue, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 1900 Collins Avenue, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 777 Brickell Avenue, Suite 1210, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | MB7 CORPORATE SERVICES LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIRA SOUTH BEACH LLC, VS LENNOX MIAMI CORP., | 3D2021-0505 | 2021-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIRA SOUTH BEACH LLC |
Role | Appellant |
Status | Active |
Representations | DANIEL F. BENAVIDES, DANIEL BUIGAS, GUSTAVO J. LAMELAS |
Name | LENNOX MIAMI CORP |
Role | Appellee |
Status | Active |
Representations | GEOFFREY L. TRAVIS, DOUGLAS M. KRAMER |
Name | Hon. Stephanie Silver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-05-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-05-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ Stipulation for Dismissal with Prejudice Pursuant to Settlement Agreement |
On Behalf Of | MIRA SOUTH BEACH LLC, |
Docket Date | 2021-04-20 |
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 | MIRA SOUTH BEACH LLC, |
Docket Date | 2021-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-41 days to 05/31/2021 |
Docket Date | 2021-04-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-to 4/20/21 |
Docket Date | 2021-02-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ Appellant's Unopposed Motion for Extension of Time to File Initial Brief Regarding Non-Final Order |
On Behalf Of | MIRA SOUTH BEACH LLC, |
Docket Date | 2021-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MIRA SOUTH BEACH LLC, |
Docket Date | 2021-02-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MIRA SOUTH BEACH LLC, |
Docket Date | 2021-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-02-11 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 21, 2021. |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4035117709 | 2020-05-01 | 0455 | PPP | 1900 COLLINS AVENUE, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State