MIDTOWN MASSAGE, INC - Florida Company Profile

Entity Name: | MIDTOWN MASSAGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDTOWN MASSAGE, 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: | 05 Oct 2011 (14 years ago) |
Date of dissolution: | 28 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | P11000087208 |
FEI/EIN Number |
453533136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Biscayne Blvd, MIAMI, FL, 33132, US |
Mail Address: | 1100 Biscayne BLVD, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMORE KATIE C | President | 1100 Biscayne BLVD, MIAMI, FL, 33132 |
Katie DAmore | Agent | 1100 Biscayne BLVD, Miami, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011430 | MASSAGE ENVY OF MIDTOWN MIAMI | EXPIRED | 2017-01-31 | 2022-12-31 | - | 1100 BISCAYNE BLVD, UNIT 6005, MIAMI, FL, 33132 |
G12000081466 | MASSAGE ENVY OF MIDTOWN MIAMI | EXPIRED | 2012-08-17 | 2017-12-31 | - | 1000 WEST AVE., APT. 208, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 1100 Biscayne Blvd, STE 2704, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 1100 Biscayne Blvd, STE 2704, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 1100 Biscayne BLVD, Unit 2704, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | Katie, DAmore | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MJ VENTURES, LLC, et al., VS KATIE D'AMORE, et al., | 3D2018-2592 | 2018-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MJ VENTURES, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID B. SHELTON, Hillary Jacey Kaps, DOUGLAS B. BROWN |
Name | Jerome Kern |
Role | Appellant |
Status | Active |
Name | Katie D'Amore |
Role | Appellee |
Status | Active |
Representations | GEORGE W. WICKHORST |
Name | MIDTOWN MASSAGE, INC |
Role | Appellee |
Status | Active |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-04-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the notice of stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | MJ Ventures, LLC |
Docket Date | 2019-04-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2019-02-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MJ Ventures, LLC |
Docket Date | 2019-02-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MJ Ventures, LLC |
Docket Date | 2018-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/2/19 |
Docket Date | 2018-12-27 |
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 | MJ Ventures, LLC |
Docket Date | 2018-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-12-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MJ Ventures, LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-28 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-01 |
Domestic Profit | 2011-10-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State