Search icon

MIDTOWN MASSAGE, INC

Company Details

Entity Name: MIDTOWN MASSAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2011 (13 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
Address: 1100 Biscayne Blvd, MIAMI, FL, 33132, US
Mail Address: 1100 Biscayne BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Katie DAmore Agent 1100 Biscayne BLVD, Miami, FL, 33132

President

Name Role Address
D'AMORE KATIE C President 1100 Biscayne BLVD, MIAMI, FL, 33132

Fictitious Names

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 No data 1100 BISCAYNE BLVD, UNIT 6005, MIAMI, FL, 33132
G12000081466 MASSAGE ENVY OF MIDTOWN MIAMI EXPIRED 2012-08-17 2017-12-31 No data 1000 WEST AVE., APT. 208, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1100 Biscayne Blvd, STE 2704, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2018-03-13 1100 Biscayne Blvd, STE 2704, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1100 Biscayne BLVD, Unit 2704, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 Katie, DAmore No data

Court Cases

Title Case Number Docket Date Status
MJ VENTURES, LLC, et al., VS KATIE D'AMORE, et al., 3D2018-2592 2018-12-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-3064

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State