WATER TAXI MIAMI INC - Florida Company Profile

Entity Name: | WATER TAXI MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2020 (5 years ago) |
Document Number: | P11000090211 |
FEI/EIN Number | 453572387 |
Mail Address: | 2045 BISCAYNE BLVD, MIAMI, FL, 33137, US |
Address: | 2045 BISCAYNE BLVD, 220, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VLESSING MAXIM | President | 2045 BISCAYNE BLVD, MIAMI, FL, 33137 |
VLESSING MAXIM | Agent | 2045 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-11-17 | 2045 BISCAYNE BLVD, 220, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | 2045 BISCAYNE BLVD, 220, MIAMI, FL 33137 | - |
REINSTATEMENT | 2020-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | 2045 BISCAYNE BLVD, 220, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | VLESSING, MAXIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2016-09-28 | - | - |
AMENDMENT | 2014-08-11 | - | - |
AMENDMENT | 2011-12-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI RIVER LOBSTER AND STONE CRAB CORP., VS CITY OF MIAMI, etc., et al., | 3D2022-2128 | 2022-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIAMI RIVER LOBSTER AND STONE CRAB CORP. |
Role | Appellant |
Status | Active |
Representations | RAFAEL E. ANDRADE |
Name | MAXIM VLESSING |
Role | Appellee |
Status | Active |
Name | SOUTH RIVER WAREHOUSE, LLC |
Role | Appellee |
Status | Active |
Name | City of Miami |
Role | Appellee |
Status | Active |
Representations | MITCHELL J. BURNSTEIN, Eric P. Hockman, DEBRA S. HERMAN, DALE A. BRUSCHI, Jason K. Kellogg, PATRICK T. DI PIETRO, KAITLYN N. KELLEY, ELIZABETH M. HERNANDEZ, TONY J. RODRIGUEZ, BLAYNE J. YUDIS, THOMAS R. BOLF, GABRIEL A. LIEVANO, Edward G. Guedes, ALICIA GONZALEZ |
Name | WATER TAXI MIAMI INC |
Role | Appellee |
Status | Active |
Name | BAKERS DOZENS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MIAMI RIVER LOBSTER AND STONE CRAB CORP. |
Docket Date | 2022-12-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RESPONDENT, CITY OF MIAMI'S SUGGESTION OF MOOTNESS |
On Behalf Of | City of Miami |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within five (5) days from the date of this Order, to the emergency Petition for Writ of Certiorari. |
Docket Date | 2022-12-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MIAMI RIVER LOBSTER AND STONE CRAB CORP. |
Docket Date | 2022-12-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MIAMI RIVER LOBSTER AND STONE CRAB CORP. |
Docket Date | 2022-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
REINSTATEMENT | 2020-11-16 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-02-12 |
Amendment | 2016-09-28 |
ANNUAL REPORT | 2016-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State