Entity Name: | 90TH STREET INTERNATIONAL INVESTMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
90TH STREET INTERNATIONAL INVESTMENT 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: | 19 Sep 2012 (12 years ago) |
Document Number: | P12000079577 |
FEI/EIN Number |
46-1671360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20900 NE 30TH AVE, 200-27, AVENTURA, FL, 33180, US |
Mail Address: | 20900 NE 30TH AVE, 200-27, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORACIONES AMERICA LLC | Agent | - |
NICENBOIM JOSE | President | 20900 NE 30TH AVE, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 20900 NE 30TH AVE, 200-27, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Corporaciones America LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUGENE CAMERON, VS 90TH STREET INTERNATIONAL INVESTMENT, | 3D2016-2637 | 2016-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EUGENE CAMERON |
Role | Appellant |
Status | Active |
Name | 90TH STREET INTERNATIONAL INVESTMENT CORP |
Role | Appellee |
Status | Active |
Representations | JONATHAN A. HELLER |
Name | HON. CINDY S. LEDERMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MARIA SAMPEDRO-IGLESIA |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-12-15 |
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 orders dated November 28, 2016, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2016-11-28 |
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 | 2016-11-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | 90TH STREET INTERNATIONAL INVESTMENT CORP. |
Docket Date | 2016-11-28 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2016-11-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA. |
On Behalf Of | EUGENE CAMERON |
Docket Date | 2016-11-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County Not Entered Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-170 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-26111 |
Parties
Name | EUGENE CAMERON |
Role | Appellant |
Status | Active |
Name | 90TH STREET INTERNATIONAL INVESTMENT CORP |
Role | Appellee |
Status | Active |
Representations | JONATHAN A. HELLER |
Name | HON. CINDY S. LEDERMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MARIA SAMPEDRO-IGLESIA |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-11-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-11-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-11-07 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for clarification is hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur. |
Docket Date | 2016-10-18 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
Docket Date | 2016-10-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-10-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. |
Docket Date | 2016-09-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ PS Eugene Cameron Rudoy Petition for reconsideration. |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDER-Petitioner is directed to file, within ten (10) days from the date of this order, a copy of: Petitioner¿s motion to disqualify judge; order granting motion to disqualify; and Petitioner¿s motion for reconsideration. |
Docket Date | 2016-09-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ PS Eugene Cameron Rudoy Motion to disqualify |
Docket Date | 2016-08-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | EUGENE CAMERON |
Docket Date | 2016-08-30 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE. |
Docket Date | 2016-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-08-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-847 |
Parties
Name | EUGENE CAMERON |
Role | Appellant |
Status | Active |
Name | 90TH STREET INTERNATIONAL INVESTMENT CORP |
Role | Appellee |
Status | Active |
Representations | JONATHAN A. HELLER |
Name | Hon. Donald Cannava |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | EUGENE CAMERON |
Docket Date | 2015-08-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-08-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-08-24 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ to the Appellate Division of the Circuit Court |
Docket Date | 2015-08-24 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this petition for writ of certiorari and for writ of mandamus is hereby transferred to the Appellate Division of the Eleventh Judicial Circuit Court for Miami-Dade County, Florida. |
Docket Date | 2015-08-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Amended response to show cause. |
Docket Date | 2015-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to show cause |
Docket Date | 2015-08-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to advise this Court, within ten (10) days from the date of this order, as to why this Court rather than the Appellate Division of the Circuit Court has jurisdiction to hear this matter. Failure to show cause within that time will result in dismissal of this matter. |
Docket Date | 2015-08-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ complaint |
Docket Date | 2015-08-17 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE. |
Docket Date | 2015-08-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2015-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State