Search icon

90TH STREET INTERNATIONAL INVESTMENT CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORACIONES AMERICA LLC Agent -
NICENBOIM JOSE President 20900 NE 30TH AVE, AVENTURA, FL, 33180

Events

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 -

Court Cases

Title Case Number Docket Date Status
EUGENE CAMERON, VS 90TH STREET INTERNATIONAL INVESTMENT, 3D2016-2637 2016-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-170

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. 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
EUGENE CAMERON, VS 90TH STREET INTERNATIONAL INVESTMENT CORP., 3D2016-2013 2016-08-30 Closed
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
EUGENE CAMERON, VS 90TH INTERNATIONAL INVESTMENT CORP., 3D2015-1884 2015-08-17 Closed
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.

Documents

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