Search icon

STIRLING LTC CORP - Florida Company Profile

Company Details

Entity Name: STIRLING LTC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STIRLING LTC 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: 22 May 2014 (11 years ago)
Document Number: P14000045702
FEI/EIN Number 32-0441412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 Park Centre Blvd, Suite 210, Miami Gardens, FL, 33169, US
Mail Address: 1111 Park Centre Blvd, Suite 210, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLANDER AARON President 1111 Park Centre Blvd, Miami Gardens, FL, 33169
Hollander Sharon Vice President 1111 Park Centre Blvd, Miami Gardens, FL, 33169
HOLLANDER AARON Agent 1111 Park Centre Blvd, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060460 MY SUPPLIES DIRECT ACTIVE 2023-05-14 2028-12-31 - 1111 PARK CENTRE BLVD, SUITE 210, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami Gardens, FL 33169 -

Court Cases

Title Case Number Docket Date Status
Robert Niznik, etc., Appellant(s), v. Stirling LTC Corp., et al., Appellee(s). 3D2024-1418 2024-08-13 Open
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
23-27184-CA-01

Parties

Name Robert Niznik
Role Appellant
Status Active
Representations Jaime Alvarez, Jr., David Lanier Luck
Name STIRLING LTC CORP
Role Appellee
Status Active
Representations David Morgan Pérez
Name AVENTURA REGENTS OPCO LLC
Role Appellee
Status Active
Representations Susanne Elizabeth Riedhammer, M Katherine Hunter
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice
Description Appellee's Notice of Non-Objection to Motion to Temporarily Relinquish Jurisdiction
On Behalf Of Aventura Regents Opco, LLC
View View File
Docket Date 2024-10-21
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Temporarily Relinquish Jurisdiction, filed on October 18, 2024.
View View File
Docket Date 2024-10-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Motion To Temporarily Relinquish Jurisdiction
On Behalf Of Robert Niznik
View View File
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Corrected Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12152089
On Behalf Of Robert Niznik
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Robert Niznik
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 23, 2024.
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's "Motion to Extend the Length of this Court's Relinquishment of Jurisdiction to the Circuit Court" is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time as stated in the Motion.
View View File
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Extend the Length of this Court's Relinquish of Jurisdiction to the Circuit Court
On Behalf Of Robert Niznik
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee Aventura Regents Opco, LLC's Notice of Non-Objection to Appellant's Motion to Temporarily Relinquish Jurisdiction, Appellant's Motion to Temporarily Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the trial court to rule on the motion to vacate.
View View File
THE ESTATEOF MYRELA DENIS, etc., VS C.H.R. ASSOCIATES, INC., et al., 3D2017-2163 2017-09-29 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
16-10159

Parties

Name JOHN J. DENIS
Role Appellant
Status Active
Name THE ESTATEOF MYRELA DENIS
Role Appellant
Status Active
Representations JOANNA GREBER DETTLOFF, Megan G. Colter
Name C.H.R. ASSOCIATES, INC.
Role Appellee
Status Active
Representations SAMUEL B. SPINNER, JONATHAN C. ABEL, Hinda Klein
Name STIRLING LTC CORP
Role Appellee
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2018-11-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The parties are ordered to file a status report in this cause within five (5) days of the date of this order.
Docket Date 2018-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ unopposed motion to abate the appeal pending settlement is granted, and this appeal shall be held in abeyance until November 1, 2018. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-10-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ appeal pending settlement
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2018-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2018-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2018-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ motion to abate appeal pending mediation is granted and this appeal shall be held in abeyance until April 25, 2018, with no further extensions granted. If no settlement has been reached by April 25, 2018, appellees shall file its answer brief within sixty (60) days. No further extensions will be granted.
Docket Date 2018-01-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of the motion and response thereto, the motion to relinquish jurisdiction is denied. Appellees shall filed its answer brief within thirty days from the date of this order. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2017-12-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/6/17
Docket Date 2017-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2017-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State