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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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