Search icon

AL MARE SOUTH BEACH CORP

Company Details

Entity Name: AL MARE SOUTH BEACH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000074542
FEI/EIN Number 47-5174658
Address: 1515 Euclid Avenue Apt 104, MIAMI BEACH, FL, 33139, US
Mail Address: 6941 SCOTT STREET, HOLLYWOOD, FL, 33024, FL
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CANALES JUAN R Agent 6941 SCOTT STREET, HOLLYWOOD, FL, 33024

President

Name Role Address
CANALES JUAN R President 6941 SCOTT STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1515 Euclid Avenue Apt 104, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 CANALES, JUAN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
AL MARE SOUTH BEACH CORP., et al., VS 8118 HARDING PROPERTIES LLC, etc., et al., 3D2020-0574 2020-03-30 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
19-26584

Parties

Name JUAN CANALES
Role Appellant
Status Active
Name AL MARE SOUTH BEACH CORP
Role Appellant
Status Active
Representations Douglas D. Stratton
Name 8118 HARDING PROPERTIES LLC
Role Appellee
Status Active
Representations JORDAN C. KAPLAN, MICHAEL I. BERNSTEIN
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AL MARE SOUTH BEACH CORP.
Docket Date 2020-09-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-75 days to 8/14/20
Docket Date 2020-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AL MARE SOUTH BEACH CORP.
Docket Date 2020-03-31
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of AL MARE SOUTH BEACH CORP.
Docket Date 2020-03-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 8118 HARDING PROPERTIES LLC
Docket Date 2020-03-30
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 2020-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ 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 2020-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 April 10, 2020.

Documents

Name Date
REINSTATEMENT 2017-04-11
Domestic Profit 2015-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State