Search icon

251 WYNWOOD PROJECT CORP

Company Details

Entity Name: 251 WYNWOOD PROJECT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P16000087913
FEI/EIN Number N/A
Address: 14404 nw 87th PL, MIAMI lakes, FL 33018
Mail Address: 14404 nw 87th PL, MIAMI lakes, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Basile, Diego Agent 14404 nw 87th PL, MIAMI lakes, FL 33018

President

Name Role Address
BASILE, DIEGO President 14404 nw 87th PL, MIAMI lakes, FL 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 14404 nw 87th PL, MIAMI lakes, FL 33018 No data
CHANGE OF MAILING ADDRESS 2023-04-30 14404 nw 87th PL, MIAMI lakes, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 Basile, Diego No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 14404 nw 87th PL, MIAMI lakes, FL 33018 No data

Court Cases

Title Case Number Docket Date Status
260 WYNWOOD PROJECT INC., et. al., VS LONDON FINANCIAL COMPANY, LLC, 3D2019-1365 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11372

Parties

Name 244 WYNWOOD PROJECT INC
Role Appellant
Status Active
Name 260 WYNWOOD PROJECT INC.
Role Appellant
Status Active
Representations ROGER CABRERA
Name 251 WYNWOOD PROJECT CORP
Role Appellant
Status Active
Name LONDON FINANCIAL COMPANY, LLC
Role Appellee
Status Active
Representations ANGELA BOUSALIS, RAUL MORALES
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Sanctions is hereby denied.
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX:IN SUPPORT OF APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR SANCTIONS
On Behalf Of 260 Wynwood Project Inc.
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE LONDON FINANCIAL COMPANY, LLC'SMOTION FOR SANCTIONS
On Behalf Of 260 Wynwood Project Inc.
Docket Date 2020-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE LONDON FINANCIAL COMPANY, LLC'S MOTION FOR SANCTIONS
On Behalf Of LONDON FINANCIAL COMPANY, LLC
Docket Date 2020-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 260 Wynwood Project Inc.
Docket Date 2020-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE LONDON FINANCIAL COMPANY, LLC'SMOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of 260 Wynwood Project Inc.
Docket Date 2020-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LONDON FINANCIAL COMPANY, LLC
Docket Date 2020-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LONDON FINANCIAL COMPANY, LLC
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LONDON FINANCIAL COMPANY, LLC
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/16/20
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/17/20
Docket Date 2019-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LONDON FINANCIAL COMPANY, LLC
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/18/19
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 2nd agreed notice of extension of time.
On Behalf Of LONDON FINANCIAL COMPANY, LLC
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LONDON FINANCIAL COMPANY, LLC
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/18/19
Docket Date 2019-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF
On Behalf Of 260 Wynwood Project Inc.
Docket Date 2019-09-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of 260 Wynwood Project Inc.
Docket Date 2019-07-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE:WITH THIS COURT'S ORDER DATED JULY 15, 2019
On Behalf Of 260 Wynwood Project Inc.
Docket Date 2019-07-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating the addresses of all parties in this appeal.
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of 260 Wynwood Project Inc.
Docket Date 2019-07-12
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 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of 260 Wynwood Project Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-21
Domestic Profit 2016-10-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State