Entity Name: | KEY LARGO BEAUTIFICATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2019 (6 years ago) |
Document Number: | P17000090233 |
FEI/EIN Number | APPLIED FOR |
Address: | 11900 BISCAYNE BLVD., SUITE 511, MIAMI, FL 33181 |
Mail Address: | 11900 BISCAYNE BLVD., SUITE 511, MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaufman, Michael S. | Agent | 11900 BISCAYNE BLVD., SUITE 511, MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
Kaufman, Lorena I. | President | 11900 BISCAYNE BLVD. #511, MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
Kaufman, Michael S. | Vice President | 11900 Biscayne Boulevard, Suite 511 Miami, FL 33181 |
Name | Role | Address |
---|---|---|
Kaufman, Michael S. | Secretary | 11900 Biscayne Boulevard, Suite 511 Miami, FL 33181 |
Name | Role | Address |
---|---|---|
Kaufman, Michael S. | Treasurer | 11900 Biscayne Boulevard, Suite 511 Miami, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Kaufman, Michael S. | No data |
REINSTATEMENT | 2019-08-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Key Largo Beautification, Inc., Appellant(s), v. Monroe County, etc., Appellee(s). | 3D2024-2193 | 2024-12-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEY LARGO BEAUTIFICATION INC. |
Role | Appellant |
Status | Active |
Representations | Michael Stuart Kaufman |
Name | Monroe County |
Role | Appellee |
Status | Active |
Representations | Robert Blake Shillinger, Jr. |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-09 |
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 December 19, 2024. |
View | View File |
Docket Date | 2024-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-12-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Monroe Clerk |
View | View File |
Docket Date | 2024-12-19 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
View | View File |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Certificate of service. |
On Behalf Of | Key Largo Beautification, Inc. |
View | View File |
Docket Date | 2024-12-10 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13346495 |
On Behalf Of | Key Largo Beautification, Inc. |
View | View File |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2193. Incomplete certificate of service in NOA. |
On Behalf Of | Key Largo Beautification, Inc. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2019-08-20 |
Domestic Profit | 2017-11-08 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State