Search icon

PLAYA BLANCA CORPORATION

Company Details

Entity Name: PLAYA BLANCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P21000026564
FEI/EIN Number 86-2874812
Address: 2665 S BAYSHORE DR STE 703, MIAMI, FL, 33133, US
Mail Address: 2665 S BAYSHORE DR STE 703, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLD CORPORATE SERVICES, INC. Agent

President

Name Role Address
CONDE DIRECTORS LLC President 2665 S BAYSHORE DR STE 703, MIAMI, FL, 33133

Court Cases

Title Case Number Docket Date Status
Gold Moon Foundation, Appellant(s), v. Playa Blanca Corporation, et al., Appellee(s). 3D2024-0666 2024-04-15 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
22-007996-CA-01

Parties

Name PLAYA BLANCA CORPORATION
Role Appellee
Status Active
Representations Maria Paula Aguila, Andres Rivero, Jorge Alejandro Mestre, Allison Nicole Henry
Name Hector Joseph Dager Gaspard
Role Appellee
Status Active
Representations Maria Paula Aguila, Andres Rivero, Jorge Alejandro Mestre, Allison Nicole Henry, Robert James Kuntz, Jr.
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Gold Moon Foundation
Role Appellant
Status Active
Representations Juan Carlos Zorrilla, Cameron Wayne Eubanks

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-09-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-3 days to 9/6/24. (GRANTED)
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-08-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Hector Joseph Dager Gaspard
View View File
Docket Date 2024-08-05
Type Record
Subtype Appendix
Description Appendix Volume -I
On Behalf Of Playa Blanca Corporation
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/02/2024
On Behalf Of Playa Blanca Corporation
View View File
Docket Date 2024-06-04
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief-Vol III
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-04-15
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 April 25, 2024.
View View File
Docket Date 2024-06-04
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 06/03/2024(GRANTED)
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-04-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11074043
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0666. Related case 3D23-0329.
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Gold Moon Foundation
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hector Joseph Dager Gaspard
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-15
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

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
Domestic Profit 2021-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State