Search icon

COMPANY BM 2021 CORP

Company Details

Entity Name: COMPANY BM 2021 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2021 (4 years ago)
Document Number: P21000059480
FEI/EIN Number 87-1432549
Address: 1000 BRICKELL PLAZA, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL PLAZA, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTELLANOS BARBARA Agent 1000 BRICKELL PLAZA, MIAMI, FL, 33131

Vice President

Name Role Address
CASTELLANOS MICHELL Vice President 1000 BRICKELL PLAZA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1000 BRICKELL PLAZA, APT 4506, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-17 1000 BRICKELL PLAZA, APT 4506, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1000 BRICKELL PLAZA, APT 4506, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
Michelle Roxana Castellanos, et al., Appellant(s), v. Javier Rodriguez Borgio, et al., Appellee(s). 3D2024-0094 2024-01-16 Closed
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
23-2007

Parties

Name Michelle Roxana Castellanos
Role Appellant
Status Active
Representations Richard John Diaz
Name COMPANY BM 2021 CORP
Role Appellant
Status Active
Name Javier Rodriguez Borgio
Role Appellee
Status Active
Name FLATIRON 5501 LLC
Role Appellee
Status Active
Representations Herman Joseph Russomanno, III
Name JLM CAPITAL, LLC
Role Appellee
Status Active
Name Olgi Zenullari
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michelle Roxana Castellanos
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Michelle Roxana Castellanos
View View File
Docket Date 2024-01-16
Type Event
Subtype Fee Satisfied
Description Fee paid through the portal
On Behalf Of Michelle Roxana Castellanos
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10030523
On Behalf Of Michelle Roxana Castellanos
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description 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.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description 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 January 26, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-24
Domestic Profit 2021-06-24
Off/Dir Resignation 2021-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State