Entity Name: | 170 NE 40 STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 May 1995 (30 years ago) |
Document Number: | P95000038190 |
FEI/EIN Number | 65-0593680 |
Address: | 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 |
Mail Address: | 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 170 NE 40 STREET, INC., ALABAMA | 001-014-093 | ALABAMA |
Headquarter of | 170 NE 40 STREET, INC., COLORADO | 20211369896 | COLORADO |
Headquarter of | 170 NE 40 STREET, INC., ILLINOIS | CORP_71562824 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KOJT2N68Q2WD15 | P95000038190 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Rhodes, Steve, 2121 North West 2nd Avenue, Suite 206, Miami, US-FL, US, 33127 |
Headquarters | 45 North East 39 Street, Miami, US-FL, US, 33137 |
Registration details
Registration Date | 2018-10-30 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-10-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P95000038190 |
Name | Role | Address |
---|---|---|
RHODES, STEVE | Agent | 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 |
Name | Role | Address |
---|---|---|
RHODES, STEVE | President | 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08014700057 | MIAMI SPACES | ACTIVE | 2008-01-14 | 2028-12-31 | No data | 2121 NW 2ND AVENUE, #206, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 | No data |
REGISTERED AGENT NAME CHANGED | 1996-02-23 | RHODES, STEVE | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ferrari Financial Services, Inc., Appellant(s), v. 170 NE 40 Street, Inc., et al., Appellee(s). | 3D2024-2017 | 2024-11-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERRARI FINANCIAL SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Carmen D Contreras-Martinez, Alexandra Patricia Spaw |
Name | 170 NE 40 STREET, INC. |
Role | Appellee |
Status | Active |
Representations | Roniel Rodriguez, IV, John Lodge Penson |
Name | FLORIDA ARMANI PH00, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Rani Zantout |
Role | Appellee |
Status | Active |
Representations | Yasin Daneshfar |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice |
Description | Certificate of Service |
On Behalf Of | Ferrari Financial Services, Inc. |
View | View File |
Docket Date | 2024-11-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13076600 |
On Behalf Of | Ferrari Financial Services, Inc. |
View | View File |
Docket Date | 2024-11-13 |
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 November 23, 2024. |
View | View File |
Docket Date | 2024-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal No certificate of service. |
On Behalf Of | Ferrari Financial Services, Inc. |
View | View File |
Docket Date | 2024-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State