Entity Name: | NEW ARENA SQUARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW ARENA SQUARE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2019 (5 years ago) |
Document Number: | P96000036875 |
FEI/EIN Number |
650675153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1023 NW 3RD AVE, MIAMI, FL, 33136, US |
Mail Address: | 10101 COLLINS AVE, APT # 9A, BAL HARBOUR, FL, 33154, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUKEN SALOMON | Director | 10101 COLLINS AVE., APT. # 9A, BAL HARBOUR, FL, 33154 |
YUKEN ROSA | Director | 10101 COLLINS AVE., APT # 9A, BAL HARBOUR, FL, 33154 |
YUKEN ROSA | Secretary | 10101 COLLINS AVE., APT # 9A, BAL HARBOUR, FL, 33154 |
YUKEN INGRID | President | 10101 COLLINS AVE., APT # 9A, BAL HARBOUR, FL, 33154 |
YUKEN JAIME | Director | 10101 COLLINS AVE, BAL HARBOUR, FL, 33154 |
YUKEN SALOMON | Agent | 10101 COLLINS AVE, BAL HARBOUR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-10-31 | - | - |
CANCEL ADM DISS/REV | 2005-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 1023 NW 3RD AVE, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2005-04-18 | 1023 NW 3RD AVE, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-18 | 10101 COLLINS AVE, APT # 9A, BAL HARBOUR, FL 33154 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW ARENA SQUARE CORPORATION, et al., VS REZNICK GROUP P.C., | 3D2022-0247 | 2022-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW ARENA SQUARE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Jeffrey P. Shapiro |
Name | SALOMON YUKEN |
Role | Appellant |
Status | Active |
Name | REZNICK GROUP, P.C. |
Role | Appellee |
Status | Active |
Representations | MONICA L. IREL |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-05-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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. |
Docket Date | 2022-05-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-03-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-02-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2022-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-07 |
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 | 2022-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ 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 February 17, 2022. |
Docket Date | 2022-02-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | REZNICK GROUP P.C. |
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 15-25462 |
Parties
Name | NEW ARENA SQUARE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Jeffrey P. Shapiro |
Name | SALOMON YUKEN |
Role | Appellant |
Status | Active |
Name | GUILFORD CORPORATE TAX CREDIT FUND XXV, LTD. |
Role | Appellee |
Status | Active |
Representations | PAUL S. CAIOLA, Nora Rose O'Neill, LINDSEY N. MCCULLEY, PETER S. FRUIN, ADAM B. LEICHTLING, Josh B. Baker, Cody German, MONICA L. IREL, C. Nelson Gill |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2017-01-18 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-10-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ to answer brief of the Guilford Funds |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-10-28 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT |
Docket Date | 2016-10-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellees/cross-appellants¿ motion to vacate the fourth paragraph of the trial court¿s July 11, 2016 order is hereby denied. |
Docket Date | 2016-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-6 days to 10/31/16. |
Docket Date | 2016-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-10-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-10-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ to answer brief of Regions Bank |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-10-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to vacate fourth paragraph of the trial court's july 11, 2016 order enjoining/stay arbitration pending appeal |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-10-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellants/cross-appellees¿ second agreed motion for extension of time to file a response to the appellees/cross-appellants¿ motion to vacate is granted to and including October 14, 2016. |
Docket Date | 2016-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB (to Regions Bank)-7 days to 10/17/16 |
Docket Date | 2016-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-10-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to ae motion to vacate fourth paragraph of trial court's july 11, 2016 order enjoining/staying arbitration pending appeal of order compelling arbitration |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-10-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ of the Guilford Funds |
On Behalf Of | GUILFORD CORPORATE TAX CREDIT FUND XXV, LTD. |
Docket Date | 2016-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellants/cross-appellees¿ motion for extension of time to file a response to the motion to vacate is granted to and including October 10, 2016. |
Docket Date | 2016-09-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-09-27 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellants/cross-appellees are ordered to file a response within ten (10) days of the date of this order to the appellees/cross-appellants¿ motion to vacate. |
Docket Date | 2016-09-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to vacate fourth paragraph of trial court's July 11, 2016 order enjoining/staying arbitration pending appeal of order compelling arbitration |
On Behalf Of | GUILFORD CORPORATE TAX CREDIT FUND XXV, LTD. |
Docket Date | 2016-09-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GUILFORD CORPORATE TAX CREDIT FUND XXV, LTD. |
Docket Date | 2016-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB/Cross-IB ("Guilford Funds")-10 days to 10/3/16 |
Docket Date | 2016-09-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
Docket Date | 2016-09-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ of Regions Bank |
On Behalf Of | GUILFORD CORPORATE TAX CREDIT FUND XXV, LTD. |
Docket Date | 2016-09-08 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Lindsey McCulley, Esquire's motion to appear pro hac vice on behalf of appellees is hereby granted as stated in the motion. Lindsey McCulley shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order. |
Docket Date | 2016-09-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for admission to appear pro hac vice (no check) |
On Behalf Of | GUILFORD CORPORATE TAX CREDIT FUND XXV, LTD. |
Docket Date | 2016-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-08-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-08-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-08-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | GUILFORD CORPORATE TAX CREDIT FUND XXV, LTD. |
Docket Date | 2016-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-5 days to 8/29/16 |
Docket Date | 2016-08-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-08-15 |
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 | 2016-08-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2016-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-12 |
Amendment | 2019-10-31 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State