Search icon

NEW ARENA SQUARE CORPORATION

Company Details

Entity Name: NEW ARENA SQUARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
YUKEN SALOMON Agent 10101 COLLINS AVE, BAL HARBOUR, FL, 33154

Director

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 JAIME Director 10101 COLLINS AVE, BAL HARBOUR, FL, 33154

Secretary

Name Role Address
YUKEN ROSA Secretary 10101 COLLINS AVE., APT # 9A, BAL HARBOUR, FL, 33154

President

Name Role Address
YUKEN INGRID President 10101 COLLINS AVE., APT # 9A, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-31 No data No data
CANCEL ADM DISS/REV 2005-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 1023 NW 3RD AVE, MIAMI, FL 33136 No data
CHANGE OF MAILING ADDRESS 2005-04-18 1023 NW 3RD AVE, MIAMI, FL 33136 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 10101 COLLINS AVE, APT # 9A, BAL HARBOUR, FL 33154 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
NEW ARENA SQUARE CORPORATION, et al., VS REZNICK GROUP P.C., 3D2022-0247 2022-02-07 Closed
Classification NOA 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 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.

Documents

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 Feb 2025

Sources: Florida Department of State