Search icon

FLORIDA GAMING CENTERS, INC.

Company Details

Entity Name: FLORIDA GAMING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000085895
FEI/EIN Number 650705893
Address: 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142
Mail Address: 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1520155 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142 812-945-7211

Filings since 2011-05-10

Form type D
File number 021-159491-01
Filing date 2011-05-10
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA GAMING CENTERS HOSPITALIZATION & WELFARE BENEFITS 2013 650705893 2014-07-25 FLORIDA GAMING CENTERS, INC. 234
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s mailing address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Plan sponsor’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 212
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing JENNIFER CHONG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-25
Name of individual signing JENNIFER CHONG
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING PLAYERS 401(K) PROFIT SHARING PLAN 2013 650705893 2014-07-19 FLORIDA GAMING CENTERS, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2014-07-19
Name of individual signing DANIEL J. LICCIARDI
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING CENTERS HOSPITALIZATION & WELFARE BENEFITS 2012 650705893 2013-07-25 FLORIDA GAMING CENTERS, INC. 103
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s mailing address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Plan sponsor’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 234

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing DANIEL LICCIARDI
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING PLAYERS 401(K) PROFIT SHARING PLAN 2012 650705893 2013-10-08 FLORIDA GAMING CENTERS, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing DANIEL LICCIARDI
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING CENTERS HOSPITALIZATION & WELFARE BENEFITS 2011 650705893 2012-07-27 FLORIDA GAMING CENTERS, INC. 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s mailing address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Plan sponsor’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 650705893
Plan administrator’s name FLORIDA GAMING CENTERS, INC.
Plan administrator’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Administrator’s telephone number 3056336400

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing DANIEL LICCIARDI
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING PLAYERS 401(K) PROFIT SHARING PLAN 2011 650705893 2012-07-25 FLORIDA GAMING CENTERS, INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 650705893
Plan administrator’s name FLORIDA GAMING CENTERS, INC.
Plan administrator’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142
Administrator’s telephone number 3056336400

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing DANIEL LICCIARDI
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING CENTERS HOSPITALIZATION & WELFARE BENEFITS 2010 650705893 2011-07-26 FLORIDA GAMING CENTERS, INC. 131
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s mailing address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Plan sponsor’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 650705893
Plan administrator’s name FLORIDA GAMING CENTERS, INC.
Plan administrator’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Administrator’s telephone number 3056336400

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing DANIEL LICCIARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing JENNIFER CHONG
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING PLAYERS 401(K) PROFIT SHARING PLAN 2010 650705893 2011-10-07 FLORIDA GAMING CENTERS, INC. 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 650705893
Plan administrator’s name FLORIDA GAMING CENTERS, INC.
Plan administrator’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142
Administrator’s telephone number 3056336400

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing DANIEL J. LICCIARDI
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING PLAYERS 401(K) PROFIT SHARING PLAN 2009 650705893 2010-10-07 FLORIDA GAMING CENTERS, INC. 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 650705893
Plan administrator’s name FLORIDA GAMING CENTERS, INC.
Plan administrator’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142
Administrator’s telephone number 3056336400

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing DANIEL LICCIARDI
Valid signature Filed with authorized/valid electronic signature
FLORIDA GAMING CENTERS HOSPITALIZATION & WELFARE BENEFITS 2009 650705893 2010-07-16 FLORIDA GAMING CENTERS, INC. 156
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s mailing address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Plan sponsor’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 650705893
Plan administrator’s name FLORIDA GAMING CENTERS, INC.
Plan administrator’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Administrator’s telephone number 3056336400

Number of participants as of the end of the plan year

Active participants 129
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing DANIEL LICCIARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing JENNIFER CHONG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LICCIARDI DANIEL J Agent 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142

President

Name Role Address
COLLETT,JR W.B. President 1750 S KINGS HWY, FT PIERCE, FL, 34945

Executive Vice President

Name Role Address
LICCIARDI DANIEL J Executive Vice President 3500 NW 37 AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069181 FORT PIERCE JAI-ALAI EXPIRED 2013-07-10 2018-12-31 No data 1750 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945
G13000020151 MIAMI JAI-ALAI EXPIRED 2013-02-27 2018-12-31 No data 3500 NW 37 AVENUE, MIAMI, FL, 33142
G11000106069 CASINO MIAMI JAI-ALAI EXPIRED 2011-10-31 2016-12-31 No data 3500 NW 37 AVENUE, MIAMI, FL, 33142
G11000106073 CASINO MIAMI EXPIRED 2011-10-31 2016-12-31 No data 3500 NW 37 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-23 LICCIARDI, DANIEL JEXEC VP No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-26 3500 N.W. 37TH AVENUE, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 1997-12-31 3500 N.W. 37TH AVENUE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1997-12-31 3500 N.W. 37TH AVENUE, MIAMI, FL 33142 No data

Court Cases

Title Case Number Docket Date Status
JUDY BELL VS FLORIDA GAMING CASINO, INC., ETC SC2021-1646 2021-11-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1193

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA026845000001

Parties

Name Judy Bell
Role Petitioner
Status Active
Name Florida Gaming Casino, Inc.
Role Respondent
Status Active
Representations Pamela A. Chamberlin
Name FLORIDA GAMING CENTERS, INC.
Role Respondent
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 12/01/2021; RETURN TO SENDER, VACANT; NO FORWARDING ADDRESS (PLACED WITH FILE)
View View File
Docket Date 2021-12-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-12-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2021-11-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Judy Bell
View View File
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-12-01
ANNUAL REPORT 2011-04-08
Amendment 2011-04-06
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State