Search icon

MIRAMAR MARINA CORP. - Florida Company Profile

Company Details

Entity Name: MIRAMAR MARINA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAMAR MARINA CORP. 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: 17 Sep 1997 (28 years ago)
Document Number: P97000080396
FEI/EIN Number 650783152

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL, 33131, US
Mail Address: 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLO TIBOR Director 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO TIBOR President 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO JEROME Vice President 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO JEROME Secretary 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO WAYNE Vice President 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO WAYNE Secretary 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO JEROME Agent 1101 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05131700050 SEA ISLE MARINA & YACHTING CENTER ACTIVE 2005-05-11 2025-12-31 - 100 SOUTH BISCAYNE BOULEVARD, SUITE 1100, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-06 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-04-01 HOLLO, JEROME -

Court Cases

Title Case Number Docket Date Status
MIRAMAR MARINA CORP., VS PEDRO J. GARCIA, etc., et al., 3D2020-1719 2020-11-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-21218

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15029

Parties

Name MIRAMAR MARINA CORP.
Role Appellant
Status Active
Representations Thomas S. Ward
Name PEDRO J. GARCIA
Role Appellee
Status Active
Representations Daija Page Lifshitz, JORGE MARTINEZ-ESTEVE, Ryan Carlin, JOHN G. SAVOCA, John Mika
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner’s Motion for Rehearing is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2021-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of PEDRO J. GARCIA
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT PEDRO J. GARCIA'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of PEDRO J. GARCIA
Docket Date 2021-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MIRAMAR MARINA CORP.
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-02-10
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Petitioner’s Motion to Strike is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT PROPERTY APPRAISER'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO STRIKE
On Behalf Of PEDRO J. GARCIA
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent Pedro J. Garcia's Unopposed Motion for Extension of Time to File a Response to the Motion to Strike is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PEDRO GARCIA'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSE TO MOTION TO STRIKE
On Behalf Of PEDRO J. GARCIA
Docket Date 2021-01-12
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF
On Behalf Of MIRAMAR MARINA CORP.
Docket Date 2021-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MIRAMAR MARINA CORP.
Docket Date 2021-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE
On Behalf Of MIRAMAR MARINA CORP.
Docket Date 2020-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PEDRO J. GARCIA
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO J. GARCIA
Docket Date 2020-11-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required, to file a reply within twenty (20) days thereafter.
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIRAMAR MARINA CORP.
Docket Date 2020-11-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIRAMAR MARINA CORP.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State