Search icon

SINA, LLC - Florida Company Profile

Company Details

Entity Name: SINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Apr 2001 (24 years ago)
Document Number: L01000006043
FEI/EIN Number 651097164

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

Address: 7657 N.W. 50TH ST., MIAMI, FL, 33166
Mail Address: 7657 N.W. 50TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEVLIN & ATKINS Attorneys at Law Agent 1111 Kane Concourse,, Bay Harbor Islands,, FL, 33154
SADAF, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-11 SHEVLIN & ATKINS Attorneys at Law -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 1111 Kane Concourse,, Suite 619, Bay Harbor Islands,, FL 33154 -

Court Cases

Title Case Number Docket Date Status
SINA, LLC, etc., VS J.D., LLC, etc., et al., 3D2015-1281 2015-06-05 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
12-35305

Parties

Name SINA, LLC
Role Appellant
Status Active
Representations ELLIOTT D. GOLDBERG, Jay M. Levy
Name J.D., LLC, ETC.,
Role Appellee
Status Active
Name E.F. HUTTON REALTY CORP.
Role Appellee
Status Active
Name MICHAEL ABBASSI
Role Appellee
Status Active
Name KATAYOUN ABBASSI
Role Appellee
Status Active
Representations Troy D. Ferguson
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee is due.
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and request for written opinion is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for rehearing
On Behalf Of KATAYOUN ABBASSI
Docket Date 2016-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SINA, LLC
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees J.D., LLC and E.F. Hutton Realty Corp.'s motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, June 15, 2016. The Court will consider the case without oral argument. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SINA, LLC
Docket Date 2016-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SINA, LLC
Docket Date 2016-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellees¿ motion to dispense with oral argument is hereby denied.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-16
Type Response
Subtype Response
Description RESPONSE ~ corrected
On Behalf Of SINA, LLC
Docket Date 2016-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to dispense with o/a
On Behalf Of KATAYOUN ABBASSI
Docket Date 2016-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATAYOUN ABBASSI
Docket Date 2016-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SINA, LLC
Docket Date 2016-03-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept answer brief as timely filed (OG66A) ~ Appellees¿ motion for 3-day extension of time to serve answer brief is treated as a motion to accept the answer brief as timely filed, and the motion is granted, and the answer brief filed on March 3, 2016 is accepted by the Court.
Docket Date 2016-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KATAYOUN ABBASSI
Docket Date 2016-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATAYOUN ABBASSI
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted as stated in the motion.
Docket Date 2016-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATAYOUN ABBASSI
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 2/25/16
Docket Date 2016-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATAYOUN ABBASSI
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 2/18/16.
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATAYOUN ABBASSI
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 1/14/16.
Docket Date 2015-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATAYOUN ABBASSI
Docket Date 2015-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( VII ).
Docket Date 2015-11-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SINA, LLC
Docket Date 2015-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s October 21, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript of pre-trial proceedings taken on February 27, 2015 as stated in said motion.
Docket Date 2015-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SINA, LLC
Docket Date 2015-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( VI ).
Docket Date 2015-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s October 5, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2015-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ --CORRECTION-- IB- 30 days to 11/12/15
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/12/15.
Docket Date 2015-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SINA, LLC
Docket Date 2015-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SINA, LLC
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/13/15.
Docket Date 2015-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SINA, LLC
Docket Date 2015-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2015-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SINA, LLC
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/13/15.
Docket Date 2015-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 25, 2015.
Docket Date 2015-06-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KATAYOUN ABBASSI
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State