Search icon

MIAMI HORIZON GROUP,LLC - Florida Company Profile

Company Details

Entity Name: MIAMI HORIZON GROUP,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI HORIZON GROUP,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2001 (24 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: L01000010549
FEI/EIN Number 651121363

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

Address: 7520 NW 5TH ST., #203, PLANTATION, FL, 33317
Mail Address: 7520 NW 5TH ST., #203, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIDON EHUD Managing Member 2044 ALTON RD., MIAMI, FL, 33140
OVADIA SOLOMON Managing Member 1301 NE MIAMI GARDENS DR., N. MIAMI BEACH, FL, 33179
SCHOTTENFELD DAVID J Agent 7520 NW 5TH ST., #203, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 7520 NW 5TH ST., #203, PLANTATION, FL 33317 -
CANCEL ADM DISS/REV 2007-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 7520 NW 5TH ST., #203, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2007-07-16 7520 NW 5TH ST., #203, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2007-07-16 SCHOTTENFELD, DAVID JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000052774 ACTIVE 1000000021603 24155 1745 2006-01-18 2026-03-15 $ 2,168.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
MIAMI HORIZON GROUP, LLC, VS NOVA CASUALTY COMPANY, 3D2013-0804 2013-03-25 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
09-76586

Parties

Name MIAMI HORIZON GROUP,LLC
Role Appellant
Status Active
Representations DAVID J. SCHOTTENFELD
Name NOVA CASUALTY COMPANY
Role Appellee
Status Active
Representations GREGORY A. VICTOR, MARK R. BOYD, SUSANA C. NUNEZ
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. SUAREZ, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-01-29
Type Record
Subtype Transcript
Description Transcripts ~ Vol II October 31, 2012
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2014-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2014-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/16/14
Docket Date 2013-12-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Mark R. Boyd 217492 AA David J. Schottenfeld 175862
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-12-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-2 days to 11/27/13
Docket Date 2013-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 11/25/13
Docket Date 2013-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-11/14/13
Docket Date 2013-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/30/13
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-09-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ statement of costs AA David J. Schottenfeld 175862 AE Mark R. Boyd 217492 CC Harvey Ruvin AE Mark R. Boyd 217492 AA David J. Schottenfeld 175862
Docket Date 2013-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s agreed motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted thirty (30) days thereafter to file the initial brief.
Docket Date 2013-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed order
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-03-27
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2013-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-03-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA David J. Schottenfeld 175862

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-03
REINSTATEMENT 2007-07-16
REINSTATEMENT 2004-10-07
ANNUAL REPORT 2003-07-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State