Search icon

FLORIDA STORM PROPERTIES, L.L.C.

Company Details

Entity Name: FLORIDA STORM PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Feb 2002 (23 years ago)
Date of dissolution: 05 Feb 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2009 (16 years ago)
Document Number: L02000004124
FEI/EIN Number 043604686
Address: 16500 COLLINS AVE, STE #1254, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16500 COLLINS AVE, STE #1254, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEMTSEV IRINA E Agent 6363 N.W. SIXTH WAY, FT. LAUDERDALE, FL, 33309

Managing Member

Name Role Address
RYBAK OLEG Managing Member 16500 COLLINS AVE, APT #1254, SUNNY ISLES BEACH, FL, 33160
RYBAK SERGEY Managing Member 19370 COLLINS AVE. #1612-C, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-16 16500 COLLINS AVE, STE #1254, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2008-03-16 16500 COLLINS AVE, STE #1254, SUNNY ISLES BEACH, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001763219 LAPSED 09-53480 CA 04 MIAMI-DADE COUNTY FLORIDA 2013-09-18 2018-12-27 $46,482.62 CARLOS GUTIERREZ, 4466 ALTON ROAD, MIAMI FL 33140

Court Cases

Title Case Number Docket Date Status
FLORIDA STORM PROPERTIES, LLC, et al., VS CMGINTDG, INC., etc., et al., 3D2014-1357 2014-06-06 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
09-53480

Parties

Name RYBAK'S CAFE, LLC
Role Appellant
Status Active
Name ANTI-AGING AESTHETIC & LASER
Role Appellant
Status Active
Representations Eduardo I. Rasco
Name FLORIDA STORM PROPERTIES, L.L.C.
Role Appellant
Status Active
Name CMGINTDG, INC.
Role Appellee
Status Active
Name MILDA GUTIERREZ
Role Appellee
Status Active
Representations DANIEL R. VEGA
Name CARLOS GUTIERREZ
Role Appellee
Status Active
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2014-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTI-AGING AESTHETIC & LASER
Docket Date 2014-06-25
Type Notice
Subtype Notice
Description Notice ~ of similar or related cases
On Behalf Of MILDA GUTIERREZ
Docket Date 2014-06-16
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 26, 2014.
Docket Date 2014-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 13-2564
On Behalf Of ANTI-AGING AESTHETIC & LASER
Docket Date 2014-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2009-02-05
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-17
LIMITED LIABILITY CORPORATION 2003-02-10
Florida Limited Liabilites 2002-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State