Search icon

APETY BISCAYNE LLC - Florida Company Profile

Company Details

Entity Name: APETY BISCAYNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APETY BISCAYNE 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000029669
FEI/EIN Number 201015337

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

Address: 100 N BISCAYNE BLVD, STE 500, MIAMI, FL, 33132, US
Mail Address: 100 N BISCAYNE BLVD, 500, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFA VLADIMIR Manager 100 N BISCAYNE BLVD SUITE 500, MIAMI, FL, 33132
JADE ASSOCIATES MIAMI, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-29 100 N BISCAYNE BLVD, STE 500, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2010-05-01 JADE ASSOCIATES MIAMI INC -
CHANGE OF MAILING ADDRESS 2007-06-18 100 N BISCAYNE BLVD, STE 500, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 100 N BISCAYNE BLVD, 500, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000935907 LAPSED 13-05497-CA-09 MIAMI-DADE COUNTY CIRCUIT COUR 2014-08-26 2019-11-05 $72,175.96 MARYLAND CASUALTY COMPANY, A WHOLLY-OWNED SUBSIDIARY OF, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
APETY AVENTURA, LLC, et al., VS ALBERT HANOUNA 3D2017-2615 2017-12-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-20563

Parties

Name VLADIMIR ALFA
Role Appellant
Status Active
Name APETY SAWGRASS, LLC
Role Appellant
Status Active
Name APETY BISCAYNE LLC
Role Appellant
Status Active
Name APETY AVENTURA LLC
Role Appellant
Status Active
Representations TIMOTHY P. O'NEILL
Name APETY GROUP, INC.
Role Appellant
Status Active
Name ALBERT HANOUNA
Role Appellee
Status Active
Representations RICHARD J. LEE, ELY R. LEVY
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the notice of mootness, the petition for writ of mandamus and prohibition is hereby dismissed.
Docket Date 2018-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before December 21, 2017.
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-12-06
Type Notice
Subtype Notice
Description Notice ~ that request for writ of mandamus and prohibition is moot
On Behalf Of APETY AVENTURA, LLC
Docket Date 2017-12-06
Type Response
Subtype Response
Description RESPONSE ~ Defendant/Counter-Plaintiff's Response to Petition for Writ of Mandamus and Prohibition for Trial set December 13-15,2017
On Behalf Of ALBERT HANOUNA
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of APETY AVENTURA, LLC

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-12-15
ANNUAL REPORT 2005-02-04
Florida Limited Liabilites 2004-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State