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. |
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 |
Name | Role | Address |
---|---|---|
ALFA VLADIMIR | Manager | 100 N BISCAYNE BLVD SUITE 500, MIAMI, FL, 33132 |
JADE ASSOCIATES MIAMI, INC. | Agent | - |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APETY AVENTURA, LLC, et al., VS ALBERT HANOUNA | 3D2017-2615 | 2017-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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