Search icon

METRO PLUS PROPERTIES, LLC

Company Details

Entity Name: METRO PLUS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: L04000051987
FEI/EIN Number 202193512
Address: 1800 SUNSET HARBOUR DRIVE, SUITE 2207, MIAMI BEACH, FL, 33139, US
Mail Address: 1800 SUNSET HARBOUR DRIVE, SUITE 2207, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAFFOUL GABY Agent 1800 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Managing Member

Name Role Address
RAFFOUL LYUBOV A Managing Member 1800 SUNSET HARBOUR DR - APT 2207, MIAMI BEACH, FL, 33139
RAFFOUL GABY Managing Member 1800 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 RAFFOUL, GABY No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1800 SUNSET HARBOUR DRIVE, SUITE 2207, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2016-03-08 1800 SUNSET HARBOUR DRIVE, SUITE 2207, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1800 SUNSET HARBOUR DRIVE, SUITE 2207, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 2011-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MYAT MAUNG, et al., VS METRO PLUS PROPERTIES, LLC, 3D2019-0140 2019-01-24 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
18-23123

Parties

Name MYAT MAUNG
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL
Name METRO PARKING CORP.
Role Appellant
Status Active
Name METRO PLUS PROPERTIES, LLC
Role Appellee
Status Active
Representations ZACHARIAH R.F. EVANGELISTA, JEFF P. CYNAMON
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellants’ notice of settlement and voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Appellants' Notice of Settlement and Voluntary Dismissal of Appeal
On Behalf Of MYAT MAUNG
Docket Date 2019-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/24/19
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, METRO PLUS PROPERTIES, LLC'S,MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF TO BE DUE
On Behalf Of METRO PLUS PROPERTIES, LLC
Docket Date 2019-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MYAT MAUNG
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ unopposed motion for an extension of time to file the initial brief is granted to and including September 2, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellants' Unopposed Motion for Extension of Time
On Behalf Of MYAT MAUNG
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-01-31
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 February 10, 2019.
Docket Date 2019-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MYAT MAUNG
Docket Date 2019-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State