Entity Name: | MIAMI VENTURE PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI VENTURE PROPERTIES, L.L.C. 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: | 07 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000002292 |
FEI/EIN Number |
810674025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 NE, 185 STREET, AVENTURA, FL, 33180, US |
Mail Address: | 3363 NE 163rd St, Suite 502, North Miami beach, FL, 33160, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCEMAMA PHILIPPE | Member | 3363 NE 163 STREET UNIT 502, NORTH MIAMI BEACH, FL, 33160 |
reboh gabriel | mbr | 9236 bay drive, surfside, FL, 33154 |
FELDMAN PAUL Esq. | Agent | 2750 NE .185th Street, aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 2750 NE, 185 STREET, SUITE 203, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2750 NE, 185 STREET, SUITE 203, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 2750 NE .185th Street, suite 203, aventura, FL 33180 | - |
REINSTATEMENT | 2015-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | FELDMAN, PAUL, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-02-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI VENTURE PROPERTIES, LLC VS RAPHAEL REBOH, etc., et al., | 3D2016-0648 | 2016-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIAMI VENTURE PROPERTIES, L.L.C. |
Role | Appellant |
Status | Active |
Representations | Benjamin H. Brodsky |
Name | RAPHAEL REBOH |
Role | Appellee |
Status | Active |
Representations | Jeffrey W. Gutchess, BENJAMIN WOLKOV |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF APPEAL. |
On Behalf Of | Miami Venture Properties |
Docket Date | 2016-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-05-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 23, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-02-23 |
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 | 2016-05-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-04-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to vacate stay is denied. WELLS, FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2016-04-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ in the support of motion to vacate stay |
On Behalf Of | Miami Venture Properties |
Docket Date | 2016-04-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to motion to vacate stay |
On Behalf Of | RAPHAEL REBOH |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response within fifteen (15) days of the date of this order to the appellant¿s emergency motion to vacate the trial court¿s stay. |
Docket Date | 2016-03-21 |
Type | Motions Other |
Subtype | Motion to Vacate Stay |
Description | Motion To Vacate Stay |
On Behalf Of | Miami Venture Properties |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-05 |
AMENDED ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2015-03-06 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-12-03 |
ANNUAL REPORT | 2006-05-01 |
Amendment | 2005-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State