Search icon

MIAMI VENTURE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
MIAMI VENTURE PROPERTIES, LLC VS RAPHAEL REBOH, etc., et al., 3D2016-0648 2016-03-21 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
16-2825

Parties

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

Documents

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