Search icon

346 N.W. 29TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 346 N.W. 29TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

346 N.W. 29TH STREET, 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: 26 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000040730
FEI/EIN Number 202742014

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

Mail Address: 3201 W COMMERCIAL BLVD, Suite 218, Fort Lauderdale, FL, 33309, US
Address: 3201 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300107Z1C5RPUOH71 L05000040730 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Ruderman, Todd A, 3201 W Commercial Blvd, Suite 218, Fort Lauderdale, US-FL, US, 33309
Headquarters C/O Todd Ruderman, 5801 North West 151st Street, Suite 201, Miami Lakes, US-FL, US, 33014

Registration details

Registration Date 2013-03-25
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-04-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000040730

Key Officers & Management

Name Role Address
TARCO MUSEO, LLC Manager 3201 W COMMERCIAL BLVD SUITE 218, FORT LAUDERDALE, FL, 33309
RUDERMAN TODD A Agent 3201 W COMMERCIAL BLVD, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139474 MUSEO VAULT EXPIRED 2017-12-20 2022-12-31 - 3201 W. COMMERCIAL BLVD. SUITE 218, FORT LAUDERDALE, FL, 33309
G08168900369 MUSEO VAULT EXPIRED 2008-06-16 2013-12-31 - 9101 NW 7TH AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3201 W Commercial Blvd, Suite 218, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2019-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 3201 W COMMERCIAL BLVD, Suite 218, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-02-05 3201 W Commercial Blvd, Suite 218, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2007-03-23 RUDERMAN, TODD A -
LC AMENDED AND RESTATED ARTICLES 2007-03-23 - -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS 346 N.W. 29TH STREET, LLC, et al., 3D2015-1203 2015-05-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37260

Parties

Name City of Miami
Role Appellant
Status Active
Representations HENRY J. HUNNEFELD, Victoria Mendez, KERRI L. MCNULTY
Name 346 N.W. 29TH STREET, LLC
Role Appellee
Status Active
Representations MICHAEL J. PARDO, NICOLE R. REKANT, STEVAN J. PARDO
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-01-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including December 7, 2015.
Docket Date 2015-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2015-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including December 4, 2015.
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/14/15.
Docket Date 2015-10-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2015-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 346 N.W. 29TH STREET, LLC
Docket Date 2015-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's September 9, 2015 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the deposition exhibits which are attached to said motion.
Docket Date 2015-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2015-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami
Docket Date 2015-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's notice of agreed extension of time is treated as a motion for extension of time, and appellant is granted to and including September 5, 2015 to serve the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2015-08-21
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of City of Miami
Docket Date 2015-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami
Docket Date 2015-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2015-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 346 N.W. 29TH STREET, LLC
Docket Date 2015-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 8/26/15
Docket Date 2015-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami
Docket Date 2015-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/27/15; AB-30 days to 8/26/15.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2015-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments, ** The $300 filing fee for appeal is due.
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 346 N.W. 29TH STREET, LLC
Docket Date 2015-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
LC Amendment 2019-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State