Search icon

STERLING HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: STERLING HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING HOLDING, 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: 24 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000051533
FEI/EIN Number 050623144

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

Address: 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL, 33016
Mail Address: 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIAGA JULIO Manager 9550 NW 79TH AVE # 10-11, HIALEAH GARDENS, FL, 33016
VADILLO MANUEL E Agent 11402 NW 41ST STREET SUITE 202, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050599 PALMETTO GARDENS INDUSTRIAL PARK EXPIRED 2013-05-30 2018-12-31 - 9550 NW 79TH AVENUE, SUITE 10, HIALEAH GARDENS, FL, 33016
G11000093028 PALMETTO GARDENS INDUSTRIAL PARK EXPIRED 2011-09-21 2016-12-31 - 9550 N.W. 79 AVE., # 10-11-12, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-23 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-09-23 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 11402 NW 41ST STREET SUITE 202, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-06-30 VADILLO, MANUEL ESQ. -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
TD BANK, N.A. VS MP, LLC, ET AL. SC2018-0034 2018-01-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA003721000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1062

Parties

Name TD Bank, N.A.
Role Petitioner
Status Active
Representations Mr. Harvey W. Gurland Jr.
Name MP LLC
Role Respondent
Status Active
Representations JASON GORDON, Glen H. Waldman, Joel S. Perwin
Name STERLING HOLDING, LLC
Role Respondent
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-01-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of MP, LLC
View View File
Docket Date 2018-01-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner TD Bank, N.A.'s Appendix to Jurisdictional Brief
On Behalf Of TD Bank, N.A.
View View File
Docket Date 2018-01-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of TD Bank, N.A.
View View File
Docket Date 2018-01-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of TD Bank, N.A.
View View File
MP, LLC, VS STERLING HOLDING, LLC, et al., 3D2015-0444 2015-02-25 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
14-3721

Parties

Name MP LLC
Role Appellant
Status Active
Representations JASON GORDON
Name TORRES & VADILLO, LLP
Role Appellee
Status Active
Representations Harvey W. Gurland, Jr., Robert M. Klein, LYNN MAYNARD GOLLIN, PAUL A. SACK, PHILIP J. KANTOR
Name STERLING HOLDING, LLC
Role Appellee
Status Active
Name MANUEL J. VADILLO
Role Appellee
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MP, LLC
Docket Date 2015-06-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to relinquish jurisdiction
On Behalf Of TORRES & VADILLO, LLP
Docket Date 2015-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2015-05-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MP, LLC
Docket Date 2015-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MP, LLC
Docket Date 2015-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/6/15
Docket Date 2015-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TORRES & VADILLO, LLP
Docket Date 2015-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MP, LLC

Documents

Name Date
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-21
ADDRESS CHANGE 2010-09-23
ANNUAL REPORT 2010-04-20
Reg. Agent Change 2009-06-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-17
REINSTATEMENT 2006-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State