Search icon

MILLENNIUM BAY HARBOR II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLENNIUM BAY HARBOR II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM BAY HARBOR II, 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: 13 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000068963
FEI/EIN Number 203167978

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

Address: 2500 E. HALLANDALE BEACH BLVD., SUITE T, HALLANDALE BEACH, FL, 33009
Mail Address: 2500 E. HALLANDALE BEACH BLVD., SUITE T, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL EPELBOIM Manager 2500 E.HALLANDALE BEACH BLVD 611, HALLANDALE BEACH, FL, 33009
NOEL EPELBOIM Agent 2500 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-08 NOEL, EPELBOIM -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 2500 E. HALLANDALE BEACH BLVD., 611, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 2500 E. HALLANDALE BEACH BLVD., SUITE T, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2007-04-26 2500 E. HALLANDALE BEACH BLVD., SUITE T, HALLANDALE BEACH, FL 33009 -

Court Cases

Title Case Number Docket Date Status
US CENTURY BANK, N.A., VS IGNACIO A. MARTINEZ, et al., 3D2016-0860 2016-04-15 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
08-79695

Parties

Name U.S. CENTURY BANK
Role Appellant
Status Active
Representations BEN H. HARRIS, III, STEPHEN E. LUDOVICI, STEPHEN P. DROBNY, MICHAEL A. SHAW
Name IGNACIO A. MARTINEZ
Role Appellee
Status Active
Name MILLENNIUM BAY HARBOR II, LLC
Role Appellee
Status Active
Name MILLENNIUM BAY HARBOR, LLC
Role Appellee
Status Active
Representations LAURI WALDMAN ROSS, MARK B. GOLDSTEIN, THERESA L. GIRTEN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Ignacio A. Martinez's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for leave to file a reply to the appellant¿s response to the motion for appellate attorney¿s fees is granted, and the reply attached to said motion is accepted by this Court.
Docket Date 2016-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply to aa response to ae motion for attorney's fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for attorney's fees.
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 7, 2016.
Docket Date 2016-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and supplement the record on appeal. (Agreed motion)
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-05-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ ¿An order that merely grants a motion to dismiss is not a final order.¿ GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, Appellant is granted twenty (20) days to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature.
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and, alternatively, motion for extension of time to obtain a final order.
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-05-06
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 May 2, 2016.
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2011-03-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-03
Florida Limited Liability 2005-07-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State