Search icon

MALIBU LAKES 356, LLC - Florida Company Profile

Company Details

Entity Name: MALIBU LAKES 356, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALIBU LAKES 356, 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 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000089987
FEI/EIN Number 203475184

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

Address: 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL, 33016
Mail Address: 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BC/FALCON MALIBU LAKES, LLC Manager -
ALEJANDRO VILARELLO, P.A. Agent 14160 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127898 MALIBU LAKES APARTMENT HOMES EXPIRED 2009-06-26 2014-12-31 - 2115 MALIBU LAKES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-04-30 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-04-03 ALEJANDRO VILARELLO, P.A. -
LC AMENDMENT 2007-02-26 - -

Court Cases

Title Case Number Docket Date Status
JOSE R. BOSCHETTI AND MALIBU LAKES 356, LLC, VS JB CAPITAL COLLECTIONS, LLC, etc., 3D2017-2549 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-2222

Parties

Name MALIBU LAKES 356, LLC
Role Appellant
Status Active
Name Jose R. Boschetti
Role Appellant
Status Active
Representations Alexander Esteban, Julissa Rodriguez, STEPHANIE L. VARELA, JORGE A. PEREZ
Name JB CAPITAL COLLECTIONS, LLC
Role Appellee
Status Active
Representations Michael R. Carroll, PETER A. TAPPERT, JOHN R. BORGO, JAMES C. KELLNER, James N. Robinson, PETER A. GONZALEZ, BRIAN S. DERVISHI
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-22
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to the trial court's determinations pursuant to Florida Rules of Civil Procedure 1.280 and 1.380. Petitioners' motion for appellate attorneys' fees is hereby denied.
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of petitioners’ request for judicial notice, we decline to take judicial notice of matters that were not presented to the trial court. Motion denied.
Docket Date 2018-01-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Jose R. Boschetti
Docket Date 2018-01-23
Type Response
Subtype Response
Description RESPONSE ~ to request for judicial notice
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' amended motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 17, 2018.
Docket Date 2018-01-17
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of Jose R. Boschetti
Docket Date 2018-01-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for judicial notice
On Behalf Of Jose R. Boschetti
Docket Date 2018-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jose R. Boschetti
Docket Date 2018-01-02
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2018-01-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate.
On Behalf Of Jose R. Boschetti
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2017-12-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Jose R. Boschetti
Docket Date 2017-11-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Jose R. Boschetti
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jose R. Boschetti
JOSE R. BOSCHETTI and MALIBU LAKES 356, LLC, VS OCEAN BANK, 3D2016-0678 2016-03-24 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
15-12222

Parties

Name Jose R. Boschetti
Role Appellant
Status Active
Representations RICHARD A. MORGAN, Jennifer Olmedo-Rodriguez
Name MALIBU LAKES 356, LLC
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations CECILIA E. WALKER, James N. Robinson, Michael R. Carroll
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 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2016-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jose R. Boschetti
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/25/16
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jose R. Boschetti
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2016-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Jose R. Boschetti
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-06-20
LC Amendment 2007-02-26
ANNUAL REPORT 2006-04-24
Florida Limited Liabilites 2005-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State