Search icon

NESS RACQUET CLUB, LLC - Florida Company Profile

Company Details

Entity Name: NESS RACQUET CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NESS RACQUET CLUB, 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: 14 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000090474
FEI/EIN Number 203470385

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

Address: 1450 BRICKELL AVE., SUITE 2190, MIAMI, FL, 33131, US
Mail Address: P.O. BOX 490469, KEY BISCAYNE, FL, 33149
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ALEJANDRO Manager 1450 BRICKELL AVE., MIAMI, FL, 33131
MAURICIO DAGER E Manager 7928 EAST DR, NORTH BAY VILLAGE, FL, 33141
JIMENEZ ALEJANDRO Agent 1450 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 1450 BRICKELL AVE., SUITE 2190, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 1450 BRICKELL AVE., SUITE 2190, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-04-22 1450 BRICKELL AVE., SUITE 2190, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-22 JIMENEZ, ALEJANDRO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000051867 LAPSED 09-33086 CA 06 CIRCUIT COURT OF 11TH CIRCUIT 2011-01-06 2016-01-27 $21,286.00 OCEAN FOUR 2108, LLC, 17455 NW 75TH PLACE, 202, MIAMI, FLORIDA 33015
J10000986924 LAPSED 09-33086 CA 06 CIRCUIT COURT OF 11TH CIRCUIT 2010-10-18 2015-10-18 $177,600.00 OCEAN FOUR 2108, LLC, 17455 NW 75TH PLACE, 202, MIAMI, FLORIDA 33015

Court Cases

Title Case Number Docket Date Status
Eloquence on the Bay Condominium Association, Inc., etc., Appellant(s), v. CDC Builders, Inc., etc., et al., Appellee(s). 3D2023-0592 2023-04-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9912

Parties

Name ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Andrew M. Feldman, Edward C. Lohrer, Robert Michael Klein
Name NESS RACQUET CLUB, LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Representations GARY F. BAUMANN, JONATHAN W. SEGAL, Francesca M. Stein, HUGH D. HIGGINS, JOHN E. ORAMAS, MATAN A. SCHEIER, MILES A. ARCHABAL, MATTHEW B. GREETHAM, Jacob J. Liro, KUBICKI DRAPER, Therese Ann Savona, George R. Truitt, Jr., Lauren M. Eliopoulos, BOYD & JENERETTE, P.A., Kevin C. Schumacher, ELIZABETH M. WHITE, Scott Allan Cole

Docket Entries

Docket Date 2025-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief - 14 days to 1/12/2024 (GRANTED)
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-11-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/29/2023.
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/30/2023.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 09/28/2023
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/08/2023
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Hearing Transcript
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-06-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/10/2023
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-04-03
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 13, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-12-03
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-06-10
ANNUAL REPORT 2009-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State