Entity Name: | PARK VIEW GROUP II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | L06000036890 |
FEI/EIN Number | 412203168 |
Address: | 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129 |
Mail Address: | 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129, UN |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS MARIA L | Agent | 1700 SW 2ND AVE, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
ELIAS MARIA BEATRIZ | Authorized Manager | 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149 |
ELIAS MARIA LAURA | Authorized Manager | 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
Elias Francisco | Manager | 791 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-25 | ELIAS, MARIA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 1700 SW 2ND AVE, MIAMI, FL 33129 | No data |
MERGER | 2020-02-14 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000200165 |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 1701 SW 2ND AVE, PH2, MIAMI, FL 33129 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 1701 SW 2ND AVE, PH2, MIAMI, FL 33129 | No data |
LC AMENDMENT AND NAME CHANGE | 2010-12-21 | PARK VIEW GROUP II LLC | No data |
REINSTATEMENT | 2010-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2008-02-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000532838 | ACTIVE | 2021-013536-CA-01 | CIRCUIT -11TH JUDICIAL CIRCUIT | 2023-10-25 | 2028-11-07 | $850000.00 | LINEAIRE GROUP, LLC, 350 NE 24 STREET, 108, MIAMI, FL 33137 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Park View Group II, LLC, Appellant(s), v. Lineaire Group LLC, Appellee(s). | 3D2023-2097 | 2023-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARK VIEW GROUP II LLC |
Role | Appellant |
Status | Active |
Representations | Benjamine Reid |
Name | LINEAIRE GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Glen H. Waldman, Jeffrey Ramsey Lam |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-11-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. LINDSEY, HENDON and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2023-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Incomplete certificate of service in NOA. |
On Behalf Of | Park View Group II, LLC |
Docket Date | 2023-11-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | Park View Group II, LLC |
Docket Date | 2023-11-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 9588146 |
On Behalf Of | Park View Group II, LLC |
View | View File |
Docket Date | 2023-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 December 2, 2023. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-14 |
Merger | 2020-02-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State