Search icon

PARK VIEW GROUP II LLC

Company Details

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

Agent

Name Role Address
ELIAS MARIA L Agent 1700 SW 2ND AVE, MIAMI, FL, 33129

Authorized Manager

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

Manager

Name Role Address
Elias Francisco Manager 791 Crandon Blvd, Key Biscayne, FL, 33149

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13536

Parties

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

Documents

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