Entity Name: | 940 MICHIGAN AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
940 MICHIGAN AVENUE, 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. |
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: | 27 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000087448 |
FEI/EIN Number |
510646449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141 |
Mail Address: | 745 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBHABER LILLIAN | Manager | 745 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141 |
HALLER KENNETH M | Agent | 745 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 745 NORTH SHORE DRIVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | HALLER, KENNETH M | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAZ OFER, VS 940 MICHIGAN AVENUE, LLC, | 3D2017-1883 | 2017-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAZIEL OFER |
Role | Appellant |
Status | Active |
Representations | RICHARD F. DANESE, GARY M. CARMAN |
Name | 940 MICHIGAN AVENUE, LLC |
Role | Appellee |
Status | Active |
Representations | Jason A. Martorella, Michael D. Ehrenstein |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | 940 MICHIGAN AVENUE, LLC |
Docket Date | 2017-09-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to AE's motion to dismiss. |
On Behalf Of | RAZIEL OFER |
Docket Date | 2017-08-24 |
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 September 3, 2017. |
Docket Date | 2017-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-08-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RAZIEL OFER |
Docket Date | 2017-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RAZIEL OFER |
Docket Date | 2018-01-03 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2018-01-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-01-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-01-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RAZIEL OFER |
Docket Date | 2017-11-13 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | RAZIEL OFER |
Docket Date | 2017-11-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition for writ of certiorari. |
On Behalf Of | 940 MICHIGAN AVENUE, LLC |
Docket Date | 2017-10-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to PT's motion for attorneys' fees. |
On Behalf Of | 940 MICHIGAN AVENUE, LLC |
Docket Date | 2017-10-24 |
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 fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioner may reply within five (5) days thereafter. |
Docket Date | 2017-10-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | RAZIEL OFER |
Docket Date | 2017-10-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | RAZIEL OFER |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The notice of appeal is treated as a petition for writ of certiorari, see Fla. R. App. P. 9.040(c), and the form of the petition required by Florida Rule of Appellate Procedure 9.100(g) shall be filed with the Court no later than twenty-one (21) days from the date of this order. LOGUE, LUCK and LINDSEY, JJ., concur. |
Docket Date | 2017-09-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | 940 MICHIGAN AVENUE, LLC |
Docket Date | 2017-09-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 940 MICHIGAN AVENUE, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State