Search icon

940 MICHIGAN AVENUE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
RAZ OFER, VS 940 MICHIGAN AVENUE, LLC, 3D2017-1883 2017-08-17 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
17-10585

Parties

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

Documents

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