Search icon

801 HIALEAH DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 801 HIALEAH DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

801 HIALEAH DRIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2024 (7 months ago)
Document Number: L07000114455
FEI/EIN Number 261447232

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

Mail Address: 3060 S MIAMI AVE, MIAMI, FL, 33129, US
Address: 801 HIALEAH DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anton Alex JPR Manager 3060 S. MIAMI AVENUE, MIAMI, FL, 33129
LOPEZ-LIMA LEVI RAIMUNDO Auth 255 ARAGON AVE 2ND FLOOR, MIAMI, FL, 33134
LEVI NANETTE Manager 2114 GRANADA BLVD, CORAL GABLES, FL, 33134
ABITOS ADVISORS, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-14 - -
REGISTERED AGENT NAME CHANGED 2024-04-02 ABITOS ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 255 ARAGON AVE 2ND FLOOR, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 801 HIALEAH DRIVE, HIALEAH, FL 33010 -
LC STMNT OF RA/RO CHG 2019-01-22 - -
CHANGE OF MAILING ADDRESS 2019-01-22 801 HIALEAH DRIVE, HIALEAH, FL 33010 -
LC AMENDMENT 2014-07-29 - -
LC AMENDMENT 2012-11-06 - -
LC AMENDMENT 2011-01-18 - -
LC AMENDMENT 2008-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000641385 TERMINATED 1000000909715 DADE 2021-12-09 2041-12-15 $ 1,226.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Assouline & Berlowe, P.A., Appellant(s). v. 801 Hialeah Drive, LLC, et al., Appellee(s). 3D2024-0901 2024-05-17 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
20-9987-CA-01

Parties

Name ASSOULINE & BERLOWE, P.A.
Role Appellant
Status Active
Representations Peter Emerson Berlowe, Eric Assouline, Erik W Scharf
Name 801 HIALEAH DRIVE, LLC
Role Appellee
Status Active
Representations Matthew Estevez, Robert Newton Harris
Name SHEDDF2-FL1, LLC
Role Appellee
Status Active
Representations Mark Jurgen Heise, Luis Eduardo Suárez, Thomas Steven Ward
Name Beatriz Rodriguez Guerra
Role Appellee
Status Active
Representations Matthew Estevez, Robert Newton Harris
Name The City of Hialeah, Florida
Role Appellee
Status Active
Representations Barbara Teresa Govea
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Upon consideration, Appellant's Motion for Reconsideration and/or Rehearing of Review of Stay Pending Appeal is hereby denied.
View View File
Docket Date 2024-09-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration and/or Rehearing of Review of Stay Pending Review
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-09-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-09-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review of Stay Pending Appeal
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-08-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SHEDDF2-FL1, LLC
View View File
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SHEDDF2-FL1, LLC
View View File
Docket Date 2024-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record
On Behalf Of SHEDDF2-FL1, LLC
View View File
Docket Date 2024-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-11
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on May 30, 2024, is hereby discharged.
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause dated May 30, 2024
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Bloomgarden v. Mandel, 154 So. 3d 451, 455 (Fla. 3d DCA 2014)].
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHEDDF2-FL1, LLC
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 11313616
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-05-17
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 May 27, 2024.
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 22-0029
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion For Review
Description Upon consideration, Appellant's Motion for Review of Stay Pending Appeal is hereby denied.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on July 24, 2024, is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said Motion.
View View File
SHEDDF2-FL1, LLC, VS 801 HIALEAH DRIVE, LLC, et al., 3D2022-0029 2022-01-06 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
20-9987

Parties

Name SHEDDF2-FL1, LLC
Role Appellant
Status Active
Representations ERIC N. ASSOULINE, PAUL MORRIS, PETER E. BERLOWE
Name THE ESTATE OF BEATRIZ RODRIGUEZ GUERRA
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 801 HIALEAH DRIVE, LLC
Role Appellee
Status Active
Representations Matthew Estevez, Jeffrey B. Crockett, LORENA E. BRAVO, ROBERT NEWTON HARRIS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-03-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/24/22
Docket Date 2023-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 23, 2023, with no further extensions allowed.
Docket Date 2022-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION (UNOPPOSED) FOR EXTENSION OF TIMEFOR FILING REPLY BRIEF
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION (UNOPPOSED) FOR EXTENSION OF TIMEFOR FILING REPLY BRIEF
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/23/2022
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/24/22
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/23/22
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/2022
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/22/2022
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/23/2022
Docket Date 2022-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Order Directing Clerk to File a Supplemental Index and Supplemental Record is granted as stated in the Motion.
Docket Date 2022-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION (UNOPPOSED) FOR ORDER DIRECTING CLERK TOFILE SUPPLEMENTAL INDEX AND SUPPLEMENTAL RECORD BYMARCH 11, 2002
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of Appellant’s Notice of Rendition of Final Appealable Order, the temporary stay entered on January 6, 2022, is hereby lifted.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Additional Time to Obtain Lower Tribunal’s Ruling on Motion for Rehearing is granted to and including February 18, 2022. The temporary stay entered on January 6, 2022, shall remain in place pending further order of this Court. LOGUE, LINDSEY and LOBREE, JJ., concur. Appellant’s Unopposed Motion for Setting Due Date for Filing Index to Record on Appeal is granted as stated in the Motion.
Docket Date 2022-01-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RENDITION OF FINAL APPEALABLE ORDER
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-01-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION (UNOPPOSED) FORADDITIONAL TIME TO OBTAIN LOWER TRIBUNAL'S RULING ONMOTION FOR REHEARING
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOR ADDITIONAL TIMETO OBTAIN LOWER TRIBUNAL'S RULINGON MOTION FOR REHEARING
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-01-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S RESPONSE TO EMERGENCY MOTION FOR REVIEW OFORDER DENYING STAY PENDING APPEAL
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-01-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO EMERGENCY MOTION FOR REVIEW OFORDER DENYING STAY PENDING APPEAL
On Behalf Of 801 HIALEAH DRIVE, LLC
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-01-06
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant's Emergency Motion for Review of Order Denying Stay Pending Appeal is granted, and the trial court's December 23, 2021, final judgment is hereby temporarily stayed pendingfurther order of this Court. Appellees are ordered to file a response, within seven (7) days from the date of this Order, to the Emergency Motion for Review of Order Denying Stay Pending Appeal. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-01-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-01-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF EMERGENCY MOTION FOR REVIEW OFORDER DENYING STAY PENDING APPEAL
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2023-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee 801 Hialeah Drive, LLC’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, MAY 16, 2023, at 9:30 A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT WEDNESDAY, MAY 31, 2023, at 9:30 A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The parties will be allowed fifteen (15) FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ MOTION (UNOPPOSED) FOR SETTING DUE DATEFOR FILING INDEX TO RECORD ON APPEAL
On Behalf Of SHEDDF2-FL1, LLC
Docket Date 2022-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of Appellees’ Response to the Emergency Motion for Review of Order Denying Stay Pending Appeal, the temporary stay entered on January 6, 2022, shall remain in place pending further order of this Court. LOGUE, LINDSEY and LOBREE, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2025-02-06
LC Amendment 2024-08-14
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
CORLCRACHG 2019-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State