Search icon

MIAMI LAKES I, LLC.

Company Details

Entity Name: MIAMI LAKES I, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000026988
FEI/EIN Number NOT APPLICABLE
Address: 8809 NW 189 TERRACE, MIAMI, FL, 33018, US
Mail Address: 8809 NW 189 TERRACE, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA HECTOR J Agent 8809 NW 189 TERRACE, MIAMI, FL, 33018

Managing Member

Name Role Address
RIVERA HECTOR J Managing Member 8809 NW 189 TERRACE, MIAMI, FL, 33018
RIVERA HECTOR Managing Member 1050 W 37TH STREET, HIALEAH, FL, 33012
VALIENTE JUAN CARLOS Managing Member 4025 INDIAN CREEK DRIVE UNIT 302, MIAMI BEACH, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-07-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MIAMI LAKES I, LLC, etc., et al., VS OCEAN BANK, etc., 3D2013-0848 2013-03-28 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
12-14616

Parties

Name MIAMI LAKES I, LLC.
Role Appellant
Status Active
Representations AARON P. HONAKER, Luis Salazar
Name ARTHUR C. NEIWIRTH
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations PETER L. MELTZER, John A. Moore
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, SUAREZ and LAGOA, JJ., concur.
Docket Date 2014-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-02-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2014-01-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Aaron P. Honaker 0048749 AA Arthur C. Neiwirth 0289061 AA Luis Salazar 147788
Docket Date 2014-01-17
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2013-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-20 days to 11/12/13
Docket Date 2014-01-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55)
Docket Date 2014-01-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2014-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The notice of enlargement of time to serve reply brief is recognized by the Court. The continuance of oral argument scheduled for February 7, 2014 is denied.
Docket Date 2014-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve reply brief and parties agree to continue o/a to a date and time to be set by this
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2014-01-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2013-12-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2013-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2013-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN BANK
Docket Date 2013-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2013-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 vol. electronic
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-20 days to 12/16/13
Docket Date 2013-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OCEAN BANK
Docket Date 2013-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2013-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-20 days to 10/23/13
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2013-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2013-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/13/13
Docket Date 2013-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2013-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2013-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/19/13
Docket Date 2013-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days
Docket Date 2013-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR C. NEIWIRTH
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI LAKES I, LLC
Docket Date 2013-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55)

Documents

Name Date
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-07-12
ANNUAL REPORT 2009-03-13
Florida Limited Liability 2008-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State