Search icon

METROCITY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: METROCITY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METROCITY REALTY, 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000107610
FEI/EIN Number 611574061

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

Address: 20533 BISCAYNE BLVD, 576, AVENTURA, FL, 33180
Mail Address: 20533 BISCAYNE BLVD, 576, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABA AVRAHAM A Managing Member 20533 BISCAYNE BLVD #576, AVENTURA, FL, 33180
AVRAHAM BABA A Agent 20533 BISCAYNE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 20533 BISCAYNE, 576, AVENTURA, FL 33180 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-10-02 20533 BISCAYNE BLVD, 576, AVENTURA, FL 33180 -
REINSTATEMENT 2012-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 20533 BISCAYNE BLVD, 576, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
PAUL KINAS and ALICIA KINAS, VS KAKON, LLC, etc., et al., 3D2016-1982 2016-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-46780

Parties

Name Alicia Kinas
Role Appellant
Status Active
Name Paul Kinas
Role Appellant
Status Active
Representations THAIS HERNANDEZ
Name KAKON,LLC
Role Appellee
Status Active
Representations MICHAEL E. ZAPIN, Robert Y. Twombly
Name DAVID GAL
Role Appellee
Status Active
Name DREAM HOMES USA LLC
Role Appellee
Status Active
Name METROCITY REALTY, LLC
Role Appellee
Status Active
Name AVRAHAM A. BABA
Role Appellee
Status Active
Name D & A INVESTORS LLC
Role Appellee
Status Active
Name VANESSA KAKON
Role Appellee
Status Active
Name ARIK GONEN
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants/cross-appellees' motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-04-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Paul Kinas
Docket Date 2017-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants/Cross-appellees¿ motion to supplement the appendix is granted, and the appendix is supplemented with the documents which are attached to the motion.
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Paul Kinas
Docket Date 2017-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Paul Kinas
Docket Date 2017-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ and cross-answer brief
On Behalf Of Paul Kinas
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants/cross-appellees¿ motion for an extension of time to file the reply brief/cross-answer brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paul Kinas
Docket Date 2017-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAKON, LLC
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KAKON, LLC
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (David Gal, Arik Gonen & D & A Investors, LLC)-30 days to 1/5/17
Docket Date 2016-11-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of KAKON, LLC
Docket Date 2016-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul Kinas
Docket Date 2016-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paul Kinas
Docket Date 2016-11-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellants¿ motion to dismiss the cross-appeal is hereby denied. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2016-11-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to dismiss cross-appeal
On Behalf Of KAKON, LLC
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file and serve the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paul Kinas
Docket Date 2016-10-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within twenty (20) days of the date of this order to the appellants¿ motion to dismiss the cross-appeal.
Docket Date 2016-09-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Barry S. Franklin & Associates, P.A. and Barry S. Franklin, Esquire are withdrawn as counsel for appellees/cross-appellants David Gal, Arik Gonen and D & A Investors, LLC, and relieved from any further responsibility in this cause.
Docket Date 2016-09-23
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 8, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ cross-appeal
On Behalf Of Paul Kinas
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ To Sept 8, 2016 order
On Behalf Of Paul Kinas
Docket Date 2016-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KAKON, LLC
Docket Date 2016-09-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of KAKON, LLC
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. Appellants¿ motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paul Kinas
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Paul Kinas
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-10-02
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-30
Florida Limited Liability 2008-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State