Search icon

3050 AVENTURA OWNER, LLC - Florida Company Profile

Company Details

Entity Name: 3050 AVENTURA OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3050 AVENTURA OWNER, 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: 10 Sep 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: L09000087397
FEI/EIN Number 271017548

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

Address: C/O SAFRA NATIONAL BANK OF NEW YORK, 546 FIFTH AVENUE, NEW YORK, NY, 10036, US
Mail Address: C/O SAFRA NATIONAL BANK OF NEW YORK, 546 FIFTH AVENUE, NEW YORK, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BERTACO CARLOS Managing Member C/O SNBNY, NEW YORK, NY, 10036
Montague Steven I Auth c/o JSRE Realty LLC, New York, NY, 10036

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-06-29 - -
LC STMNT OF AUTHORITY 2021-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000467590 TERMINATED 1000000276805 MIAMI-DADE 2012-05-25 2032-06-06 $ 405.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
MAXWELL REAL ESTATE GROUP, INC., et al., VS 3050 AVENTURA OWNER, LLC, et al., 3D2016-1250 2016-05-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44329

Parties

Name RYAN WEISFISCH
Role Appellant
Status Active
Name CHRISTOPHER MIKES
Role Appellant
Status Active
Name MAXWELL REAL ESTATE GROUP, INC.
Role Appellant
Status Active
Representations COLLEEN A. MARANGES, MICHAEL J. HIGER
Name LAR-KEN ELECTRIC, INC.
Role Appellee
Status Active
Name JOHN DOE 2
Role Appellee
Status Active
Name SAFRA NATIONAL BANK OF NEW YORK
Role Appellee
Status Active
Name EURO CONSTRUCTION SERVICES CO.
Role Appellee
Status Active
Name ROTHSTAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name 3050 AVENTURA OWNER, LLC
Role Appellee
Status Active
Representations BRETTON C. ALBRECHT, Harley S. Tropin, JENNIFER REMY-ESTORINO, DYANNE E. FEINBERG, AARON H. MARKS, ROBERT F. SALKOWSKI, Joseph A. Sorce, CARYN L. BELLUS
Name JOHN DOE 3
Role Appellee
Status Active
Name DIVERSIFIRE SYSTEMS, INC.
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner seeks review of the trial court's order striking a jury demand based on a contractual provision waiving jury trial. Because the trial court acted in the exercise of its discretion, this Court lacks jurisdiction to issue the writ. Petition dismissed. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214 (Fla. 1998); Mathews v. Crews, 132 So. 3d 776 (Fla. 2014).
Docket Date 2016-06-27
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of mandamus
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-15
Type Response
Subtype Response
Description RESPONSE ~ Rothstar Construction, Inc.'s response to the petition
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-05-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-09
CORLCAUTH 2021-06-29
CORLCAUTH 2021-06-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State