Search icon

CORAL VISTA INVESTORS, LLC

Company Details

Entity Name: CORAL VISTA INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: L09000115221
FEI/EIN Number 271413381
Address: 20803 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NEIMAN & INTERIAN, PLLC Agent

Manager

Name Role
ACUMEN REAL ESTATE II, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009913 CORAL VISTA LUXURY APARTMENT HOMES ACTIVE 2020-01-22 2025-12-31 No data 8090 NW 96TH TERRACE, TAMARAC, FL, 33321
G10000012514 CORAL VISTA LUXURY APARTMENT HOMES EXPIRED 2010-02-08 2015-12-31 No data 8090 NW 96TH TERRACE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-22 NEIMAN & INTERIAN, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2020 Ponce De Leon Blvd., Suite 1005-B, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 20803 BISCAYNE BLVD., SUITE 501, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2015-04-22 20803 BISCAYNE BLVD., SUITE 501, AVENTURA, FL 33180 No data
LC AMENDMENT 2010-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
GODFREY FORBES, Appellant(s) v. CORAL VISTA INVESTORS, LLC, Appellee(s). 4D2024-2114 2024-08-20 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE24-043069

Parties

Name Godfrey Forbes
Role Appellant
Status Active
Name CORAL VISTA INVESTORS, LLC
Role Appellee
Status Active
Representations Ryan Ruffner McCain
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 306
On Behalf Of Broward Clerk
Docket Date 2024-10-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Godfrey Forbes
View View File
Docket Date 2024-09-03
Type Misc. Events
Subtype Order Appealed
Description Default Judgment for Removal of Tenant (Possession)
On Behalf Of Godfrey Forbes
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal as Moot

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
CORLCRACHG 2018-06-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State