Entity Name: | INTERCHEM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
INTERCHEM, 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. |
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: | 29 Jan 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jul 2019 (6 years ago) |
Document Number: | L10000010922 |
FEI/EIN Number |
80-0538070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21394 MARINA COVE CIRCLE, STE H-17, AVENTURA, FL 33180 |
Mail Address: | 21394 MARINA COVE CIRCLE, STE H-17, AVENTURA, FL 33180 AF |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEREGIN, DMITRY | Agent | 21394 MARINA COVE CIRCLE, STE H-17, AVENTURA, FL 33180 |
SEREGIN, DMITRY | Managing Member | 21394 MARINA COVE CIRCLE, STE H-17, AVENTURA, FL 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-07-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERCHEM LLC, VS AVENTURA BAY TOWNHOMES CONDOMINIUM, etc., | 3D2014-0442 | 2014-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERCHEM, LLC |
Role | Appellant |
Status | Active |
Representations | GEREMY KLEIN, RAFAEL RECALDE |
Name | AVENTURA BAY TOWNHOMES CONDO |
Role | Appellee |
Status | Active |
Representations | ROBIN F. FRYDMAN |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-01-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-12-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-12-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 18, 2014, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2014-11-18 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2014-05-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant's notice of extension of time, the clerk of the circuit court is granted thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted thirty (30) days thereafter to file the initial brief. |
Docket Date | 2014-05-07 |
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 | INTERCHEM LLC |
Docket Date | 2014-05-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2014-03-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of related case. |
On Behalf Of | AVENTURA BAY TOWNHOMES CONDO |
Docket Date | 2014-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 15, 2014. |
Docket Date | 2014-03-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of related cases |
On Behalf Of | INTERCHEM LLC |
Docket Date | 2014-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-02-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | AVENTURA BAY TOWNHOMES CONDO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment | 2019-07-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State