Search icon

THE HOLDINGS AT CITY, LLC

Company Details

Entity Name: THE HOLDINGS AT CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000042216
FEI/EIN Number 272524085
Address: 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ, 07632, US
Mail Address: 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ, 07632, US
Place of Formation: FLORIDA

Agent

Name Role Address
Moodie Norman Agent 1558 NW 1 Ave, MIAMI, FL, 33190

Managing Member

Name Role Address
VAKNIN DENISE Managing Member 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ, 07632

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1558 NW 1 Ave, Apt. 5, MIAMI, FL 33190 No data
REGISTERED AGENT NAME CHANGED 2017-02-26 Moodie, Norman No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000617219 LAPSED 2014-027781 CA 23 11TH JUDICIAL CIRCUIT COURT 2015-12-24 2022-11-06 $598,632.81 THE CITY OF MIAMI, 444 SW 2 AVENUE, 945, MIAMI, FLORIDA 33130

Court Cases

Title Case Number Docket Date Status
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI, 3D2015-1600 2015-07-14 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
14-27781

Parties

Name THE HOLDINGS AT CITY, LLC
Role Appellant
Status Active
Name REVEREND, LLC
Role Appellant
Status Active
Name 13300 ALEXANDRIA DR. HOLDINGS, LLC
Role Appellant
Status Active
Name THE HOLDINGS AT CITY II, LLC
Role Appellant
Status Active
Representations KEITH D. SILVERSTEIN
Name 1336 N.W. 60 LLC
Role Appellant
Status Active
Name MIAMI BEVERLY, LLC
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations Rachel S. Glorioso Dooley, John A. Greco, DANIEL S. GOLDBERG, Victoria Mendez
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix ~ 2 of 2
On Behalf Of City of Miami
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2015-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE HOLDINGS AT CITY II LLC
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE HOLDINGS AT CITY II LLC
Docket Date 2015-09-08
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellee's motion to expedite the appeal is granted. The appellants are ordered to file the initial brief within ten (10) days from the date of this order. Appellee's answer brief shall be filed within ten (10) days thereafter. Appellants' reply brief, if any, shall be filed within five (5) days after receipt of the answer brief.
Docket Date 2015-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or in the alternative, motion to expedite appeal
On Behalf Of City of Miami
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2015-07-22
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 August 1, 2015.
Docket Date 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State