Search icon

THE HOLDINGS AT CITY II, LLC - Florida Company Profile

Company Details

Entity Name: THE HOLDINGS AT CITY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOLDINGS AT CITY II, 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: 05 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L10000048456
FEI/EIN Number 272524085

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

Address: 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ, 07632, US
Mail Address: 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ, 07632
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaknin Denise Managing Member 99 Roberts Rd, Englewood Cliffs, NJ, 07632
Moodie Norman Agent 1558 NW 1 Ave, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ 07632 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 1558 NW 1 Ave, Apt. 5, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2017-02-26 Moodie, Norman -

Court Cases

Title Case Number Docket Date Status
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI 3D2017-1014 2017-05-04 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 MIAMI BEVERLY, LLC
Role Appellant
Status Active
Representations Renee M. Smith
Name THE HOLDINGS AT CITY II, LLC
Role Appellant
Status Active
Name THE HOLDINGS AT CITY, LLC
Role Appellant
Status Active
Name 13300 ALEXANDRIA DR. HOLDINGS, LLC
Role Appellant
Status Active
Name REVEREND, LLC
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations KERRI L. MCNULTY, Rachel S. Glorioso Dooley
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellee's response, appellants' motion to permit filing of amended notice of appeal after expiration of time is hereby denied. Appellants' amended notice of appeal filed September 18, 2017 is hereby stricken for failing to comply with this Court's August 23, 2017 order. ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed with prejudice.
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-20
Type Response
Subtype Response
Description RESPONSE ~ to Appellants' Motion to Permit Filing of Amended Notice of Appeal After Expiration of Time
On Behalf Of City of Miami
Docket Date 2017-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to permit filing of amended notice of appeal after expiration of time.
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-09-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN - See Order dated 10/5/17
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of City of Miami
Docket Date 2017-08-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is hereby denied without prejudice. Appellants are directed to file an amended Notice of Appeal naming all proper parties within ten (10) days from the date of this order.
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause dated July 20, 2017
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-07-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause within twenty (20) days from the date of this order as to why this appeal should not be dismissed as to the City for failure to name the proper party in the appeal.
Docket Date 2017-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of City of Miami
Docket Date 2017-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 May 21, 2017.
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-549, 16-683, 15-2547, 15-1600
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI, 3D2017-0549 2017-03-14 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 REVEREND, LLC
Role Appellant
Status Active
Name MIAMI BEVERLY, LLC
Role Appellant
Status Active
Representations Renee M. Smith
Name THE HOLDINGS AT CITY, LLC
Role Appellant
Status Active
Name THE HOLDINGS AT CITY II, LLC
Role Appellant
Status Active
Name 13300 ALEXANDRIA DR. HOLDINGS, LLC
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations KERRI L. MCNULTY, Victoria Mendez, Rachel S. Glorioso Dooley
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2017-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including June 23, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of City of Miami
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/2/17
Docket Date 2017-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2017-03-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2017-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 31, 2017.
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 16-683, 15-2547, 15-1600
On Behalf Of MIAMI BEVERLY LLC
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI, 3D2016-0683 2016-03-24 Closed
Classification NOA 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 II, LLC
Role Appellant
Status Active
Name THE HOLDINGS AT CITY, LLC
Role Appellant
Status Active
Name MIAMI BEVERLY, LLC
Role Appellant
Status Active
Representations Renee M. Smith
Name 13300 ALEXANDRIA DR. HOLDINGS, LLC
Role Appellant
Status Active
Name REVEREND, LLC
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations Rachel S. Glorioso Dooley, KERRI L. MCNULTY, Victoria Mendez, John A. Greco
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for written opinion is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for written opinion.
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2016-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee's motion to expedite review and disposition and appellants' motion to strike portions of appellee's motion for expedited review are denied as moot.
Docket Date 2016-08-17
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to strike
On Behalf Of City of Miami
Docket Date 2016-08-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of AE's motion for expedited review
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2016-08-05
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ review and disposition.
On Behalf Of City of Miami
Docket Date 2016-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2016-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES.
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for extension of time to file answer brief is granted to and including July 2, 2016.
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2016-05-12
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 City of Miami
Docket Date 2016-05-12
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL
On Behalf Of City of Miami
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including May 18, 2016.
Docket Date 2016-04-15
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 City of Miami
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of City of Miami
Docket Date 2016-04-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2016-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2016-03-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 April 8, 2016.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED, NO ORDER ATTACHED. Prior cases: 15-2547, 15-1600
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI 3D2015-2547 2015-11-05 Closed
Classification NOA 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 MIAMI BEVERLY, LLC
Role Appellant
Status Active
Representations KEITH D. SILVERSTEIN
Name THE HOLDINGS AT CITY II, LLC
Role Appellant
Status Active
Name 13300 ALEXANDRIA DR. HOLDINGS, LLC
Role Appellant
Status Active
Name REVEREND, LLC
Role Appellant
Status Active
Name 1336 N.W. 60 LLC
Role Appellant
Status Active
Name THE HOLDINGS AT CITY, LLC
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations DANIEL S. GOLDBERG, Rachel S. Glorioso Dooley, John A. Greco, 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 2016-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-21
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 12, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2015-11-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 November 22, 2015.
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI BEVERLY LLC
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
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 2015-07-22
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
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

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State