Search icon

SR ACQUISITIONS - FLORIDA CITY, LLC - Florida Company Profile

Company Details

Entity Name: SR ACQUISITIONS - FLORIDA CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR ACQUISITIONS - FLORIDA CITY, 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: 06 Aug 2010 (15 years ago)
Document Number: L10000082736
FEI/EIN Number 900597818

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

Address: 782 NW 42 AVE, MIAMI, FL, 33126, US
Mail Address: 782 NW 42 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANTONIO A Agent 782 NW 42 AVE, MIAMI, FL, 33126
SR ACQUISITIONS, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 782 NW 42 AVE, 641, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-06-30 782 NW 42 AVE, 641, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 782 NW 42 AVE, 641, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GONZALEZ, ANTONIO A -

Court Cases

Title Case Number Docket Date Status
MARCO ROMAGNOLI AND ROBERTO ROMAGNOLI, VS SR ACQUISITIONS-FLORIDA CITY, LLC, etc., 3D2016-0387 2016-02-18 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
14-21623

Parties

Name MARCO ROMAGNOLI
Role Appellant
Status Active
Representations Arnaldo Velez
Name ROBERTO ROMAGNOLI
Role Appellant
Status Active
Name SR ACQUISITIONS - FLORIDA CITY, LLC
Role Appellee
Status Active
Representations JOSHUA W. DOBIN, Eric W. Ostroff
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SR ACQUISITIONS - FLORIDA CITY, LLC
Docket Date 2016-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SR ACQUISITIONS - FLORIDA CITY, LLC
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellees' motion for attorney's fees is hereby denied.
Docket Date 2016-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ Reset to 12-7-16
Docket Date 2016-08-05
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 12-5-16
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCO ROMAGNOLI
Docket Date 2016-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SR ACQUISITIONS - FLORIDA CITY, LLC
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SR ACQUISITIONS - FLORIDA CITY, LLC
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/16
Docket Date 2016-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SR ACQUISITIONS - FLORIDA CITY, LLC
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-75 days to 6/24/16
Docket Date 2016-03-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-387.
Docket Date 2016-03-22
Type Notice
Subtype Notice
Description Notice ~ OF SIMILAR OR RELATED CASE
On Behalf Of MARCO ROMAGNOLI
Docket Date 2016-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCO ROMAGNOLI
Docket Date 2016-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARCO ROMAGNOLI
Docket Date 2016-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARCO ROMAGNOLI
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCO ROMAGNOLI
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State