Search icon

S&S1 PROPERTIES, LLC.

Company Details

Entity Name: S&S1 PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L10000121802
FEI/EIN Number 274678139
Address: 1661 West Avenue, No 398724, MIAMI BEACH, FL, 33239, US
Mail Address: 1661 West Avenue, No 398724, MIAMI BEACH, FL, 33239, US
ZIP code: 33239
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
S&S1 PROPERTIES, LLC. Agent

Managing Member

Name Role Address
Aghaiepour S Managing Member 1661 West Avenue, MIAMI BEACH, FL, 33239
Aghaiepour R Managing Member 1661 West Avenue, MIAMI BEACH, FL, 33239

Authorized Member

Name Role Address
AFSORDEHGHALATI S Authorized Member 1661 West Avenue, MIAMI BEACH, FL, 33239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1661 West Avenue, No 398724, MIAMI BEACH, FL 33239 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1661 West Avenue, No 398724, MIAMI BEACH, FL 33239 No data
REGISTERED AGENT NAME CHANGED 2021-03-22 S&S1 PROPERTIES, LLC No data
CHANGE OF MAILING ADDRESS 2021-03-22 1661 West Avenue, No 398724, MIAMI BEACH, FL 33239 No data
LC AMENDMENT 2017-02-13 No data No data
LC AMENDMENT 2015-12-07 No data No data
REINSTATEMENT 2011-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2010-11-30 No data No data

Court Cases

Title Case Number Docket Date Status
S&S1 Properties, LLC, etc., Appellant(s), v. 1100 West Investments, LLC, etc., Appellee(s). 3D2024-0184 2024-01-29 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8831 CC

Parties

Name S&S1 PROPERTIES, LLC.
Role Appellant
Status Active
Representations Justin F. Hassani, Oscar Andres Gomez, Matthew Shatanof
Name 1100 WEST INVESTMENTS, LLC
Role Appellee
Status Active
Representations Rachel Kate Beige, Patrick James Folley, Scott Allan Cole, Francesca M. Stein
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's Response to Appellant's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b) is noted. Upon consideration, Appellant's Motion for Further Proceeding Under Florida Rule to Appellate Procedure 9.600(b), is hereby denied.
View View File
Docket Date 2024-05-30
Type Response
Subtype Response
Description Appellee's Response to Plaintiff's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b)
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/23/2024
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-10-15
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response within seven (7) days from the date of this Order to Appellee's Motion to Compel Compliance with Florida Rule of Appellate Procedure 9.200, filed on October 9, 2024.
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel Appellee's Compliance with Florida Rule of Appellate Procedure 9.200
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-07-29
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report as Requested By July 17 2024 Order
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-07-17
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Further Proceeding under Florida Rule of Appellate Procedure 9.600(b)
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-05-20
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Further Proceedings Under Florida Rule of Appellate Procedure 9.600(b).
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Plaintiff's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b)
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Relief from the April 16, 2024 Order and Deadline to File Initial Brief
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief- 45 days to 05/23/2024 (GRANTED)
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-01-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10163063
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 8, 2024.
View View File
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for 30 Day Extension of Time to Serve Answer Brief-30 days to 01/22/2025 Granted
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-06-19
Type Order
Subtype Order
Description Appellant's Motion for Further Proceedings Under Florida Rule of Appellate Procedure 9.600(h), is granted. Jurisdiction of this cause is relinquished to the trial court for a period of ten (10) days from the date of this Order, to allow the trial court to adjudicate Appellant's pending motion to conduct mediation via Zoom platform. Appellant shall file a status report no later than ten (10) days from the date of this Order.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order
Description Appellant's Motion for Relief from the April 16, 2024, Order and Deadline to File Initial Brief is granted as stated in the Motion.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
LC Amendment 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State