Search icon

SADIE SMITH, LLC - Florida Company Profile

Company Details

Entity Name: SADIE SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SADIE SMITH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000122306
FEI/EIN Number 273733057

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

Address: 7570 NW 175TH STREET, HIALEAH, FL, 33015, US
Mail Address: 7570 NW 175TH STREET, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HYACINTH Managing Member 7570 NW 175TH STREET, HIALEAH, FL, 33015
SMITH HYACINTH Agent 7570 NW 175TH STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 7570 NW 175TH STREET, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-04-22 7570 NW 175TH STREET, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 7570 NW 175TH STREET, HIALEAH, FL 33015 -

Court Cases

Title Case Number Docket Date Status
SADIE SMITH, etc., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 3D2016-0493 2016-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15754

Parties

Name SADIE SMITH, LLC
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations OFELIA DAMAS-RODRIGUEZ, JENNIFER M. BARROW, J. Wil Morris, MICHELE A. CAVALLARO, BROCK & SCOTT, PLLC, ALTANESE P. PHENELUS, RONALD R. WOLFE
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee's motion to strike the initial brief is denied as moot.
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AFFIDAVIT
On Behalf Of SADIE SMITH
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-06-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the initial brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SADIE SMITH
Docket Date 2016-05-27
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 2016-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-03-29
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on March 15, 2016 is carried with the case.
Docket Date 2016-03-24
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of SADIE SMITH
Docket Date 2016-03-15
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it appears that the judgment on review was entered by consent, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SADIE SMITH
Docket Date 2016-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-03
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 2011-04-22
Florida Limited Liability 2010-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State