Search icon

JGF 1560 LENOX AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: JGF 1560 LENOX AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JGF 1560 LENOX AVENUE, 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: 13 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2022 (2 years ago)
Document Number: L10000127093
FEI/EIN Number NOT APPLICABLE

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

Address: 5100 SW 72ND AVENUE, MIAMI, FL, 33155
Mail Address: 5100 SW 72ND AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANTIN JOSEPH Manager 5100 SW 72ND AVENUE, MIAMI, FL, 33155
frantin joseph Agent 5100 SW 72ND AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-16 - -
REGISTERED AGENT NAME CHANGED 2022-10-16 frantin, joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 5100 SW 72ND AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-30 5100 SW 72ND AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 5100 SW 72ND AVENUE, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
JGF 1560 LENOX AVENUE LLC, VS BARRE MOTION, INC., et al., 3D2022-0391 2022-03-03 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-5047 CC

Parties

Name JGF 1560 LENOX AVENUE, LLC
Role Appellant
Status Active
Representations ANSANA D. SINGH
Name BARRE MOTION, INC.
Role Appellee
Status Active
Representations JUDSON L. COHEN
Name JULIE A. JACKO
Role Appellee
Status Active
Name FRANCOIS SAINFORT
Role Appellee
Status Active
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellant’s Motion for Rehearing, filed on November 10, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and EMAS and GORDO, JJ., concur.
Docket Date 2022-11-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TOAPPELLANT'S MOTION FOR REHEARING
On Behalf Of BARRE MOTION, INC.
Docket Date 2022-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JGF 1560 LENOX AVENUE LLC
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted pursuant to Florida Rule of Appellate Procedure 9.400, and paragraph 27 of the Lease Agreement. This matter is hereby remanded to the trial court to fix the amount.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JGF 1560 LENOX AVENUE LLC
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARRE MOTION, INC.
Docket Date 2022-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JGF 1560 LENOX AVENUE LLC
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 6/24/2022
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JGF 1560 LENOX AVENUE LLC
Docket Date 2022-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/10/2022
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JGF 1560 LENOX AVENUE LLC
Docket Date 2022-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BARRE MOTION, INC.
Docket Date 2022-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JGF 1560 LENOX AVENUE LLC
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JGF 1560 LENOX AVENUE LLC
Docket Date 2022-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-10-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State