Search icon

VS & NS INVESTMENT GROUP LLC

Company Details

Entity Name: VS & NS INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000019423
FEI/EIN Number 451538840
Address: 17100 COLLINS AVE SUITE 222, SUNNY ISLES, FL, 33160
Mail Address: 17100 COLLINS AVE SUITE 222, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHVARTZMAN NADIA Agent 17100 COLLINS AVE SUITE 222, SUNNY ISLES, FL, 33160

Managing Member

Name Role Address
SCHVARTZMAN NADIA Managing Member 17100 COLLINS AVE SUITE 222, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-22 SCHVARTZMAN, NADIA No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 17100 COLLINS AVE SUITE 222, SUNNY ISLES, FL 33160 No data
LC AMENDMENT 2011-06-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 17100 COLLINS AVE SUITE 222, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2011-06-28 17100 COLLINS AVE SUITE 222, SUNNY ISLES, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
CARLOS MALVICINO, et al., VS VALERIA SCHVARTZMAN, et al., 3D2017-1801 2017-08-08 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
14-32662

Parties

Name CONRADO FRENZEL
Role Appellant
Status Active
Name CARLOS MALVICINO
Role Appellant
Status Active
Representations LAWRENCE J. SHAPIRO
Name JORGE PAURA
Role Appellant
Status Active
Name PERLA BEJAR
Role Appellee
Status Active
Name VALERIA SCHVARTZMAN
Role Appellee
Status Active
Representations ABBEY L. KAPLAN, JAMIE L. ZUCKERMAN
Name VS & NS INVESTMENT GROUP LLC
Role Appellee
Status Active
Name NEW INTERNATIONAL REALTY, LLC.
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS MALVICINO
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 5/10/18
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CARLOS MALVICINO
Docket Date 2018-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VALERIA SCHVARTZMAN
Docket Date 2018-04-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ April 6, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VALERIA SCHVARTZMAN
Docket Date 2018-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ April 3, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS MALVICINO
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 4/9/18
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VALERIA SCHVARTZMAN
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including April 2, 2018.
Docket Date 2018-02-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to eot to file answer brief
On Behalf Of CARLOS MALVICINO
Docket Date 2018-01-31
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 VALERIA SCHVARTZMAN
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/1/18
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VALERIA SCHVARTZMAN
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS MALVICINO
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 11/23/17
Docket Date 2017-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLOS MALVICINO
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/12/17
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLOS MALVICINO
Docket Date 2017-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS MALVICINO
Docket Date 2017-08-08
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
AMENDED ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
LC Amendment 2011-06-28
Florida Limited Liability 2011-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State