Search icon

PAPAGAYO 317 LLC

Company Details

Entity Name: PAPAGAYO 317 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2011 (14 years ago)
Document Number: L11000021471
FEI/EIN Number 900671807
Address: 40 SW 13 ST, MIAMI, FL, 33130, US
Mail Address: 1800 N Bayshore Dr, Miami, FL, 33132, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Acevedo Ricardo A Agent 40 SW 13 ST, MIAMI, FL, 33129

Manager

Name Role Address
BENSHIMOL CARLOS Manager 40 SW 13 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 40 SW 13 ST, SUITE 202, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 Acevedo, Ricardo A No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 40 SW 13 ST, 202, MIAMI, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 40 SW 13 ST, SUITE 202, MIAMI, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
1331 BRICKELL BAY DR #2505, LLC, VS PAPAGAYO 317 LLC, 3D2014-0674 2014-03-26 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
13-27137

Parties

Name 1331 BRICKELL BAY DR #2505, LLC
Role Appellant
Status Active
Representations GEORGE S. FRANKLIN
Name PAPAGAYO 317 LLC
Role Appellee
Status Active
Representations CONRAD KAHN, EDWIN CRUZ, JERRY P. KAHN, RAMY P. ELMASRI
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 17, 2014.
Docket Date 2014-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2014-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellee's motion for written opinion and certification; and motion for reconsideration of appellee¿s motion for appellate attorneys¿ fees are hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAPAGAYO 317 LLC
Docket Date 2014-05-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of PAPAGAYO 317 LLC
Docket Date 2014-05-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellee, it is ordered that said motion is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAPAGAYO 317 LLC
Docket Date 2014-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 1331 BRICKELL BAY DR #2505 LLC
Docket Date 2014-04-16
Type Notice
Subtype Notice
Description Notice ~ OF SIMILAR OR RELATED CASE
On Behalf Of PAPAGAYO 317 LLC
Docket Date 2014-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAPAGAYO 317 LLC
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAPAGAYO 317 LLC
Docket Date 2014-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State