Search icon

LSN PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LSN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LSN PROPERTIES 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000022766
FEI/EIN Number NOT APPLICABLE

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

Address: 1717 N BAYSHORE DR, Miami, FL, 33132, US
Mail Address: 1717 N BAYSHORE DR, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lakhdar Karim Manager 1717 N BAYSHORE DR, Miami, FL, 33132
Lakhdar Karim Agent 1717 N BAYSHORE DR, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137161 GUNTER CLOSINGS ACTIVE 2023-11-08 2028-12-31 - 58 NE 34TH TERRACE, MIAMI, FL, 33127
G22000151029 LKARIM HOTEL LLC ACTIVE 2022-12-08 2027-12-31 - 1717 N BAYSHORE DR, 3651, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 1717 N BAYSHORE DR, 3651, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2023-11-01 Lakhdar, Karim -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 1717 N BAYSHORE DR, 3651, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-11-01 1717 N BAYSHORE DR, 3651, Miami, FL 33132 -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2018-04-17 - -

Court Cases

Title Case Number Docket Date Status
LSN PROPERTIES, LLC, et al., VS MATIAS OTERO, 3D2021-1407 2021-07-06 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
20-27096

Parties

Name LSN PROPERTIES LLC
Role Appellant
Status Active
Representations JON POLENBERG, YASIN DANESHFAR, GAVIN N.L. WHITE
Name LION FOUNDERS LLC
Role Appellant
Status Active
Name MATIAS OTERO
Role Appellee
Status Active
Representations DOUGLAS J. GIULIANO, NICOLE W. GIULIANO
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LSN PROPERTIES, LLC
Docket Date 2021-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MATIAS OTERO
Docket Date 2021-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LSN PROPERTIES, LLC
Docket Date 2021-08-05
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellee's Motion for Expedited BriefingSchedule is hereby granted.Appellants shall file the initial brief within thirty (30) days fromthe date of this Order. Appellee shall file the answer brief within twenty(20) days of service of the initial brief. Appellants may file the reply brief, ifany, within ten (10) days of service of the answer brief.
Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOREXPEDITED BRIEFING SCHEDULE
On Behalf Of LSN PROPERTIES, LLC
Docket Date 2021-07-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this Order to Appellee's Motion for Expedited Briefing Schedule.
Docket Date 2021-07-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLEE'S MOTION FOR EXPEDITED BRIEFING SCHEDULE
On Behalf Of MATIAS OTERO
Docket Date 2021-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LSN PROPERTIES, LLC
Docket Date 2021-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 17, 2021.
Docket Date 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LSN PROPERTIES, LLC
Docket Date 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-03-28
REINSTATEMENT 2022-02-24
AMENDED ANNUAL REPORT 2020-09-02
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-15
CORLCAUTH 2018-04-17
REINSTATEMENT 2018-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State