Search icon

7320 BISCAYNE LLC

Company Details

Entity Name: 7320 BISCAYNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000029456
FEI/EIN Number 450632284
Address: 1521 Alton Road, #595, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 Alton Road, #595, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NARVAEZ DAMIAN M Agent 1521 Alton Road, MIAMI BEACH, FL, 33139

Managing Member

Name Role Address
NARVAEZ DAMIAN Managing Member 1521 Alton Road, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1521 Alton Road, #595, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2016-03-29 1521 Alton Road, #595, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1521 Alton Road, #595, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
TBOM MORTGAGE HOLDING, LLC., VS LAURA DEL MARMOL DE ABRAMI, 3D2011-0582 2011-03-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-19159

Parties

Name 7320 BISCAYNE LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name LAURA DEL MARMOL DE ABRAMI
Role Appellee
Status Active
Representations OCTAVIO E. MESTRE
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-03-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-03-04
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B)
Docket Date 2011-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 7320 BISCAYNE, LLC,
TBOM MORTGAGE HOLDING, LLC, VS CECILIA BROWN, et al., 3D2011-0229 2011-01-28 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-233

Parties

Name 7320 BISCAYNE LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name CECILIA BROWN
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Mandamus granted.
Docket Date 2011-02-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-01-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 7320 BISCAYNE, LLC,
Docket Date 2011-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 7320 BISCAYNE, LLC,

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-06
Florida Limited Liability 2011-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State