Entity Name: | 7320 BISCAYNE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7320 BISCAYNE 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. |
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: | 10 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L11000029456 |
FEI/EIN Number |
450632284
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
NARVAEZ DAMIAN | Managing Member | 1521 Alton Road, MIAMI BEACH, FL, 33139 |
NARVAEZ DAMIAN M | Agent | 1521 Alton Road, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 1521 Alton Road, #595, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 1521 Alton Road, #595, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 1521 Alton Road, #595, MIAMI BEACH, FL 33139 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TBOM MORTGAGE HOLDING, LLC., VS LAURA DEL MARMOL DE ABRAMI, | 3D2011-0582 | 2011-03-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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, |
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, |
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 Jun 2025
Sources: Florida Department of State