Search icon

334 LENDER, LLC - Florida Company Profile

Company Details

Entity Name: 334 LENDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

334 LENDER, 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 May 2011 (14 years ago)
Date of dissolution: 18 Mar 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: L11000060631
FEI/EIN Number 452602941

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

Address: 1691 MICHIGAN AVE., SUITE 215, MIAMI BEACH, FL, 33139
Mail Address: 1691 MICHIGAN AVE., SUITE 215, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIROFF ALEXANDER Authorized Person 1691 MICHIGAN AVE., SUITE 215, MIAMI BEACH, FL, 33139
MC MANAGER, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-03-18 - -
LC AMENDMENT 2011-06-15 - -

Court Cases

Title Case Number Docket Date Status
EISENBERG DEVELOPMENT CORP., VS 334 LENDER LLC., 3D2013-0571 2013-03-01 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
11-18547

Parties

Name EISENBERG DEVELOPMENT CORP.
Role Appellant
Status Active
Representations PHILLIPS PAUL O'SHAUGHNESSY
Name 334 LENDER, LLC
Role Appellee
Status Active
Representations MICHAEL P. WOODBURY, OSCAR A. SANCHEZ
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ the original docketing statement AA Phillips Paul O'Shaughnessy 119709
Docket Date 2013-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-14
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 2013-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of EISENBERG DEVELOPMENT CORP.
Docket Date 2013-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies
Docket Date 2013-04-19
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 EISENBERG DEVELOPMENT CORP.
Docket Date 2013-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee Sovereign Bank's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as untimely as to Sovereign Bank. This appeal shall remain pending as to appellees 334 Lender, LLC and Mast Capital, Inc.
Docket Date 2013-03-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 334 LENDER LLC.,
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EISENBERG DEVELOPMENT CORP.

Documents

Name Date
LC Voluntary Dissolution 2014-03-18
AMENDED ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
LC Amendment 2011-06-15
Florida Limited Liability 2011-05-23

Date of last update: 01 May 2025

Sources: Florida Department of State