Search icon

MIAMI REAL ESTATE INVEST, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI REAL ESTATE INVEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI REAL ESTATE INVEST, 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: 24 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000073726
FEI/EIN Number 454627648

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

Address: 2331 Tigertail CT, MIAMI, FL, 33133, US
Mail Address: 2331 Tigertail CT, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDAU DAVID Manager 2331 Tigertail CT, MIAMI, FL, 33133
LANDAU DAVID Agent 2331 TIGERTAIL CT, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 2331 Tigertail CT, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-03-21 2331 Tigertail CT, MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
MIAMI REAL ESTATE INVEST, LLC, etc., VS BEINI XU, et al., 3D2017-2332 2017-10-27 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
15-8546

Parties

Name MIAMI REAL ESTATE INVEST, LLC
Role Appellant
Status Active
Representations Roger J. Schindler
Name BEINI XU
Role Appellee
Status Active
Representations SANDRA FERRIN, MARK A. HENDRICKS, Joan Carlos Wizel, Kimare S. Dyer
Name American Da Tang Group Co. Ltd.
Role Appellee
Status Active
Name American Da Tang Realty, Inc.
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, EMAS and LOGUE, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Motion for Rehearing and Motion for Rehearing en Banc of this Court's per CURIAM Affirmance With Citations
On Behalf Of BEINI XU
Docket Date 2018-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for award of appellate fees is hereby denied. Appellees’ motion to strike portions of the reply brief is denied as moot.
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of the reply brief
On Behalf Of BEINI XU
Docket Date 2018-06-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BEINI XU
Docket Date 2018-06-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEINI XU
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEINI XU
Docket Date 2018-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-05-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including April 30, 2018.
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEINI XU
Docket Date 2018-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEINI XU
Docket Date 2018-04-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief and motion for imposition for sanctions
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/27/18
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEINI XU
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including April 18, 2018.
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEINI XU
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/19/18
Docket Date 2018-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEINI XU
Docket Date 2018-02-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s order of February 16, 2018, having been inadvertently entered, is hereby vacated.
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected Record
On Behalf Of Miami-Dade Clerk
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 1/23/18
Docket Date 2017-12-22
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 Miami Real Estate Invest, LLC
Docket Date 2017-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental
Docket Date 2017-11-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s motion to consolidate appeals and to establish briefing schedule is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2332.
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEINI XU
Docket Date 2017-11-03
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 November 13, 2017.
Docket Date 2017-10-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2017-10-27
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 2017-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIAMI REAL ESTATE INVEST, LLC, VS BEINI XU, et al., 3D2017-1764 2017-08-04 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
15-8546

Parties

Name MIAMI REAL ESTATE INVEST, LLC
Role Appellant
Status Active
Representations Roger J. Schindler
Name American Da Tang Realty, Inc.
Role Appellee
Status Active
Name American Da Tang Group Co. Ltd.
Role Appellee
Status Active
Name BEINI XU
Role Appellee
Status Active
Representations Kimare S. Dyer, Joan Carlos Wizel, SANDRA FERRIN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-04
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 2018-08-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, EMAS and LOGUE, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Motion for Rehearing and Motion for Rehearing en Banc of this Court's per CURIAM AFFIRMANCE With Citations
On Behalf Of BEINI XU
Docket Date 2018-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for award of appellate fees is hereby denied. Appellees’ motion to strike portions of the reply brief is denied as moot.
Docket Date 2018-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of the reply brief
On Behalf Of BEINI XU
Docket Date 2018-06-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEINI XU
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-05-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including April 30, 2018.
Docket Date 2018-04-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief and motion for sanctions
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEINI XU
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEINI XU
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including April 18, 2018.
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEINI XU
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/19/18
Docket Date 2018-02-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s order of February 16, 2018, having been inadvertently entered, is hereby vacated.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEINI XU
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2018-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected Record
On Behalf Of Miami-Dade Clerk
Docket Date 2017-12-22
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 Miami Real Estate Invest, LLC
Docket Date 2017-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUPPLEMENTAL
Docket Date 2017-11-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s motion to consolidate appeals and to establish briefing schedule is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2332.
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEINI XU
Docket Date 2017-11-13
Type Notice
Subtype Notice
Description Notice ~ of ae objection to motion to consolidate
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2017-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall contact opposing counsel, as is required, and notify this Court within five (5) days whether opposing counsel has any objection to the motion.
Docket Date 2017-11-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2017-10-16
Type Notice
Subtype Notice
Description Notice ~ OF ABATEMENT
On Behalf Of Miami Real Estate Invest, LLC
Docket Date 2017-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-25
Florida Limited Liability 2011-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State