Search icon

ATLANTIC HOSIERY OUTLET, LLC

Company Details

Entity Name: ATLANTIC HOSIERY OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: L11000074811
FEI/EIN Number 592661715
Address: 13449 NW 42ND AVENUE, OPA LOCKA, FL, 33054
Mail Address: 13449 NW 42ND AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SJL2J899UNSP37 L11000074811 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o LERMAN, CARLOS, 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, US-FL, US, 33020
Headquarters 13449 NW 42 AVENUE, OPALOCKA, US-FL, US, 33054

Registration details

Registration Date 2020-02-21
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000074811

Agent

Name Role Address
LERMAN CARLOS Agent 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD,, FL, 33020

Managing Member

Name Role Address
KLODA RUBEN Managing Member 13449 NW 42ND AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-10-17 LERMAN, CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD,, FL 33020 No data
CONVERSION 2011-06-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H97945. CONVERSION NUMBER 700000114717

Court Cases

Title Case Number Docket Date Status
VIVIAN PEREZ VS ATLANTIC HOSIERY OUTLET, LLC 3D2019-0045 2019-01-09 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
12-35620

Parties

Name VIVIAN PEREZ
Role Appellant
Status Active
Representations Elbert Alfaro
Name ATLANTIC HOSIERY OUTLET, LLC
Role Appellee
Status Active
Representations Carlos D. Lerman
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATLANTIC HOSIERY OUTLET, LLC
Docket Date 2019-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 8, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2019-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ATLANTIC HOSIERY OUTLET, LLC
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/29/19
Docket Date 2019-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE, ATLANTIC HOSIERY'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ATLANTIC HOSIERY OUTLET, LLC
Docket Date 2019-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIVIAN PEREZ
Docket Date 2019-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/4/19
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION TO EXTEND TIME TO FILE INITIAL APPELLATE BRIEF
On Behalf Of VIVIAN PEREZ
Docket Date 2019-01-17
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 January 27, 2019.
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VIVIAN PEREZ
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State