Search icon

SEGAL PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEGAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEGAL PROPERTIES 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: 13 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000104673
FEI/EIN Number 47-2464452

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

Address: 4000 ISLAND BLVD., AVENTURA, FL, 33160, US
Mail Address: 4000 ISLAND BLVD., AVENTURA, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL ZEEV Managing Member 4000 ISLAND BLVD., AVENTURA, FL, 33160
SEGAL ZEEV Agent 4000 ISLAND BLVD., AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 4000 ISLAND BLVD., 305, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-06-19 4000 ISLAND BLVD., 305, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 4000 ISLAND BLVD., 305, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-01-05 SEGAL, ZEEV -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000539330 LAPSED 16-028945-CA (11) MIAMI-DADE COUNTY CIRCUIT COUR 2017-10-05 2022-10-05 $500,000.00 FORASTERO, INC., 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL 33143

Court Cases

Title Case Number Docket Date Status
SEGAL PROPERTIES, LLC, VS FORASTERO, INC., etc., 3D2018-0002 2018-01-02 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
16-28945

Parties

Name SEGAL PROPERTIES LLC
Role Appellant
Status Active
Representations Lyudmila Kogan, GARY W. POLLACK, MARIA KIMIJIMA
Name FORASTERO, INC.
Role Appellee
Status Active
Representations MONICA TIRADO
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2018-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 9, 2018. The Court will consider the case without oral argument. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORASTERO, INC.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 9/17/18
Docket Date 2018-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORASTERO, INC.
Docket Date 2018-07-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/27/18
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORASTERO, INC.
Docket Date 2018-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 22, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 6/7/18
Docket Date 2018-04-16
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 SEGAL PROPERTIES, LLC
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 23, 2018.
Docket Date 2018-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-22
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 SEGAL PROPERTIES, LLC
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 9, 2018 to file and serve the index and the record on appeal.
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-01-09
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 19, 2018.

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-18
AMENDED ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State