Search icon

LEIMED LLC

Company Details

Entity Name: LEIMED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2011 (13 years ago)
Document Number: L11000112536
FEI/EIN Number 453640483
Address: 3784 NE 209 TERRACE, AVENTURA, FL, 33180
Mail Address: 17071 W. DIXIE HIGHWAY #106, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MISRAHI DIEGO Agent 17071 W DIXIE HIGHWAY, AVENTURA, FL, 33180

Manager

Name Role Address
LEISERSON NATALIO Manager 3784 NE 209 TERRACE, AVENTURA, FL, 33180
LEISERSON RAQUEL Manager 3784 NE 209 TERRACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-10-13 3784 NE 209 TERRACE, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
Kelly Beam, Appellant(s), v. Novic, LLC, et al., Appellee(s). 3D2022-1598 2022-09-16 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
21-27130

Parties

Name Kelly Beam
Role Appellant
Status Active
Representations Adam Ira Skolnik
Name NOVIC LLC
Role Appellee
Status Active
Representations Jason Klein
Name LEIMED LLC
Role Appellee
Status Active
Name Oscar Wolyniec
Role Appellee
Status Active
Name Victor Cohen
Role Appellee
Status Active
Name Universal Investments Holdings, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. LOGUE, C.J., and MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Kelly Beam
Docket Date 2023-10-11
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Novic, LLC
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 09/29/2023
Docket Date 2023-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly Beam
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Second Motion for Extension of Time to File the Initial Brief is granted to and including April 30, 2023.
Docket Date 2023-04-03
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 Kelly Beam
Docket Date 2023-03-24
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 Kelly Beam
Docket Date 2023-01-26
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 Extension of Time to File the Initial Brief is granted to and including March 24, 2023.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Novic, LLC
Docket Date 2023-01-24
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 Kelly Beam
Docket Date 2023-01-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kelly Beam
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelly Beam
Docket Date 2022-09-16
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2022.
Docket Date 2023-10-30
Type Order
Subtype Order to Serve Brief
Description It appearing unto the Court that the appellee's answer brief was due to be filed in this cause on or before May 31, 2023, that on October 11, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of the appellee's position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.Order to Serve Brief
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Novic, LLC
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 07/31/2023
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, the appellant's Second Motion for Extension of Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State