Search icon

VMI ENTERTAINMENT LLC

Company Details

Entity Name: VMI ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000128533
FEI/EIN Number 453782015
Address: 19707 Turnberry Way, Aventura, FL, 33180, US
Mail Address: 19707 Turnberry Way, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DATIEV MURAT Agent 19707 Turnberry Way, Aventura, FL, 33180

Manager

Name Role Address
DATIEV MURAT Manager 19707 Turnberry Way, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007330 LIT NIGHTCLUB EXPIRED 2012-01-20 2017-12-31 No data 2020 WEST PENSACOLA STREET SUITE 120A, TALLAHASSEE, FL, 32304
G12000006070 CLUB PLAY EXPIRED 2012-01-17 2017-12-31 No data 2020 WEST PENSACOLA STREET, SUITE 120A, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 19707 Turnberry Way, Apt TS-4, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2015-04-30 19707 Turnberry Way, Apt TS-4, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 19707 Turnberry Way, Apt TS-4, Aventura, FL 33180 No data
REINSTATEMENT 2014-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000640283 TERMINATED 1000000622883 LEON 2014-05-05 2024-05-09 $ 862.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
GM ENTERTAINMENT, LLC., et al., VS VMI ENTERTAINMENT, LLC., 3D2013-1369 2013-05-24 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
12-5691

Parties

Name VMI ENTERTAINMENT LLC
Role Appellant
Status Active
Representations Lazaro J. Lopez
Name GM ENTERTAINMENT, LLC
Role Appellee
Status Active
Name YURY BEKERMAN
Role Appellee
Status Active
Name RICARDO BLANCO
Role Appellee
Status Active
Representations MARK A. KAMILAR, STUART R. REED
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-07-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee¿s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for lack of jurisdiction.
Docket Date 2013-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RICARDO BLANCO
Docket Date 2013-05-29
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 June 8, 2013.
Docket Date 2013-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VMI ENTERTAINMENT, LLC
Docket Date 2013-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State