Search icon

MIA REAL RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: MIA REAL RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA REAL RENTALS, 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000003535
FEI/EIN Number 46-1788169

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

Mail Address: 5301 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Address: 5030 CHAMPION BLVD, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIA REAL HOLDINGS, LLC Managing Member -
SARRELL, SARRELL, & BENDER PA Agent 5301 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 5030 CHAMPION BLVD, SUITE G11-234, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-04-20 5030 CHAMPION BLVD, SUITE G11-234, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2017-04-20 SARRELL, SARRELL, & BENDER PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 5301 N FEDERAL HWY, SUITE 190, BOCA RATON, FL 33487 -
LC AMENDMENT 2015-07-24 - -

Court Cases

Title Case Number Docket Date Status
BOCA BAYOU CONDO ASSOC. VS MIA REAL RENTALS, LLC and T & J PROPERTY ASSOC., LLC. 4D2015-4642 2015-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA000576-AG

Parties

Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Ronald E. D'Anna
Name MIA REAL RENTALS, LLC
Role Appellee
Status Active
Representations Howard D. Dubosar, JASON A. ROSENTHAL, Cory S. Carano, ROBERT C. SHERES
Name T & J PROPERTY ASSOC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' May 18, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIA REAL RENTALS, LLC
Docket Date 2016-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIA REAL RENTALS, LLC
Docket Date 2016-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIA REAL RENTALS, LLC
Docket Date 2016-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 28, 2016 motion for enlargement of time is granted, and appellees shall serve the answer brief on or before May 18, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-04-28
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 MIA REAL RENTALS, LLC
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (281 PAGES)
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 21, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-21
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 MIA REAL RENTALS, LLC
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MIA REAL RENTALS, LLC
Docket Date 2016-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2016-02-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca Bayou Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
LC Amendment 2015-07-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-19
Florida Limited Liability 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State