Search icon

ROOSEVELT 26, LLC - Florida Company Profile

Company Details

Entity Name: ROOSEVELT 26, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOSEVELT 26, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2012 (13 years ago)
Document Number: L12000129172
FEI/EIN Number 46-1346716

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

Address: 25 SE 2nd Ave, ste 712, Miami, FL, 33131, US
Mail Address: 25 SE 2nd Ave, ste 712, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENALLOUN ALBERT Manager 25 SE 2nd Ave, Miami, FL, 33131
Benalloun Albert Agent 25 SE 2nd Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 25 SE 2nd Ave, ste 712, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-02-13 25 SE 2nd Ave, ste 712, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 25 SE 2nd Ave, ste 712, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-26 Benalloun, Albert -

Court Cases

Title Case Number Docket Date Status
Roosevelt 26, LLC, Appellant(s), v. Ronald D. Trejo, et al., Appellee(s). 3D2021-2455 2021-12-27 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
09-75080

Parties

Name ROOSEVELT 26, LLC
Role Appellant
Status Active
Representations Nicole Rachael Moskowitz
Name RONALD D. TREJO
Role Appellee
Status Active
Representations KATHERINE TILKA MARTINEZ, EMILY Y. ROTTMANN, Andrew Cuevas, TAYLOR L. BROADHEAD, KATHLEEN D. DACKIEWICZ, Sara F. Holladay
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RONALD D. TREJO
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RONALD D. TREJO
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including June 27, 2023, with no further extensions allowed.
Docket Date 2023-05-25
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 ROOSEVELT 26, LLC
Docket Date 2023-04-28
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 ROOSEVELT 26, LLC
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 05/29/2023
Docket Date 2023-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RONALD D. TREJO
Docket Date 2023-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Wells Fargo Bank, N.A.’s Motion to Supplement the Record, filed on March 14, 2023, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2023-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RONALD D. TREJO
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RONALD D. TREJO
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 3/29/2023
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 2/27/23
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/12/2023
Docket Date 2022-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 21, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2022-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2022-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2022-09-23
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 October 21, 2022.
Docket Date 2022-09-21
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 ROOSEVELT 26, LLC
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/21/2022
Docket Date 2022-08-22
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 ROOSEVELT 26, LLC
Docket Date 2022-08-12
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 2022-05-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Wells Fargo Bank, N.A.’s Status Report, filed on May 11, 2022, is noted, and this Court resumes jurisdiction.
Docket Date 2022-05-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE WELLS FARGO BANK, N.A.'S STATUS REPORT
On Behalf Of RONALD D. TREJO
Docket Date 2022-05-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of RONALD D. TREJO
Docket Date 2022-04-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee Wells Fargo Bank, N.A.’s Unopposed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including May 11, 2022.
Docket Date 2022-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE WELLS FARGO BANK, N.A.'S UNOPPOSEDMOTION TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of RONALD D. TREJO
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE WELLS FARGO BANK, N.A.'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION
On Behalf Of RONALD D. TREJO
Docket Date 2022-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report and Amended Notice of Appeal, filed on February 9, 2022, are noted, and this Court resumes jurisdiction.
Docket Date 2022-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AS TO THE STATUS OF THE STATUS OF APPELLANT'S MOTION FOR REHEARING
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2022-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL(Amended to include Amended Final Judgment)
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED EMERGENCY MOTION TO ABATE AND RELINQUISH JURISDICTION PURSUANT TO RULE 9.020(H).
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2022-01-10
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Upon consideration, Appellant's Unopposed Emergency Motion to Abate this appeal and relinquish jurisdiction pending disposition of the motion for rehearing in the trial court is hereby granted. The appellant is ordered to file a status report, within thirty (30) days from the date of this Order, on the status of the pending motion. If the trial court has not ruled well before the first status report is due, Appellant shall schedule a hearing on the motion, and report the scheduled date in the first status report. A status report shall be filed every thirty (30) days thereafter until a ruling is rendered on the pending motion(s). See Fla. R. App. P. 9.020(h)(2)(C).
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD D. TREJO
Docket Date 2022-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 18-2632 AND 14-2378
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2021-12-27
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 January 6, 2022.
Docket Date 2021-12-27
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.
ROOSEVELT 26, LLC, VS WELLS FARGO BANK, N.A., 3D2018-2632 2018-12-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-75080

Parties

Name ROOSEVELT 26, LLC
Role Appellant
Status Active
Representations Nicole R. Moskowitz
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations STEPHEN A. MCGUINNESS, Andrew Cuevas, KATHERINE TILKA MARTINEZ, KAREN POY, TAYLOR L. BROADHEAD, BROCK & SCOTT, PLLC, WILLIAM J. SIMONITSCH
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Executed order on unopposed motion for settlement and approval
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2019-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-01
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-10
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2019-04-10
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION'S REPLY
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s agreed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 10, 2019.
Docket Date 2019-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of cert.
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2019-02-27
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-02-27
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 27, 2019.
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-01-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2018-12-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 14-2378
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
ROOSEVELT 26, LLC, VS U.S. BANK NATIONAL ASSOCIATION, etc., et al., 3D2018-0534 2018-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17160

Parties

Name ROOSEVELT 26, LLC
Role Appellant
Status Active
Representations Nicole R. Moskowitz
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations LAURENCE S. BARSKY, RALPH W. CONFREDA, JR.
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/23/18
Docket Date 2018-05-24
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 ROOSEVELT 26, LLC
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to remand for evidentiary hearing or in the alternative to stay proceedings below is hereby denied. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2018-04-02
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 April 12, 2018.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROOSEVELT 26, LLC
Docket Date 2018-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State