Search icon

2000 HARRISON PROPERTY INVESTMENTS, LLC

Company Details

Entity Name: 2000 HARRISON PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2012 (12 years ago)
Document Number: L12000154070
FEI/EIN Number 90-0921830
Address: 10275 COLLINS AVENUE SUITE 708, BAL HARBOUR, FL, 33154, US
Mail Address: 10275 COLLINS AVENUE SUITE 708, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEMELLO BRYAN G Agent 1300 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
MASSU ELIAS Manager 10275 COLLINS AVENUE SUITE 708, BAL HARBOUR, FL, 33154
MASSU JAIME Manager 10275 COLLINS AVENUE SUITE 708, BAL HARBOUR, FL, 33154
Massu Felipe Manager 10275 collins avenue, Bal harbour, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 DEMELLO, BRYAN G No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1300 PONCE DE LEON BLVD, SUITE 904, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-04-03 10275 COLLINS AVENUE SUITE 708, BAL HARBOUR, FL 33154 No data

Court Cases

Title Case Number Docket Date Status
SHEDENER GERMINE, Appellant(s) v. SAHARA CAFE HOLLYWOOD INC., et al., Appellee(s). 4D2024-2510 2024-09-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23009108

Parties

Name Shedener Germine
Role Appellant
Status Active
Representations Jeremy McLymont
Name SAHARA CAFE HOLLYWOOD INC
Role Appellee
Status Active
Representations Ronald Pena, Daniel Traugott, Daniel Stuart Weinger, Bonnie Michelle Sack
Name 2000 HARRISON PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Representations Stacyann L Hunter, Daniel J. Santaniello, Franklin H Sato, Matthew Steven Fox
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sahara Cafe Hollywood Inc.
Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Shedener Germine
View View File
Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 841
On Behalf Of Broward Clerk
Docket Date 2024-12-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State