Search icon

3625 DESIGN DISTRICT, LLC - Florida Company Profile

Company Details

Entity Name: 3625 DESIGN DISTRICT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3625 DESIGN DISTRICT, 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: 24 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000159944
FEI/EIN Number 46-1720608

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

Address: 5801 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 5801 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zapata Mauricio Manager 5801 Biscayne Blvd, MIAMI, FL, 33137
CHARIFF LYLE Manager 5801 Biscayne Blvd, MIAMI, FL, 33137
CHARIFF LYLE Agent 5801 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 5801 Biscayne Blvd, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-03-21 5801 Biscayne Blvd, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 5801 Biscayne Blvd, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2013-03-01 CHARIFF, LYLE -

Court Cases

Title Case Number Docket Date Status
3625 DESIGN DISTRICT, LLC, VS ABRAHAM COHEN, et al., 3D2016-1139 2016-05-13 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
09-14497

Parties

Name 3625 DESIGN DISTRICT, LLC
Role Appellant
Status Active
Representations H. Eugene Lindsey, III
Name Abraham Cohen
Role Appellee
Status Active
Representations Robert A. Stok, RICHARD A. MORGAN, Bruce A. Weil
Name AVRA JAIN
Role Appellee
Status Active
Name H-H INVESTMENTS, LLC
Role Appellee
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees pursuant to this Court¿s inherent authority filed by respondent Abraham Cohen, it is ordered that said motion is hereby denied. WELLS ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RS MOTION FOR ATTORNEY'S FEES
On Behalf Of Abraham Cohen
Docket Date 2016-06-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Pardo Gainsburg, PL and Jeffrey J. Pardo are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-06-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ to the motion to withdraw as counsel
On Behalf Of Abraham Cohen
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Abraham Cohen¿s motion for attorney¿s fees is granted to and including July 6, 2016.
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to ae motion for attorney's fees
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Supplemental materials
On Behalf Of Abraham Cohen
Docket Date 2016-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ See 6/29 Respondent's notice of withdrawal with prejudice respondent's motion for attys fees pursuant to this Court's inherent authority against 3625 design district, LLC only
On Behalf Of Abraham Cohen
Docket Date 2016-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner¿s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. The stay entered by this Court on May 13, 2016 is hereby lifted.
Docket Date 2016-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental materials
On Behalf Of Abraham Cohen
Docket Date 2016-05-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and notice of filing supplemental materials and pet. withdrawal of points II AN III from petition.
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Abraham Cohen
Docket Date 2016-05-20
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Abraham Cohen
Docket Date 2016-05-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Abraham Cohen
Docket Date 2016-05-20
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION
On Behalf Of Abraham Cohen
Docket Date 2016-05-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondent Abraham Cohen¿s emergency motion for clarification of temporary stay order is hereby denied; response and reply due as initially ordered.
Docket Date 2016-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emergency motion to join as parties petitioner
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ to respondent's emergency motion for clarification of temporary stay order
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-17
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Abraham Cohen
Docket Date 2016-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee shall be paid to the Clerk of the Court on or before May 26, 2016.
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-13
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 16-281
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ [STAY LIFTED] - Upon consideration, petitioner¿s emergency motion for stay pending review is granted, and the discovery proceedings below are hereby temporarily stayed pending further order of this Court.Respondents are ordered to file a response by noon, Friday, May 20, 2016 to the petition for writ of certiorari and a reply by noon on Friday, May 27, 2016.WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-03-01
Florida Limited Liability 2012-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State