Search icon

LAM II LLC - Florida Company Profile

Company Details

Entity Name: LAM II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAM II 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: 14 Feb 2013 (12 years ago)
Document Number: L13000023863
FEI/EIN Number 35-2472108

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

Address: 13275 SW 136TH ST BAY #1, MIAMI, FL, 33186, US
Mail Address: 13275 SW 136TH ST BAY #1, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RICHARD Manager 13275 SW 136TH ST BAY #1, MIAMI, FL, 33186
Horne Christy Meme 13275 SW 136TH ST BAY #1, MIAMI, FL, 33186
DIAZ RICHARD Agent 13275 SW 136TH ST BAY #1, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073067 NARD BY CUTER CLOTHING RESTORTION EXPIRED 2019-07-02 2024-12-31 - 13275 SW 136 ST, UNIT 39, MIAMI, FL, 33186
G17000035164 CUTLER CLEANERS CLOTHING RESTORATION EXPIRED 2017-04-03 2022-12-31 - 13275 SW 136 ST UNIT 39, MIAMI, FL, 33186
G17000028376 CUTLER CLOTHING RESTORATION EXPIRED 2017-03-16 2022-12-31 - 13275 SW 136 ST UNIT 39, MIAMI, FL, 33186
G17000028387 CUTLER CLEANERS EXPIRED 2017-03-16 2022-12-31 - 13275 SW 136 ST UNIT 39, MIAMI, FL, 33186
G13000044206 CUTLER CLEANERS DIRECT EXPIRED 2013-05-08 2018-12-31 - 13275 SW 136TH ST UNIT #39, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 13275 SW 136TH ST BAY #1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-05 13275 SW 136TH ST BAY #1, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 13275 SW 136TH ST BAY #1, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
LAM II LLC d/b/a CUTLER CLEANERS CLOTHING RESTORATION a/a/o ANNE WILLIS, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2023-0502 2023-02-24 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-016042

Parties

Name LAM II LLC
Role Appellant
Status Active
Representations Anthony J. Tinelli, Gabriel J. Fernandez
Name Cutler Cleaners Clothing Restoration
Role Appellant
Status Active
Name Anne Willis
Role Appellant
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Hope Caroline Zelinger, Patrick Michael Chidnese, Samuel Cohen
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that Appellant's September 7, 2023 motion to supplement the record is granted, and the record is supplemented to include the transcript from the hearing on Appellant’s Motion for Reconsideration held on February 27, 2023. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-08-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's August 18, 2023 response, this court's August 9, 2023 order to show cause is discharged. Further, ORDERED that appellant's August 18, 2023 motion to refer the case to mediation and toll all deadlines is granted. The appellate mediation shall be conducted within forty-five (45) days from the date of this order in accordance with the Florida Rules of Appellate Procedure 9.700 – 9.740 and the Florida Rules for Certified and Court–Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation.
Docket Date 2023-02-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-12-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 28, 2023 notice of settlement and joint motion to dismiss, this appeal is dismissed.
View View File
Docket Date 2023-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Settlement and Joint Motion to Dismiss
On Behalf Of LAM II LLC
Docket Date 2023-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAM II LLC
Docket Date 2023-11-13
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within five (5) days from the date of this order, regarding the settlement.
View View File
Docket Date 2023-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAM II LLC
Docket Date 2023-10-18
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within five (5) days from the date of this order, regarding the settlement and the filing of a notice of a voluntary dismissal.
View View File
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report as to Mediation
Docket Date 2023-09-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LAM II LLC
Docket Date 2023-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAM II LLC
Docket Date 2023-08-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION AS TO MEDIATOR SELECTION
On Behalf Of LAM II LLC
Docket Date 2023-08-18
Type Response
Subtype Response
Description Response ~ RESPONSE TO ORDER TO SHOW CAUSE, UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF, AND UNOPPOSED MOTION TO COMPEL MEDIATION
On Behalf Of LAM II LLC
Docket Date 2023-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**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 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 2023-05-19
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH MAY 15, 2023 ORDER
On Behalf Of LAM II LLC
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,746 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on May 3, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 12, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-12
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 LAM II LLC
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of LAM II LLC
Docket Date 2023-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAM II LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2023-02-28
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAM II LLC
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818768409 2021-02-05 0455 PPS 13275 SW 136th St Unit 39, Miami, FL, 33186-8005
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65435
Loan Approval Amount (current) 65435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-8005
Project Congressional District FL-28
Number of Employees 12
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65947.57
Forgiveness Paid Date 2021-11-18
6116057106 2020-04-14 0455 PPP 13275 SW 136TH ST Unit 39, MIAMI, FL, 33186-5824
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 65400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5824
Project Congressional District FL-28
Number of Employees 12
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66075.8
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State