Search icon

20 AVENTUR, LLC

Company Details

Entity Name: 20 AVENTUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: L13000036696
FEI/EIN Number 46-2246539
Address: 20191 E. COUNTRY CLUB DR., 2110, AVENTURA, FL, 33180
Mail Address: 50 west 96 street, c/o Victor Belcic, New York, NY, 10025, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Medina Maria Agent 410 SE 2nd Street, Hallandale, FL, 33009

Managing Member

Name Role Address
BELCIC VIORICA A Managing Member 50 W. 96TH ST., NEW YORK, NY, 10025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-12 Medina, Maria No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 410 SE 2nd Street, aptm 301, Hallandale, FL 33009 No data
REINSTATEMENT 2017-02-24 No data No data
CHANGE OF MAILING ADDRESS 2017-02-24 20191 E. COUNTRY CLUB DR., 2110, AVENTURA, FL 33180 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
20 Aventur, LLC, et al., Appellant(s), v. 1100 West Condominium Association, Inc., et al., Appellee(s). 3D2024-0389 2024-02-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16846

Parties

Name 20 AVENTUR, LLC
Role Appellant
Status Active
Representations Miguel Armenteros, Jr., Megan A Lazo
Name 1100 WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alan St. Louis, Juan Xavier Franco, Scott Allan Cole, Carly Marissa Weiss
Name 1100 WEST INVESTMENTS, LLC
Role Appellee
Status Active
Representations David Brian Haber, Steven Wayne Davis, Kara Olesky, Maria Soledad Bodero
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Appellee 1100 West Condominium Association, Inc.'s Answer Brief
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee 1100 West Investments, LLC
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file AB-30 days to 11/13/2024
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file 30 days to 11/13/2024
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-08-23
Type Response
Subtype Response
Description Appellee's Amended Response in Opposition to Appellants' Motion for Attorney's Fees
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-08-22
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants Motion for Attorney Fees
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Attorney's Fees
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/13/2024
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 09/13/2024
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-15 days to 07/16/2024
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/01/2024
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's April 18, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-17
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Koe v. Citizens Prop. Ins. Corp., 225 So. 3d 983, 983 (Fla. 3d DCA 2017) (dismissing appeal for lack of jurisdiction where proposed orders failed to meet the requirements of Florida Rule of Appellate Procedure 9.110(k) because interrelated claims remained pending before the trial court).
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 March 10, 2024.
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10477963
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for Extension of Time to file the Reply Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice
Description Appellant's Notice of Scrivener's Error and Reply to Appellee's Response to Motion for Attorney's Fees
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description Notice of Adoption of Defendant 1100 West Condominium Association, Inc.'s Argument made in it's Response to Appellants' Motion for Attorney Fees
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Order to Show Cause is discharged. Appellants shall file their initial brief within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice
Description Notice of Filing February 9, 2024 Order Denying Appellant's Motion for rehearing
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-03-01
Type Order
Subtype Show Cause re No Order Appealed
Description Counsel for Appellants is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order issued on February 9, 2024 denying Appellants' motion for rehearing. See Fla. R. App. P. 9.110(d).
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State