Search icon

1434 COLLINS, LLC

Company Details

Entity Name: 1434 COLLINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000060891
FEI/EIN Number 46-3842248
Address: 1434 COLLINS AVENUE, THIRD FLOOR, MIAMI BEACH, FL, 33139, US
Mail Address: 3701 DEGARMO LANE, MIAMI, FL, 33133
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Latil Oliver Agent 3701 DEGARMO LANE, MIAMI, FL, 33133

Chief Executive Officer

Name Role Address
Latil Oliver Chief Executive Officer 1434 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Manager

Name Role
MPM 17A, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-17 Latil , Oliver No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-30 3701 DEGARMO LANE, MIAMI, FL 33133 No data
LC STMNT OF RA/RO CHG 2019-12-30 No data No data
CHANGE OF MAILING ADDRESS 2019-12-30 1434 COLLINS AVENUE, THIRD FLOOR, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 2016-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 1434 COLLINS AVENUE, THIRD FLOOR, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
RAZIEL OFER, VS OPUSTONE, LLC, 3D2020-1354 2020-09-22 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
19-9489

Parties

Name RO1 15R LLC
Role Appellant
Status Active
Name 1560/1568 DREXEL AVENUE LLC
Role Appellant
Status Active
Name RAZIEL OFER
Role Appellant
Status Active
Representations David J. Winker, Nashid Sabir
Name 1434 COLLINS, LLC
Role Appellant
Status Active
Name OPUSTONE, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV, EVAN A. CRAWFORD, Steven E. Gurian
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
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 Grossman Law Florida, LLC, and Alan Bryce Grossman, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.The corporate Appellants are granted twenty (20) days from the date of this Order to appear through a member of the Florida Bar, in default of which this appeal shall be dismissed. The individual Appellants are granted twenty (20) days from the date of this Order to appear through a member of the Florida Bar, or proceed pro se.
Docket Date 2021-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RAZIEL OFER
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-27 days to 03/01/2021
Docket Date 2021-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAZIEL OFER
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/20/2021
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAZIEL OFER
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 12/21/2020
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAZIEL OFER
Docket Date 2020-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants' Emergency Motion for Stay Pending Appeal is hereby denied without prejudice to Appellants obtaining an automatic stay by posting a good and sufficient bond pursuant to Florida Rule of Appellate Procedure 9.310(b)(l). FERNANDEZ, LOGUE and LOBREE, JJ., concur.
Docket Date 2020-10-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' EMERGENCY MOTION TO STAY
On Behalf Of OPUSTONE, LLC
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO APPELLANTS' EMERGENCY MOTION TO STAY
On Behalf Of OPUSTONE, LLC
Docket Date 2020-10-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days from the date of this Order to Appellants' Emergency Motion for Stay Pending Appeal.
Docket Date 2020-10-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of RAZIEL OFER
Docket Date 2020-10-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION FOR STAY PENDING APPEAL
On Behalf Of RAZIEL OFER
Docket Date 2020-10-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S CERTIFICATE OF SERVICE
On Behalf Of RAZIEL OFER
Docket Date 2020-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAZIEL OFER
Docket Date 2020-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OPUSTONE, LLC
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-22
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-08-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Dismiss the Appeal, or Alternatively, to Relinquish Jurisdiction
Docket Date 2021-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of OPUSTONE, LLC
Docket Date 2021-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL, OR ALTERNATIVELYTO RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of OPUSTONE, LLC
Docket Date 2021-07-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal, filed on July 16, 2021, is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed between Appellants 1560/1568 Drexel Avenue, LLC, 1434 Collins, LLC and RO1 15R, LLC, and Appellee Opustone, LLC. Appellant Raziel Ofer’s appeal shall remain pending.
Docket Date 2021-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAZIEL OFER
Docket Date 2021-07-16
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR DISMISSAL
On Behalf Of OPUSTONE, LLC
Docket Date 2021-07-12
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 Office of Attorney Ovide Val and Ovide Val, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2021-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RAZIEL OFER
Docket Date 2021-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee's Motion to Dismiss the Appeal is hereby denied without prejudice. Appellant Raz Ofer's Motion for Leave to File Initial Brief Out of Time is granted. Appellant shall file the initial brief within thirty (30) days from the date of this Order, with no further extensions of time allowed absent extraordonary circumstances. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. FERNANDEZ, LOGUE and LOBREE, JJ., concur.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAZIEL OFER
Docket Date 2021-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE INITIAL BRIEF OUT OF TIME
On Behalf Of RAZIEL OFER
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of RAZIEL OFER
Docket Date 2021-06-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of OPUSTONE, LLC
Docket Date 2021-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OPUSTONE, LLC
Docket Date 2021-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a status report, within ten (10) days from the date of this Order, regarding the settlement agreement referred to in Appellee’s “Notice of Appearance and Notice of Settlement” filed on April 23, 2021.
Docket Date 2021-05-13
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 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF SETTLEMENT
On Behalf Of OPUSTONE, LLC
Docket Date 2021-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PROCEEDINGS OF LOWER COURT, AND SPECIFICALLY THE ACT OF THE SHERIFF'S SALE OF PROPERTY OWNED BY THE APPELLANT(S) PENDING APPELLATE REVIEW
On Behalf Of RAZIEL OFER
Docket Date 2021-03-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings of Lower Court is hereby denied. FERNANDEZ, LOGUE and LOBREE, JJ., concur.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAZIEL OFER
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' Motion for Extension of Time to comply with the Court's February 8, 2021, Order is granted. Appellants shall have to and including thirty (30) days from the date of this Order to appear through counsel.
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S TO COMPLY WITH COURT'S ORDER
On Behalf Of RAZIEL OFER
Docket Date 2021-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAZIEL OFER
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-43 days to 04/13/2021
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO THEAPPELLANT'S MOTION TO REINSTATE APPEAL
On Behalf Of OPUSTONE, LLC
Docket Date 2021-09-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT'S MOTION TO REINSTATE APPEAL
On Behalf Of RAZIEL OFER
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ON BEHALF OF APPELLANT RAZIEL OFER
On Behalf Of RAZIEL OFER
Docket Date 2021-09-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellee’s Motion to Dismiss the Appeal, or Alternatively, to Relinquish Jurisdiction to the Trial Court, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELANT, RAZ OFER'S,RENEWED MOTION FOR RECONSIDERATION OF REINSTATEMENT
On Behalf Of OPUSTONE, LLC
Docket Date 2021-10-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIXTO ITS RESPONSE IN OPPOSITION TO APPELLANT'S RENEWEDMOTION FOR RECONIDERATION OF REINSTATEMENT OF APPEAL
On Behalf Of OPUSTONE, LLC
Docket Date 2021-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CO-COUNSEL NASHID SABIR'S MOTION TO RECONSIDER FACTUALALLEGATIONS IN SUPPORT OF REINSTATEMENT
On Behalf Of RAZIEL OFER
Docket Date 2021-10-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANTS' RENEWED MOTION FORRECONSIDERATION OF REINSTATEMENT
On Behalf Of RAZIEL OFER
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Appellee’s Response in Opposition to the Appellant’s Motion to Reinstate Appeal, filed on September 27, 2021, is noted. Upon consideration, the appellant’s Motion to Reinstate Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.
Docket Date 2021-12-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ WITHDRAWAL AS COUNSEL FOR APPELLANTRAZ OFER IN THIS MATTER
On Behalf Of RAZIEL OFER
Docket Date 2021-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant's "Renewed Emergency Motion for Stay and Reconsideration [of] Miscellaneous Order or Request for a Hearing" is hereby stricken as unauthorized. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur. The motions to withdraw as counsel for Appellant are moot, as the appeal was dismissed on September 8, 2021, and the Mandate was issued on November 12, 2021.
Docket Date 2021-12-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S RENEWED EMERGENCY MOTION FOR STAY AND RECONSIDERATION MISCELLANEOUS ORDER OR REQUEST FOR A HEARING
Docket Date 2021-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of RAZIEL OFER
Docket Date 2021-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ WITHDRAWAL AS COUNSEL FOR APPELLANTRAZ OFER IN THIS MATTER
On Behalf Of RAZIEL OFER
Docket Date 2021-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Renewed Emergency Motion for Stay and Reconsideration is hereby stricken as unauthorized. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.
Docket Date 2021-12-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AND RECONSIDERATION
Docket Date 2021-11-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-11-22
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of RAZIEL OFER
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Appellee’s Response to Appellant’s Renewed Motion for Reconsideration of Reinstatement, filed on October 21, 2021, is noted.Upon consideration, the appellant's Renewed Motion for Reconsideration of Reinstatement is hereby denied. Upon consideration, the “Motion to Reconsider Factual Allegations in Support of Reinstatement,” filed on October 9, 2021, is hereby denied.FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.

Documents

Name Date
REINSTATEMENT 2021-03-17
CORLCRACHG 2019-12-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-17
Reg. Agent Resignation 2016-10-21
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-01-05
AMENDED ANNUAL REPORT 2014-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State