Search icon

AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC

Company Details

Entity Name: AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 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: L13000074415
FEI/EIN Number 462815317
Address: 175 SW 7th Street, Miami, FL, 33130, US
Mail Address: PO BOX 450447, Miami, FL, 33245-0447, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
QUICK BOOKKEEPING OF DORAL LLC Agent

Manager

Name Role Address
Ycaza Jose Luis Manager PO BOX 450447, Miami, FL, 332450447

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 175 SW 7th Street, 2416, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2021-04-28 175 SW 7th Street, 2416, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Quick Bookkeeping of Doral LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7791 NW 46th Street, 109, Miami, FL 33245-0447 No data

Court Cases

Title Case Number Docket Date Status
AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC, VS S&I PROPERTIES, LLC., etc., et al., 3D2015-0950 2015-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28096

Parties

Name AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Role Appellant
Status Active
Representations GREGORY M. OCHALEK
Name S & I PROPERTIES, LLC
Role Appellee
Status Active
Name JENESCO PARTNERS, LLC
Role Appellee
Status Active
Representations Sergio L. Mendez
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JENESCO PARTNERS, LLC
Docket Date 2015-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-10-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, appellant¿s motion for attorney's fees and costs and appellees¿ motion to consolidate related appeals, are hereby denied as moot. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2015-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-08-14
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-08-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-07-26
Type Notice
Subtype Notice
Description Notice ~ of unavailability 9-1 to 9-8 2015
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-07-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file response within twenty (20) days of the date of this order to the appellees¿ motion to dismiss for lack of juridiction.
Docket Date 2015-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D15-1378
On Behalf Of JENESCO PARTNERS, LLC
Docket Date 2015-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-06-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's second motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2015-06-03
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 AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appeal is treated as an appeal from a non-final order under Florida Rule of Appellate Procedure 9.130(a)(1)(C)(i), and the appellant¿s initial brief shall be filed within fifteen (15) days from the date of this order.
Docket Date 2015-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 1st motion.
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC
Docket Date 2015-05-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AA Gregory M. Ochalek 659703
Docket Date 2015-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 14, 2015.
Docket Date 2015-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JENESCO PARTNERS, LLC
Docket Date 2015-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-04-11
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State