Search icon

944 CWELT-2007 LLC - Florida Company Profile

Company Details

Entity Name: 944 CWELT-2007 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

944 CWELT-2007 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: 19 Aug 2013 (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: L13000117033
FEI/EIN Number APPLIED FOR

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

Mail Address: 1615 SW 2ND AVE, FT LAUDERDALE, FL, 33315, US
Address: 944 MERIDIAN AVE # 5, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PREMIER RENTAL MANAGEMENT DIRECT LLC Manager
PREMIER RENTAL MANAGEMENT DIRECT LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 premier rental management direct llc -
REINSTATEMENT 2015-12-09 - -
CHANGE OF MAILING ADDRESS 2015-12-09 944 MERIDIAN AVE # 5, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 1615 SW 2ND AVE, FT LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
944 CWELT-2007 LLC and AMELIA GUERRA, VS BANK OF AMERICA, N.A., 3D2015-2091 2015-09-11 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
13-15087

Parties

Name Amelia Guerra
Role Appellant
Status Active
Name 944 CWELT-2007 LLC
Role Appellant
Status Active
Representations PAUL ALEXANDER BRAVO, RUZY BEHNEJAD
Name Bank of America, N.A.
Role Appellee
Status Active
Representations MATTHEW A. CICCIO, Albertelli Law
Name AMESH DEGAHNI
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-05-05
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of inadvertently filed notice of voluntary dismissal
On Behalf Of 944 CWELT-2007 LLC
Docket Date 2016-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ Withdrawn
On Behalf Of 944 CWELT-2007 LLC
Docket Date 2016-03-02
Type Notice
Subtype Notice
Description Notice ~ of decision to not file a response to pet. for writ of cert.
On Behalf Of Bank of America, N.A.
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2015-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to file a reply fifteen (15) days thereafter.
Docket Date 2015-12-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of 944 CWELT-2007 LLC
Docket Date 2015-12-04
Type Record
Subtype Appendix
Description Appendix ~ to petition for writ of certiorari.
On Behalf Of 944 CWELT-2007 LLC
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellants¿ response to this Court¿s show cause order, the notice of appeal is treated as a petition for writ of certiorari. Petitioners shall file the petition for writ of certiorari and appendix within fifteen (15) days from the date of this order.
Docket Date 2015-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant Amelia Guerra¿s motion for extension of time to file a response to the show cause order dated October 13, 2015 is granted as stated in the motion.
Docket Date 2015-11-04
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of 944 CWELT-2007 LLC
Docket Date 2015-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of 944 CWELT-2007 LLC
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant Amelia Guerra¿s motion for extension of time to file a response to the Court¿s order dated October 13, 2015 is granted to and including October 30, 2015.
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 944 CWELT-2007 LLC
Docket Date 2015-10-13
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-18
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 September 28, 2015.
Docket Date 2015-09-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 944 CWELT-2007 LLC
Docket Date 2015-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-12-09
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State