Search icon

AJS PROPERTY GROUP LLC

Company Details

Entity Name: AJS PROPERTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: L13000119894
FEI/EIN Number 46-3504036
Address: 9110 EAST CALUSA CLUB DRIVE, MIAMI, FL, 33186
Mail Address: 9110 EAST CALUSA CLUB DRIVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GLAUSER STUART HCPA Agent 1771 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162

Manager

Name Role Address
STEUBEN JANET Manager 9110 EAST CALUSA CLUB DRIVE, MIAMI, FL, 33186

Managing Member

Name Role Address
STEUBEN ALEXANDER D Managing Member 9110 EAST CALUSA CLUB DRIVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1771 NE 162 STREET, NORTH MIAMI BEACH, FL 33162 No data
REINSTATEMENT 2015-05-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-27 GLAUSER, STUART H, CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
PABLOE MAYAUD-MAISONEUVE, et al., VS SCHECHER GROUP, INC., et al., 3D2020-1875 2020-12-16 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
18-34843

Parties

Name PALOMA EVENING LLC
Role Appellant
Status Active
Name FERNANDO OSTALAZA
Role Appellant
Status Active
Name AJS PROPERTY GROUP LLC
Role Appellant
Status Active
Name CECILIA ZSILAVI
Role Appellant
Status Active
Name PABLOE MAYAUD-MAISONEUVE
Role Appellant
Status Active
Representations JEREMY A. KOSS
Name MARIA ELENA IZAGUIRRE
Role Appellant
Status Active
Name SOUTH FLORIDA VACATIONS, LLC
Role Appellant
Status Active
Name VACATION RENTS MIAMI BEACH, LLC
Role Appellant
Status Active
Name CASABLANCA RENTAL SERVICES, INC.
Role Appellee
Status Active
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations CAROLINA SZNAJDERMAN SHEIR, BARRY P. GRUHER, Cody German, GREGORY R. ELDER, JEANNIE A. HANRAHAN, David B. Israel
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellants’ Joint Response in Opposition to Appellees’ Motion to Dismiss Consolidated Appeal for Lack of Jurisdiction is noted. Appellees’ Reply to Appellants’ Joint Response in Opposition to Appellees’ Motion to Dismiss Consolidated Appeals for Lack of Jurisdiction is noted. Upon consideration, Appellees’ Motion to Dismiss Consolidated Appeals for Lack of Jurisdiction is granted. See Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515, 518 (Fla. 3d DCA 2018) (“It is well-established that ‘[p]iecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit.’”) (quoting S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974)); Miami-Dade Cty. v. Perez, 988 So. 2d 40, 42 (Fla. 3d DCA 2008).
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-28
Type Response
Subtype Reply
Description REPLY ~ APPELLEES, SCHECHER GROUP, INC. AND CASABLANCARENTAL SERVICES, INC.'S, REPLY TO APPELLANTS' JOINTRESPONSE IN OPPOSITION TO APPELLEES' MOTION TODISMISS CONSOLIDATED APPEALS FOR LACK OFJURISDICTION
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' JOINT RESPONSE IN OPPOSITION TOAPPELLEES' MOTION TO DISMISS CONSOLIDATEDAPPEALS FOR LACK OF JURISDICTION
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix
Docket Date 2021-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, SCHECHER GROUP, INC. AND CASABLANCARENTAL SERVICES, INC.'S, MOTION TO DISMISSCONSOLIDATED APPEALS FOR LACK OF JURISDICTION
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Unopposed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1855. All filings in the case shall be under case no. 3D20-1855. The parties shall file only one set of briefs under case no. 3D20-1855.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' UNOPPOSED MOTION TO CONSOLIDATEWITH CASE NUMBERS 3D20-1855 AND 3D20-1874FOR ALL APPELLATE PURPOSES
On Behalf Of PABLOE MAYAUD-MAISONEUVE
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-1855 & 20-1874
On Behalf Of PABLOE MAYAUD-MAISONEUVE
Docket Date 2020-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PABLOE MAYAUD-MAISONEUVE
Docket Date 2020-12-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 December 26, 2020..
Docket Date 2020-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State