Search icon

AM 280 SIERRA DRIVE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AM 280 SIERRA DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AM 280 SIERRA DRIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L13000153854
FEI/EIN Number 46-4110757

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

Address: 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211, US
Mail Address: 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AM 280 SIERRA DRIVE LLC, NEW YORK 4490306 NEW YORK

Key Officers & Management

Name Role Address
VSTATE FILINGS LLC Agent -
Melohn Alfons Manager 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211
Melohn Joseph Manager 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA 90211 -
CHANGE OF MAILING ADDRESS 2024-09-26 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA 90211 -
REGISTERED AGENT NAME CHANGED 2024-09-24 VSTATE FILINGS LLC. -
LC STMNT OF RA/RO CHG 2024-09-24 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2013-12-16 - -

Court Cases

Title Case Number Docket Date Status
MERO CUSTOM CONSTRUCTION LLC, etc., VS AM 280 SIERRA DRIVE, LLC, etc., 3D2016-0973 2016-04-27 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
15-27382

Parties

Name MERO CUSTOM CONSTRUCTION LLC
Role Appellant
Status Active
Name AM 280 SIERRA DRIVE LLC
Role Appellee
Status Active
Representations JEFFREY L. PRICE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 4, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-08-04
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is 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.
Docket Date 2016-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-06-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel and for an extension of time to file the initial brief is granted, and the law firm of Miguel A. Brizuela, P.A. and Miguel A. Brizuela, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and motion for eot to file initial brief
On Behalf Of MERO CUSTOM CONSTRUCTION LLC
Docket Date 2016-05-04
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, 2016.
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MERO CUSTOM CONSTRUCTION LLC
Docket Date 2016-04-27
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
AMENDED ANNUAL REPORT 2024-09-26
CORLCRACHG 2024-09-24
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State