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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AM 280 SIERRA DRIVE LLC, NEW YORK | 4490306 | NEW YORK |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERO CUSTOM CONSTRUCTION LLC, etc., VS AM 280 SIERRA DRIVE, LLC, etc., | 3D2016-0973 | 2016-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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