5900 NE 2ND AVENUE, LLC - Florida Company Profile

Entity Name: | 5900 NE 2ND AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Nov 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000157171 |
FEI/EIN Number | 46-4230835 |
Address: | 300 NE 71ST STREET, MIAMI, FL, 33138 |
Mail Address: | 300 NE 71ST STREET, MIAMI, FL, 33138 |
ZIP code: | 33138 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Little Haiti Development Management, LLC | Manager | 300 NE 71ST STREET, MIAMI, FL, 33138 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000316545 | ACTIVE | 1000000994308 | DADE | 2024-05-20 | 2044-05-22 | $ 2,888.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000047860 | ACTIVE | 1000000942290 | DADE | 2023-01-25 | 2043-02-01 | $ 4,165.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE STATE OF FLORIDA, etc., VS MIDFIRST BANK, etc., | 3D2015-2283 | 2015-10-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 5900 NE 2ND AVENUE, LLC |
Role | Appellant |
Status | Active |
Representations | Arnaldo Velez |
Name | MIDFIRST BANK |
Role | Appellee |
Status | Active |
Representations | NICOLE R. RAMIREZ, PETER E. LANNING, WILLIAM R. FISCHER |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2016-07-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-15 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded with directions. |
Docket Date | 2016-04-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-04-12 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of TUESDAY, APRIL 19, 2016. The Court will consider the case without oral argument. ROTHENBERG, SALTER and SCALES, JJ., concur. |
Docket Date | 2016-02-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-01-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 5900 NE 2ND AVENUE, LLC |
Docket Date | 2016-01-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2015-12-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-15 days to 1/8/16 |
Docket Date | 2015-12-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2015-11-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2015-11-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 12/24/15 |
Docket Date | 2015-11-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | 5900 NE 2ND AVENUE, LLC |
Docket Date | 2015-11-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the initial brief |
On Behalf Of | 5900 NE 2ND AVENUE, LLC |
Docket Date | 2015-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MIDFIRST BANK |
Docket Date | 2015-11-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 5900 NE 2ND AVENUE, LLC |
Docket Date | 2015-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-10-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 5900 NE 2ND AVENUE, LLC |
Docket Date | 2015-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
Florida Limited Liability | 2013-11-07 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State