Search icon

5900 NE 2ND AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 5900 NE 2ND AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5900 NE 2ND AVENUE, 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: 07 Nov 2013 (11 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

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

Address: 300 NE 71ST STREET, MIAMI, FL, 33138
Mail Address: 300 NE 71ST STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Little Haiti Development Management, LLC Manager 300 NE 71ST STREET, MIAMI, FL, 33138
REGENTS PARK INVESTMENTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
THE STATE OF FLORIDA, etc., VS MIDFIRST BANK, etc., 3D2015-2283 2015-10-05 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
15-8217

Parties

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State