Search icon

LUIDOR, LLC - Florida Company Profile

Company Details

Entity Name: LUIDOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIDOR, 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: 27 Dec 2013 (11 years ago)
Date of dissolution: 18 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: L13000177485
FEI/EIN Number 36-4780110

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

Address: 616 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US
Mail Address: 231 174 STREET, UNIT 1212, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERPUKHOV DENIS Managing Member 616 OCEAN BLVD, GOLDEN BEACH, FL, 33160
SERPUKHOVA OLGA Managing Member 616 OCEAN BLVD, GOLDEN BEACH, FL, 33160
KUSHNER SOPHIA Manager 231 174 STREET, UNIT 1212, SUNNY ISLES BEACH, FL, 33160
KUSHNER SOPHIA Agent 231 174 STREET, UNIT 1212, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-16 616 OCEAN BLVD, GOLDEN BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
1017 LLC, VS SOPHIA KUSHNER, et al. 3D2016-2924 2016-12-30 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
16-10150

Parties

Name 1017 LLC
Role Appellant
Status Active
Representations Eric J. Grabois
Name BEACHFRONT REALTY, INC.
Role Appellee
Status Active
Name LUIDOR, LLC
Role Appellee
Status Active
Representations DINA NERDINSKY, LEONID NERDINSKY
Name SOPHIA KUSHNER
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 1017 LLC
Docket Date 2017-07-27
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties¿ joint motion to stay the case is granted, and the appeal is hereby stayed for thirty (30) days from the date of this order. No further extensions will be granted.
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 1017 LLC
Docket Date 2017-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant¿s second motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 1017 LLC
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 6/1/17
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 1017 LLC
Docket Date 2017-01-09
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 January 19, 2017.
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1017 LLC
Docket Date 2016-12-30
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
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-16
Florida Limited Liability 2013-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State