Search icon

P3 INVESTMENTS I, LLC - Florida Company Profile

Company Details

Entity Name: P3 INVESTMENTS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P3 INVESTMENTS I, 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: 13 Mar 2014 (11 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L14000042833
FEI/EIN Number 46-5523283

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

Address: 240 CRANDON BLVD., SUITE 250, KEY BISCAYNE, FL, 33149
Mail Address: 407 LINCOLN RD, PENTHOUSE NE, MIAMI BEACH, FL, 33139
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BH-X2 MANAGEMENT, LLC Manager -
BARBOSA LEGAL Agent 407 LINCOLN ROAD, PENTHOUSE NE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-30 - -
LC AMENDMENT 2014-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-18 240 CRANDON BLVD., SUITE 250, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2014-11-18 BARBOSA LEGAL -
REGISTERED AGENT ADDRESS CHANGED 2014-11-18 407 LINCOLN ROAD, PENTHOUSE NE, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
SALOMON NEHMAD VS BAY HARBOUR CONTINENTAL, INC., et al., 3D2015-2428 2015-10-21 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
15-15830

Parties

Name SALOMON NEHMAD
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, NICOLE A. MILSON
Name BAY HARBOUR CONTINENTAL, INC.
Role Appellee
Status Active
Representations PETER F. VALORI, AMANDA L. FERNANDEZ, ANDREW J. DOMINGUEZ, NANCY A. COPPERTHWAITE, RICHARD A. MORGAN, DANA A. CLAYTON, CESAR R. SORDO
Name P3 INVESTMENTS I, LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, to write opinion, and to certify conflict is hereby denied. SUAREZ, C.J., and WELLS and SHEPHERD, JJ., concur.
Docket Date 2016-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BAY HARBOUR CONTINENTAL, INC.
Docket Date 2016-04-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of BAY HARBOUR CONTINENTAL, INC.
Docket Date 2016-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SALOMON NEHMAD
Docket Date 2016-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BAY HARBOUR CONTINENTAL, INC.
Docket Date 2016-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SALOMON NEHMAD
Docket Date 2016-01-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAY HARBOUR CONTINENTAL, INC.
Docket Date 2016-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAY HARBOUR CONTINENTAL, INC.
Docket Date 2015-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SALOMON NEHMAD
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 21, 2015.
Docket Date 2015-12-11
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 SALOMON NEHMAD
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY HARBOUR CONTINENTAL, INC.
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES ( CORRECTED ).
Docket Date 2015-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2015-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ unopposed motion to expedite appeal is granted, and the clerk of the circuit court shall file the index to the record on appeal by November 16, 2015, the appellant shall file his initial brief within thirty (30) days of the filing of the index to the record on appeal, the appellees to file their answer brief within thirty (30) days of the filing of the initial brief
Docket Date 2015-11-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of BAY HARBOUR CONTINENTAL, INC.
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAY HARBOUR CONTINENTAL, INC.
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED.
On Behalf Of SALOMON NEHMAD
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
LC Voluntary Dissolution 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-13
LC Amendment 2014-11-18
Florida Limited Liability 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State