Search icon

7325 NMA, LLC - Florida Company Profile

Company Details

Entity Name: 7325 NMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7325 NMA, 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000057853
FEI/EIN Number 47-1188953

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

Address: 7325 North Miami Ave, MIAMI, FL, 33138, US
Mail Address: 7272 NE 6th Court, #10, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN AVRA Manager 7272 NE 6th Court, #10, MIAMI, FL, 33138
DEL VECCHIO JOSEPH Manager 7272 NE 6th Court, #10, MIAMI, FL, 33138
PARDO JEFFREY JESQ. Agent 200 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 7325 North Miami Ave, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-01-26 7325 North Miami Ave, MIAMI, FL 33138 -

Court Cases

Title Case Number Docket Date Status
7325 NMA, LLC AND ROYAL ABSTRACT INTERMEDIARY, LLC VS ABRAHAM COHEN 3D2016-1796 2016-08-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-14497

Parties

Name 7325 NMA, LLC
Role Appellant
Status Active
Representations JEFFREY J. PARDO
Name ROYAL ABSTRACT INTERMEDIARY, LLC
Role Appellant
Status Active
Name ABRAHAM COHEN
Role Appellee
Status Active
Representations MATTHEW J. FEELEY, Benjamin H. Brodsky, RONALD C. DRESNICK, STEPHEN B. GILLMAN, Robert A. Stok, H. Eugene Lindsey, III, Bruce A. Weil, Joshua R. Kon, RICHARD A. MORGAN, Jennifer Olmedo-Rodriguez, Cary A. Lubetsky
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FOR THE SOLE PURPOSE TO CORRECT AMOUNT OF ORDER APPEALED
On Behalf Of 7325 NMA, LLC
Docket Date 2016-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABRAHAM COHEN
Docket Date 2016-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 7325 NMA, LLC
Docket Date 2016-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 7325 NMA, LLC
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-6 days to 8/22/16
Docket Date 2016-08-10
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 7325 NMA, LLC
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Abraham Cohen's motion for attorney's fees, it is ordered that said motion is granted solely against appellee Avra Jain and remanded to the trial court to fix amount. Said motion is denied against appellant 7325 NMA, LLC.
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to exceed page limit in the reply brief is granted, and the enlarged reply brief filed November 18, 2016 is accepted by the Court.
Docket Date 2016-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 7325 NMA, LLC
Docket Date 2016-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 7325 NMA, LLC
Docket Date 2016-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to exceed page limit in reply brief.
On Behalf Of 7325 NMA, LLC
Docket Date 2016-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABRAHAM COHEN
Docket Date 2016-11-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ABRAHAM COHEN
Docket Date 2016-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABRAHAM COHEN
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 11/16/16
Docket Date 2016-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ABRAHAM COHEN
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ABRAHAM COHEN
Docket Date 2016-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal as moot or, alternatively to stay appeal in light of supersedeas bond is hereby denied. Upon consideration, appellants¿ motions for clarification and for supplemental briefing are denied. WELLS, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to the motion to dismiss appeal as moot or, alternatively, to stay appeal in light of supersedeas bond is granted as stated in the motion.
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ 7325 NMA, LLC and Royal Abstract Intermediary, LLC, response to Appellee Cohen's motion to dismiss or stay appeal
On Behalf Of 7325 NMA, LLC
Docket Date 2016-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion to dismiss appeal as moot or to stay appeal in light of supersedeas bond
On Behalf Of 7325 NMA, LLC
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees AVRA JAIN, H-H INVESTMENTS, LLC and PAUL CASHMAN MURPHY¿s motion for extension of time to file a response to the co-appellee ABRAHAN COHEN¿s motion for attorney¿s fees is granted to and including October 24, 2016.
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ of no objection on ae motion for eot for rs to respond to ae motion for attorney's fees
On Behalf Of ABRAHAM COHEN
Docket Date 2016-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AE motion for attorney's fees.
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ as appeal as moot or to stay appeal in light of supersedeas bond
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-28
Type Response
Subtype Response
Description RESPONSE ~ to notice of trial court ruling on motion to correct amount, and request to file supplemental brief and motion for clarification and direction
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and direction
On Behalf Of 7325 NMA, LLC
Docket Date 2016-09-22
Type Notice
Subtype Notice
Description Notice ~ of trial court ruling on motion to correct amount; and request to file supplemental brief
On Behalf Of 7325 NMA, LLC
Docket Date 2016-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ CORRECTED ORDER-The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-09-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of ABRAHAM COHEN
Docket Date 2016-08-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for stay pending appeal is hereby denied. WELLS, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of ABRAHAM COHEN
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of ABRAHAM COHEN
Docket Date 2016-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 7325 NMA, LLC
Docket Date 2016-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED. PRIOR CASES: 16-1297, 16-1177, 16-1139, 16-281
On Behalf Of 7325 NMA, LLC

Documents

Name Date
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State