Search icon

5501 NE 2ND AVENUE, LLC

Company Details

Entity Name: 5501 NE 2ND AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2014 (11 years ago)
Document Number: L14000063146
FEI/EIN Number 47-1106848
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

Agent

Name Role
REGENTS PARK INVESTMENTS LLC Agent

Manager

Name Role Address
Kauderer Mallory Manager 300 NE 71ST STREET, MIAMI, FL, 33138

Court Cases

Title Case Number Docket Date Status
DISTRICT LIVE AGENCY, LLC, VS 5501 NE 2ND AVENUE, LLC, 3D2021-1452 2021-07-14 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
21-10914

Parties

Name DISTRICT LIVE AGENCY LLC
Role Appellant
Status Active
Representations ELIZABETH G. MCINTOSH, JOSEPH B. ISENBERG, OMAR K. BRADFORD
Name 5501 NE 2ND AVENUE, LLC
Role Appellee
Status Active
Representations HILARY R. ZALMAN
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 14, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DISTRICT LIVE AGENCY, LLC,
Docket Date 2021-07-14
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 24, 2021.
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-05-01
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State