Search icon

ZURICH PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ZURICH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZURICH PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2014 (11 years ago)
Document Number: L14000065518
FEI/EIN Number 47-2830052

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

Address: 7860 NW 62 ST, MIAMI, FL, 33166, US
Mail Address: 8724 SW 72 ST # 250, MIAMI, FL, 33173, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYZA INVESTMENTS GROUP LLC Agent -
RAYZA INVESTMENTS GROUP LLC Manager -
BEHNEJAD SIMON Manager 7860 NW 62 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 7860 NW 62 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-15 7860 NW 62 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 8724 SW 72 ST # 250, MIAMI, FL 33173 -

Court Cases

Title Case Number Docket Date Status
ZURICH PROPERTIES, LLC, VS US BANK TRUST, N.A., 3D2017-2303 2017-10-25 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
15-21587

Parties

Name ZURICH PROPERTIES LLC
Role Appellant
Status Active
Representations RUZY BEHNEJAD
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations Nicole P. Planell, SONIA HENRIQUES MCDOWELL
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to proceed without answer brief.
On Behalf Of Zurich Properties, LLC
Docket Date 2018-02-02
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Zurich Properties, LLC
Docket Date 2018-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zurich Properties, LLC
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including July 2, 2018, with no further extensions allowed.
Docket Date 2018-06-20
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of Zurich Properties, LLC
Docket Date 2018-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zurich Properties, LLC
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Zurich Properties, LLC
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/18/18
Docket Date 2018-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Zurich Properties, LLC
Docket Date 2018-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including April 27, 2018.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-49 days to 4/12/18
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2018-03-01
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 7, 2018, 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 2018-01-07
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 Zurich Properties, LLC
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/8/18
Docket Date 2017-12-07
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 Zurich Properties, LLC
Docket Date 2017-11-20
Type Notice
Subtype Notice
Description Notice ~ of Mailing of Filing Fees
On Behalf Of Zurich Properties, LLC
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/7/17
Docket Date 2017-11-07
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 Zurich Properties, LLC
Docket Date 2017-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appeal Order
On Behalf Of Zurich Properties, LLC
Docket Date 2017-11-01
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 November 11, 2017.
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Zurich Properties, LLC
Docket Date 2017-10-25
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 2025-02-10
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State