Search icon

404-9763 LLC - Florida Company Profile

Company Details

Entity Name: 404-9763 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

404-9763 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: 09 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000075509
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 820, HALLANDALE, FL, 33008, US
Address: 975 N. MIAMI BEACH BLVD., #234, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ MATTHEW Esq. Agent 975 N. MIAMI BEACH BLVD., #234, N. MIAMI BEACH, FL, 33162
YAD MOTTY LLC Managing Member -
RIGA HOLDINGS LLC Managing Member -
DYC GROUP LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-28 975 N. MIAMI BEACH BLVD., #234, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-28 975 N. MIAMI BEACH BLVD., #234, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-02-23 ESTEVEZ, MATTHEW, Esq. -

Court Cases

Title Case Number Docket Date Status
404-9763, LLC, VS HSBC BANK USA, NATIONAL ASSOCIATION, etc., et al., 3D2016-0979 2016-04-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24526

Parties

Name 404-9763 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name BRIAN S GWILLIAM
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations JAMES C. ABERCROMBIE, EDWARD B. COLE
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-17
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 2016-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 404-9763, LLC
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee's motion for rehearing on order granting motion for stay is hereby denied. Appellee's response to the motion for stay is noted by the Court.
Docket Date 2016-09-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee HSBC Bank USA, National Association¿s motion for rehearing.
Docket Date 2016-08-18
Type Record
Subtype Appendix
Description Appendix ~ motion for rehearing
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on order granting motion for stay for lack of procedural due process
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay proceedings is granted, and the proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
Docket Date 2016-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 404-9763, LLC
Docket Date 2016-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 404-9763, LLC
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/8/16
Docket Date 2016-05-20
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on April 29, 2016 is hereby discharged.
Docket Date 2016-05-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-10
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of 404-9763, LLC
Docket Date 2016-04-29
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 404-9763, LLC
Docket Date 2016-04-28
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 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2016-11-08
LC Amendment 2015-05-28
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State