Search icon

FST HOLDINGS 7 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FST HOLDINGS 7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FST HOLDINGS 7 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: 23 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: L14000083907
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, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYC GROUP LLC Managing Member -
GRATSIANI GIDEON Agent 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162
BIRMAN HOLDINGS LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-04-11 GRATSIANI, GIDEON -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
LC AMENDMENT 2015-05-28 - -

Court Cases

Title Case Number Docket Date Status
FST HOLDINGS 7 LLC, VS BANK OF NEW YORK MELLON, 3D2017-1460 2017-06-27 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
14-28241

Parties

Name FST HOLDINGS 7 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations HELLER & ZION, LLP, BARRY S. MITTELBERG, JOSE H. GARCIA, Fran E. Zion
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-27
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Order which was not attached to the notice of appeal.
Docket Date 2017-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-24
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 October 4, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2017-06-30
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 July 10, 2017.
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FST HOLDINGS 7 LLC
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2016-04-11
LC Amendment 2015-05-28
ANNUAL REPORT 2015-01-23
Florida Limited Liability 2014-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State