Search icon

24TH AVE WAREHOUSE, LLC

Company Details

Entity Name: 24TH AVE WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2014 (11 years ago)
Document Number: L14000094799
FEI/EIN Number 65-0729044
Address: 6801 SW 75 TERRACE, MIAMI, FL, 33143
Mail Address: 6801 SW 75 TERRACE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
cooper marc Agent 6801 SW 75 TERRACE, MIAMI, FL, 33143

Manager

Name Role Address
cooper marc Manager 6801 SW 75 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-23 cooper, marc No data

Court Cases

Title Case Number Docket Date Status
24TH AVE WAREHOUSE LLC, etc., VS EFEX DESIGN AND DISPLAY CORP., etc., 3D2020-1443 2020-10-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33671

Parties

Name 24TH AVE WAREHOUSE, LLC
Role Appellant
Status Active
Representations GREGORY IAMUNNO
Name EFEX DESIGN AND DISPLAY CORP.
Role Appellee
Status Active
Representations KEVIN D. DENNIS
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner's Motion for Expedited Treatment is hereby denied. The briefing schedule established in this Court's October 9, 2020, Order remains in place. Petitioner is directed to file a status report within two (2) days of the scheduled October 19, 2020, hearing, attaching a conformed copy of any order entered as a result of that hearing.
Docket Date 2020-10-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONER'S MOTION FOR EXPEDITED TREATMENT
On Behalf Of 24th AVE WAREHOUSE LLC
Docket Date 2020-10-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-10-08
Type Record
Subtype Appendix
Description Appendix ~ to the petition
On Behalf Of 24th AVE WAREHOUSE LLC
Docket Date 2020-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of 24th AVE WAREHOUSE LLC
Docket Date 2020-10-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT RE: OCTOBER 19, 2020 HEARING
On Behalf Of 24th AVE WAREHOUSE LLC
Docket Date 2020-11-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner’s Status Reports filed on October 23, 2020, and November 2, 2020, are noted. Upon the Court’s own motion, it is ordered that the Petition for Writ of Mandamus is hereby dismissed as moot.
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT RE: OCTOBER 30, 2020
On Behalf Of 24th AVE WAREHOUSE LLC
Docket Date 2020-10-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT RE: OCTOBER 21, 2020 HEARING
On Behalf Of 24th AVE WAREHOUSE LLC

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State