Search icon

COSMOPOLITAN INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: COSMOPOLITAN INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSMOPOLITAN INVESTMENT GROUP 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: 23 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L14000116198
FEI/EIN Number NOT APPLICABLE

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

Address: 1035 N. MIAMI AVENUE, 401, MIAMI, FL, 33136, US
Mail Address: 1035 N. MIAMI AVENUE, 401, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacLeod Christopher Auth 1035 N MIAMI AVE, Miami, FL, 33136
Lovink Mia Auth 1240 27th St NW, Washington DC, DC, 20007
MacLeod Christopher Agent 1035 N. MIAMI AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 MacLeod, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1035 N. MIAMI AVENUE, 401, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 1035 N. MIAMI AVENUE, 401, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2015-06-10 1035 N. MIAMI AVENUE, 401, MIAMI, FL 33136 -

Court Cases

Title Case Number Docket Date Status
STRATEGIC PROPERTIES GROUP, INC. VS COSMOPOLITAN INVESTMENT GROUP LLC 3D2019-0778 2019-04-23 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
13-1596

Parties

Name STRATEGIC PROPERTIES GROUP, INC.
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name COSMOPOLITAN INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations RONALD WOODROW HOENSTINE, ERIC J. SILVER, MENDY LIEBERMAN, ROBERTO E. MORAN, MICHAEL W. SKOP, Benjamin H. Brodsky, JOHN B. ROSENQUEST, IV, DEANNA GROSS RASCO, John L. Penson
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SUPP COVID-19 OA NOTICE ~ You are receiving this Supplemental COVID-19 Oral Argument Notice because you are on the service list of a case that has been set for oral argument before the Third District Court of Appeal in the upcoming weeks.
Docket Date 2020-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the current public health concerns, the oral argument in this case is hereby rescheduled as to location only, and shall take place at the Third District Court of Appeal, 2001 S.W. 117 Avenue, Miami, Florida, on Tuesday, March 17, 2020, at 9:30 o’clock A.M.
Docket Date 2020-01-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, MARCH 17, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal. Oral argument will be held at St. Thomas University School of Law in the Moot Courtroom #108, which is located at 16401 N.W. 37th Ave., Miami, Florida.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-12-03
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 Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including December 25, 2019, with no further extensions allowed.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL EXHIBITS
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Supplement the Record is granted as stated in the motion.
Docket Date 2019-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/28/19
Docket Date 2019-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/30/19
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/1/19
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
COCONUT GROVE PLAYHOUSE, LLC VS COSMOPOLITAN INVESTMENT GROUP LLC 3D2019-0777 2019-04-23 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
13-1596

Parties

Name COCONUT GROVE PLAYHOUSE, LLC
Role Appellant
Status Active
Representations Elliot B. Kula, William D. Mueller, John L. Penson
Name COSMOPOLITAN INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations Benjamin H. Brodsky, JOHN B. ROSENQUEST, IV
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/30/19
Docket Date 2019-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/1/19
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 7 days to 9/6/19
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for an Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND CROSS-MOTION FOR ATTORNEYS' FEES
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF COCONUT GROVE PLAYHOUSE, LLC
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REUQEST FOR ORAL ARGUMENT
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL EXHIBITS
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Supplement the Record is granted as stated in the motion.
Docket Date 2019-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/16/19
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-09-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-04-30
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 May 10, 2019.
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-941, 14-2047
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State