Search icon

161 NE 24 ST, LLC - Florida Company Profile

Company Details

Entity Name: 161 NE 24 ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

161 NE 24 ST, 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: 31 Jul 2014 (11 years ago)
Document Number: L14000120491
FEI/EIN Number 47-1630501

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

Address: 3232 Emathla Street, Coconut Grove, FL, 33133, US
Mail Address: 3232 EMATHLA STREET, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGURDSSON BRAGI Manager 3232 EMATHLA STREET, COCONUT GROVE, FL, 33133
Audi Jehad Manager 190 Ne 26th St, MIAMI, FL, 33137
Smuschkowitz Howard Manager 3232 EMATHLA STREET, COCONUT GROVE, FL, 33133
Sigurdsson Bragi Agent 3232 Emathla Street, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 3232 Emathla Street, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Sigurdsson, Bragi -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 3232 Emathla Street, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-06-30 3232 Emathla Street, Coconut Grove, FL 33133 -

Court Cases

Title Case Number Docket Date Status
Infinity Sports Institute, LLC, et al., Appellant(s), v. 161 NE 24 ST, LLC, Appellee(s). 3D2024-0328 2024-02-22 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
22-5343

Parties

Name INFINITY SPORTS INSTITUTE, LLC
Role Appellant
Status Active
Name Hector Maradiaga
Role Appellant
Status Active
Name 161 NE 24 ST, LLC
Role Appellee
Status Active
Representations Raul Morales, Angela Bousalis, Monica Sabates
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Hector Maradiaga
View View File
Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of The Milian Legal Group, PLLC. and David P. Milian, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellant Infinity Sports Institute, LLC is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed as to Infinity Sports Institute, LLC.
View View File
Docket Date 2024-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel for Appellants
On Behalf Of Infinity Sports Institute, LLC
View View File
Docket Date 2024-05-10
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-35 days to 06/06/2024
On Behalf Of Infinity Sports Institute, LLC
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal Sealed
Description Record on Appeal Sealed
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 161 NE 24 ST, LLC
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Infinity Sports Institute, LLC
View View File
Docket Date 2024-03-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #10486280
On Behalf Of Infinity Sports Institute, LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified. Incomplete certificate of service in NOA.
On Behalf Of Hector Maradiaga
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 3, 2024.
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. See Sanchez v. State Farm Fla. Ins. Co., 997 So.2d 1209 (Fla. 3d DCA 2008); Magic Tinting Window & Car Alarm, Inc. v. Scottsdale Ins. Co., 151 So.3d 495 (Fla. 3d DCA 2014).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State