Search icon

PROSTAR HOLDING LLC4

Company Details

Entity Name: PROSTAR HOLDING LLC4
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L14000159592
FEI/EIN Number 47-2059349
Mail Address: 3801 SW 144 Ave, Miramar, FL, 33027, US
Address: 3801 SW 144 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOUASSI SORAYA Agent 3801 SW 144 AVE, MIRAMAR, FL, 33027

Manager

Name Role Address
BOUASSI SORAYA T Manager 3801 SW 144 Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 3801 SW 144 AVE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 3801 SW 144 AVE, MIRAMAR, FL 33027 No data
REINSTATEMENT 2018-10-01 No data No data
CHANGE OF MAILING ADDRESS 2018-10-01 3801 SW 144 AVE, MIRAMAR, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-16 BOUASSI, SORAYA No data

Court Cases

Title Case Number Docket Date Status
31-36, LLC, VS PROSTAR HOLDING, LLC4, 3D2016-0293 2016-02-08 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
15-25430

Parties

Name 31-36, LLC
Role Appellant
Status Active
Representations LUIS F. NAVARRO
Name PROSTAR HOLDING LLC4
Role Appellee
Status Active
Representations Ader & Hitt, P.A., ROBERT A. ADER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-13
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 May 26, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-05-26
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 2016-03-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2016-03-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ The rule to show cause issued by this Court on February 26, 2016 is hereby discharged and the appeal is allowed to proceed under Rule 9.130, Fla. R. App. P. Appellant is ordered to file the initial brief and appendix within fifteen (15) days from the date of this order.
Docket Date 2016-02-26
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-02-12
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 February 22, 2016.
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 31-36, LLC
Docket Date 2016-02-08
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 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State