Search icon

MVTC INVESTMENTS LLC

Company Details

Entity Name: MVTC INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2024 (8 months ago)
Document Number: L15000017106
FEI/EIN Number 30-0855315
Mail Address: 1001 Brickell Bay Drive, Suite 2110, Miami, FL, 33131, US
Address: 805 S. MIAMI AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ENVEL ADVISORS LLC Agent

Authorized Member

Name Role Address
CARVALHO MARCOS V Authorized Member 805 S. MIAMI AVE, MIAMI, FL, 33130

Manager

Name Role Address
CARVALHO MARCOS T Manager 805 S. MIAMI AVE UNIT 212, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-23 ENVEL ADVISORS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 999 BRICKELL AVE, # 410, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-05-18 805 S. MIAMI AVE, UNIT 212, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 805 S. MIAMI AVE, UNIT 212, MIAMI, FL 33130 No data
LC AMENDMENT 2018-09-11 No data No data

Court Cases

Title Case Number Docket Date Status
SBE HOTEL MANAGEMENT, LLC, etc., et al., VS 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2021-0508 2021-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12765

Parties

Name SBE HOTEL LICENSING, LLC
Role Appellant
Status Active
Name SBE HOTEL MANAGEMENT, LLC
Role Appellant
Status Active
Representations Lauren S. Fallick, JASON B. BLOOM, DAVID B. HABER, Kristen E. Ferrer, JONATHAN S. GOLDSTEIN, KRISTA FOWLER ACUNA
Name ASIF ADIL
Role Appellee
Status Active
Name MIAMI AND THE BEACHES RENTALS, LLC
Role Appellee
Status Active
Name UMBE LUX PROPERTIES LLC
Role Appellee
Status Active
Name MVTC INVESTMENTS LLC
Role Appellee
Status Active
Name KALEX CARLOS VELEZ
Role Appellee
Status Active
Name 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEVEN F. SAMILOW, JOSEPH A. MILES, David B. Israel, Andrew J. Marchese, Kyle A. Mixson, Ramon C. Palacio, Holly M. Hamilton, Kimberly Kanoff Berman, ANDREW G. SIMON, Cody German
Name 801 SMA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for an Enlargement of Time to file a reply to the Joint Response to the Amended Petition for Writ of Certiorari is granted to and including May 7, 2021.
Docket Date 2021-06-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Amended Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. See generally Barron v. Fla. Freedom Newspapers, Inc., 531 So. 2d 113, 116 (Fla. 1988) (holding “both civil and criminal court proceedings in Florida are public events and adhere to the well established common law right of access to court proceedings and records”); Fla. R. Jud. Admin. 2.420. Upon consideration of Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court, conditioned on Respondents qualifying as the prevailing parties in the underlying litigation, as provided in the Operating Agreement; the Condominium Declaration; Florida’s Deceptive and Unfair Trade Practices Act; or Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes. Petitioners’ Motion for Appellate Attorney’s Fees is hereby denied. Petitioners’ Motion to Strike Proposals for Settlement is hereby denied.
Docket Date 2021-05-14
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO JOINT RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI1
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for a Seven Day Enlargement of Time to file a reply to the Joint Response to the Amended Petition for Writ of Certiorari is granted to and including May 14, 2021.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' UNOPPOSED MOTION FOR A SEVEN DAY ENLARGEMENT OF TIME TO REPLY TO RESPONDENTS' JOINT RESPONSE
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND MOTION TO STRIKE PROPOSALS FOR SETTLEMENT
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR AN ENLARGEMENT OF TIME TO REPLY TO RESPONDENTS' JOINT RESPONSE
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, 801 SMA DESIGNER SUITES CONDOMINIUMASSOCIATION, INC., KALEX CARLOS VELEZ, ASIF ADIL, MIAMIAND THE BEACHES RENTALS, LLC, MVTC INVESTMENTS, LLC,AND UMBE LUX PROPERTIES, LLC'S JOINT RESPONSE TOPETITIONERS' AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the parties' agreement, the Court vacates the portion of its February 18, 2021, Order imposing a stay and requiring a response to the Motion for Stay; any stay imposed by this Court is lifted; all other portions of the February 18, 2021, Order remain in force and effect.
Docket Date 2021-03-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREEMENT ON MOTION TO STAY PROCEEDINGSOF LOWER TRIBUNAL AND MOTION TO ADOPT ANDSUBSTITUTE AGREED STAY ORDER
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for an Enlargement of Time to file a response to the Amended Petition for Writ of Certiorari is granted to and including March 29, 2021.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR AN ENLARGEMENT OF TIME TO RESPOND TO AMENDED PETITION FOR CERTIORARI
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO STAY ORDER
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Petitioners’ Motion to Stay Proceedings of Lower Tribunal is granted, and the January 12, 2021, and February 12, 2021, orders under review are hereby stayed pending further order of this Court.Respondent is ordered to file a response to the Petitioners’ Motion to Stay within fifteen (15) days from the date of this Order.Petitioners’ Motion for Leave To Amend Petition for Writ of Certiorari is granted. Petitioners’ Motion to Supplement the Appendix is granted, and the Appendix is supplemented to include the documents attached to the Motion. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PROCEEDINGS OF LOWER TRIBUNAL
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING DOCUMENTS UNDER SEAL (DOCUMENTS UNDER SEAL)
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion for Leave to File Documents Under Seal is granted as stated in the Motion. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within twenty (20) days thereafter.
Docket Date 2021-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVETO FILE DOCUMENTS UNDER SEAL
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-11
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SBE HOTEL MANAGEMENT, LLC

Documents

Name Date
CORLCRACHG 2024-05-23
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
LC Amendment 2018-09-11
ANNUAL REPORT 2018-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State