Search icon

7640 CARLYLE ASSOCIATES, LLC

Company Details

Entity Name: 7640 CARLYLE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2015 (10 years ago)
Document Number: L15000081946
FEI/EIN Number 47-3962180
Address: 7640 Carlyle Ave, Miami Beach, FL, 33141, US
Mail Address: c/o: Urban Resource, PO Box 415700, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
URBAN RESOURCE LLC Agent

Auth

Name Role Address
TAUBER ALAN Auth 26 WEST 85TH STREET, STE 1, NEW YORK, NY, 10024
SILBERFARB PAUL Auth 4114 Briarcliff Circle, Boca Raton, FL, 33496
SILBERFARB FLORENCE Auth 4114 Briarcliff Circle, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 7640 Carlyle Ave, Miami Beach, FL 33141 No data
CHANGE OF MAILING ADDRESS 2016-02-03 7640 Carlyle Ave, Miami Beach, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2016-02-03 Urban Resource No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 ATTN: Daniel Veitia, 1193 71st Street, Miami Beach, FL 33141 No data

Court Cases

Title Case Number Docket Date Status
Christopher Washington, Appellant(s), v. 7640 Carlyle Associates, LLC, Appellee(s). 3D2024-1581 2024-09-09 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-161598-CC-24

Parties

Name Christopher Washington
Role Appellant
Status Active
Name 7640 CARLYLE ASSOCIATES, LLC
Role Appellee
Status Active
Representations Nancy Jill Chamides
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case dismissed
Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 9, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified
On Behalf Of Christopher Washington
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 19, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03
Florida Limited Liability 2015-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State