Search icon

PREMIERE MIAMI INVESTMENTS LLC

Company Details

Entity Name: PREMIERE MIAMI INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000091995
FEI/EIN Number NOT APPLICABLE
Address: 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JORGE Agent 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
PIU REAL ESTATE INVESTMENTS LLC Manager 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-09 GOMEZ, JORGE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
PREMIERE MIAMI INVESTMENTS, LLC, et al., VS YELLOWSTONE INTERNATIONAL GROUP, INC., 3D2022-0708 2022-04-27 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
19-36580

Parties

Name PREMIERE MIAMI INVESTMENTS LLC
Role Appellant
Status Active
Representations DANIEL A. MILIAN, ANA E. TOVAR
Name TITO F. FIGUEROA
Role Appellant
Status Active
Name YELLOWSTONE INTERNATIONAL GROUP, INC.
Role Appellee
Status Active
Representations Joshua L. Spoont, Eric M. Sodhi
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEALWITHOUT PREJUDICE
On Behalf Of PREMIERE MIAMI INVESTMENTS, LLC
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PREMIERE MIAMI INVESTMENTS, LLC
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YELLOWSTONE INTERNATIONAL GROUP, INC.
Docket Date 2022-04-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 May 7, 2022.
Docket Date 2022-05-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.

Documents

Name Date
REINSTATEMENT 2022-06-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State