Search icon

POINCIANA WEST NO. 2 219, LLC - Florida Company Profile

Company Details

Entity Name: POINCIANA WEST NO. 2 219, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINCIANA WEST NO. 2 219, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2015 (10 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: L15000096725
FEI/EIN Number 81-2589032

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

Address: 990 BISCAYNE BLVD SUITE 501, MIAMI, FL, 33132, US
Mail Address: 990 BISCAYNE BLVD SUITE 501, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZSTEIN MONIQUE Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180
AYAMAL FIFTY 5, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 HERZSTEIN, MONIQUE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 20801 BISCAYNE BLVD, SUITE 403-1001, AVENTURA, FL 33180 -
LC AMENDMENT 2015-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 990 BISCAYNE BLVD SUITE 501, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-12-09 990 BISCAYNE BLVD SUITE 501, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
POINCIANA WEST NO. 2 219, LLC, VS U.S. BANK NATIONAL ASSOCIATION, etc., 3D2017-2071 2017-09-19 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2494

Parties

Name POINCIANA WEST NO. 2 219, LLC
Role Appellant
Status Active
Representations JASON BRAVO
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, William P. Heller, Nancy M. Wallace, CELIA C. FALZONE
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
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 2017-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-06
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-09-26
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 October 6, 2017.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Poinciana West No. 2 219, LLC

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
LC Amendment 2015-12-09
Florida Limited Liability 2015-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State