Search icon

YTECH-180 UNITS MIAMI BEACH INVESTMENT, LLC

Company Details

Entity Name: YTECH-180 UNITS MIAMI BEACH INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 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: L15000097285
FEI/EIN Number 47-4297344
Address: 1428 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1428 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005XKLMKTV0W1095 L15000097285 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Yidios,Yamal, 33 SW 2nd Avenue, Penthouse 2, Miami, US-FL, US, 33130
Headquarters c/o Yidios,Yamal, 33 SW 2nd Avenue, Penthouse 2, Miami, US-FL, US, 33130

Registration details

Registration Date 2019-02-20
Last Update 2022-05-05
Status LAPSED
Next Renewal 2020-02-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000097285

Agent

Name Role Address
YIDIOS YAMAL Agent 1428 Brickell Avenue, MIAMI, FL, 33131

Manager

Name Role Address
YIDIOS YAMAL Manager 1428 Brickell Avenue, MIAMI, FL, 33131

AMB

Name Role Address
Barros Gustavo AMB 1428 Brickell Avenue, MIAMI, FL, 33131
Cascavita Hugo AMB 1428 Brickell Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100700 OCEAN HOUSE APARTMENTS (AT NOBE) EXPIRED 2019-09-13 2024-12-31 No data 7801 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141
G15000079367 GRAND BEACH APARTMENTS EXPIRED 2015-07-31 2020-12-31 No data 33 SW 2ND AVENUE, PENTHOUSE 2, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1428 Brickell Avenue, Ste 400, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1428 Brickell Avenue, Ste 400, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1428 Brickell Avenue, Ste 400, MIAMI, FL 33131 No data
LC STMNT OF AUTHORITY 2015-06-04 No data No data

Court Cases

Title Case Number Docket Date Status
YTECH-180 UNITS MIAMI BEACH INVESTMENT, LLC, VS CITY OF MIAMI BEACH, 3D2021-1124 2021-05-13 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
18-184 AP

Parties

Name YTECH-180 UNITS MIAMI BEACH INVESTMENT, LLC
Role Appellant
Status Active
Representations JONI ARMSTRONG COFFEY
Name City of Miami Beach
Role Appellee
Status Active
Representations NICHOLAS E. KALLERGIS, Whitney A. Kouvaris, Katherine R. Maxwell, RAUL J. AGUILA, Jeffrey S. Bass, RAFAEL A. PAZ
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2021-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of YTECH-180 UNITS MIAMI BEACH INVESTMENT, LLC,
Docket Date 2021-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to respond to Respondent’s Suggestion of Mootness within ten (10) days from the date of this Order.
Docket Date 2021-07-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOSUGGESTION OF MOOTNESS
On Behalf Of City of Miami Beach
Docket Date 2021-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CITY OF MIAMI BEACH'S SUGGESTION OF MOOTNESS
On Behalf Of City of Miami Beach
Docket Date 2021-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami Beach
Docket Date 2021-07-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami Beach
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Notice of Agreed Extension of Time to file a response to the Petition for Writ of Certiorari is treated as a motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including July 8, 2021.
Docket Date 2021-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2021-05-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days of the response.
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-05-13
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of YTECH-180 UNITS MIAMI BEACH INVESTMENT, LLC,
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YTECH-180 UNITS MIAMI BEACH INVESTMENT, LLC,

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
CORLCAUTH 2015-06-04
Florida Limited Liability 2015-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State