WYNTOWN APARTMENTS LLC - Florida Company Profile

Entity Name: | WYNTOWN APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WYNTOWN APARTMENTS 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L15000108120 |
FEI/EIN Number |
47-4347443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POROSOFF ARTHUR D | Manager | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
VADILLO MANUEL JESQ. | Agent | 11402 NW 41ST STREET, DORAL, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-03-31 | - | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC REVOCATION OF DISSOLUTION | 2023-02-22 | - | - |
VOLUNTARY DISSOLUTION | 2023-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-08 | VADILLO, MANUEL J., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-08 | 11402 NW 41ST STREET, SUITE 202, DORAL, FL 33131 | - |
LC AMENDMENT | 2021-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-08 | 1200 BRICKELL AVENUE, SUITE 220, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-11-08 | 1200 BRICKELL AVENUE, SUITE 220, MIAMI, FL 33131 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABE VAKNIN, VS CITYWALK APARTMENTS LLC, et al., | 3D2020-0308 | 2020-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABE VAKNIN |
Role | Appellant |
Status | Active |
Name | WYNTOWN APARTMENTS LLC |
Role | Appellee |
Status | Active |
Name | CITYWALK APARTMENTS LLC |
Role | Appellee |
Status | Active |
Representations | LAWRENCE B. LAMBERT |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-04-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-20 days to 5/25/20 |
Docket Date | 2020-04-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ABE VAKNIN |
Docket Date | 2020-07-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2020-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-07-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF THE PHYSICAL ADDRESS OF APPELLANT |
On Behalf Of | ABE VAKNIN |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant's Unopposed Motion to Withdraw as Counsel is granted, conditioned on counsel filing, within five (5) days from the date of this Order, a notice of the physical address of Appellant, as required by Florida Rule of Appellate Procedure 9.440. Appellant is granted thirty (30) days from the date of this Order to file the initial brief (pro se or through counsel), failing which this appeal shall be subject to dismissal. |
Docket Date | 2020-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/15/20 |
Docket Date | 2020-05-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | ABE VAKNIN |
Docket Date | 2020-05-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ABE VAKNIN |
Docket Date | 2020-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Extension of Time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including May 4, 2020, to file the index to the record on appeal. |
Docket Date | 2020-03-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INDEX TO THE RECORD ON APPEAL |
On Behalf Of | ABE VAKNIN |
Docket Date | 2020-02-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGNATION TO REPORTERAND REPORTER'S ACKNOWLEDGMENT |
On Behalf Of | ABE VAKNIN |
Docket Date | 2020-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ABE VAKNIN |
Docket Date | 2020-02-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ABE VAKNIN |
Docket Date | 2020-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
REINSTATEMENT | 2023-10-03 |
LC Revocation of Dissolution | 2023-02-22 |
VOLUNTARY DISSOLUTION | 2023-01-05 |
ANNUAL REPORT | 2022-01-30 |
LC Amendment | 2021-11-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State