PLAZA OF THE AMERICAS PART IV 124, LLC - Florida Company Profile

Entity Name: | PLAZA OF THE AMERICAS PART IV 124, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAZA OF THE AMERICAS PART IV 124, 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: |
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: | 19 Aug 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000141821 |
FEI/EIN Number |
81-2531246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180, US |
Address: | 990 BISCAYNE BLVD STE 501, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Role |
---|
Managing Member |
Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 990 BISCAYNE BLVD STE 501, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | MCH CONSULTING USA GROUP CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 | - |
LC AMENDMENT | 2015-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-09 | 990 BISCAYNE BLVD STE 501, MIAMI, FL 33132 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLAZA OF THE AMERICAS PART IV 124, LLC, VS U.S. BANK TRUST, N.A., etc., | 3D2018-0240 | 2018-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PLAZA OF THE AMERICAS PART IV 124, LLC |
Role | Appellant |
Status | Active |
Representations | JASON BRAVO |
Name | U.S. Bank Trust, N.A. |
Role | Appellee |
Status | Active |
Representations | Albertelli Law, BRANDON S. VESELY |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-08-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-08-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PLAZA OF THE AMERICAS PART IV 124, LLC |
Docket Date | 2018-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/22/18 |
Docket Date | 2018-06-27 |
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 | PLAZA OF THE AMERICAS PART IV 124, LLC |
Docket Date | 2018-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PLAZA OF THE AMERICAS PART IV 124, LLC |
Docket Date | 2018-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including June 23, 2018. |
Docket Date | 2018-05-24 |
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 | PLAZA OF THE AMERICAS PART IV 124, LLC |
Docket Date | 2018-05-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of non-compliance & motion to dismiss. |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2018-04-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PLAZA OF THE AMERICAS PART IV 124, LLC |
Docket Date | 2018-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-08 |
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 | 2018-02-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2018-02-15 |
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 February 25, 2018. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment | 2015-12-09 |
Florida Limited Liability | 2015-08-19 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State