Search icon

PLAZA OF THE AMERICAS PART IV 124, LLC

Company Details

Entity Name: PLAZA OF THE AMERICAS PART IV 124, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000141821
FEI/EIN Number 81-2531246
Mail Address: 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180, US
Address: 990 BISCAYNE BLVD STE 501, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MCH CONSULTING USA GROUP CORP Agent

Managing Member

Name Role
AYAMAL FIFTY 5, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-16 990 BISCAYNE BLVD STE 501, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 MCH CONSULTING USA GROUP CORP No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 No data
LC AMENDMENT 2015-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 990 BISCAYNE BLVD STE 501, MIAMI, FL 33132 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1900

Parties

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 2018-02-28
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.
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.

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State