Search icon

LIFE PROPERTIES 100, LLC - Florida Company Profile

Company Details

Entity Name: LIFE PROPERTIES 100, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE PROPERTIES 100, 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: 12 Oct 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: L15000172949
FEI/EIN Number 47-5442572

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

Address: 11264 NW 54TH TER, DORAL, FL, 33178, US
Mail Address: 11264 NW 54TH TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBAZI KAMIL Manager 2955 NW 126TH AVE, sunrise, FL, 33323
BEZI JOSE Manager 2955 NW 126TH AVE, sunrise, FL, 33323
BEZI JOSE Agent 5900 NW 99TH AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 11264 NW 54TH TER, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-02-08 11264 NW 54TH TER, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 5900 NW 99TH AVENUE, UNIT 4, DORAL, FL 33178 -
LC AMENDMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 BEZI, JOSE -

Court Cases

Title Case Number Docket Date Status
ZAFER MERCHANT, VS JPMORGAN CHASE BANK, N.A., 3D2016-0151 2016-01-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-32987

Parties

Name ZAFER MERCHANT
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew J. Bernhard, CHRISTI R. ROMERO, AMANDA F. FRIEDLANDER
Name LIFE PROPERTIES 100, LLC
Role Appellee
Status Active
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 27, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before February 6, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZAFER MERCHANT
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-16
LC Amendment 2015-11-12
Reg. Agent Resignation 2015-11-02
Florida Limited Liability 2015-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State