Search icon

375 NE 54TH STREET, LLC

Company Details

Entity Name: 375 NE 54TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2012 (12 years ago)
Date of dissolution: 11 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2018 (6 years ago)
Document Number: L15000205487
FEI/EIN Number 81-0860329
Address: 335 NE 59TH TERR., MIAMI, FL, 33137, US
Mail Address: 335 NE 59TH TERR., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
THOMAS G. SHERMAN, P.A. Agent

Manager

Name Role Address
ARDMORE INVESTMENTS 2010, LLC Manager No data
NEARY THOMAS Manager 335 NE 59TH TERR., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-11 No data No data

Court Cases

Title Case Number Docket Date Status
CLARK ELEVATOR SERVICE CO., VS 375 NE 54TH STREET, LLC, 3D2021-1262 2021-06-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18048 CC

Parties

Name CLARK ELEVATOR SERVICE CO.
Role Appellant
Status Active
Representations ALBERT E. MOON
Name 375 NE 54TH STREET, LLC
Role Appellee
Status Active
Representations Eduardo I. Rasco
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-28
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 County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 8, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED.
On Behalf Of CLARK ELEVATOR SERVICE CO.
Docket Date 2021-06-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-08
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 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2012-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State