Search icon

UV GROUP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: UV GROUP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UV GROUP PROPERTIES, 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: 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: 04 Jan 2016 (9 years ago)
Document Number: L16000002080
FEI/EIN Number 81-1037501

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

Address: 1125 NE 125TH STREET, SUITE 101, NORTH MIAMI, FL, 33161, US
Mail Address: 1125 NE 125TH STREET, SUITE 101, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UV GROUP LLC Manager
UV GROUP LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-08 UV Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1125 NE 125TH STREET, SUITE 101, NORTH MIAMI, FL 33161 -

Court Cases

Title Case Number Docket Date Status
UV GROUP, LLC, VS HSBC BANK USA, NATIONAL ASSOCIATION, etc., 3D2017-0504 2017-03-07 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
15-9599

Parties

Name UV GROUP PROPERTIES, LLC
Role Appellant
Status Active
Representations DAPHNE BLUM TAKO, TIMOTHY R. QUINONES
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Ramon C. Palacio, JUDAH L. SOLOMON, Shawn L. Taylor, JENNIFER M. SCOTT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UV GROUP PROPERTIES, LLC
Docket Date 2017-07-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal for failure to file initial brief and/or request for rule to show cause as to why appeal should not be dismissed.
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-03-14
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 March 24, 2017.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UV GROUP PROPERTIES, LLC
Docket Date 2017-03-07
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 2017-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
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 2017-07-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
UV GROUP, LLC, VS BANK OF AMERICA, N.A., 3D2014-2876 2014-12-02 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
12-17640

Parties

Name UV GROUP PROPERTIES, LLC
Role Appellant
Status Active
Representations Matthew Estevez, DAPHNE BLUM TAKO
Name Bank of America, N.A.
Role Appellee
Status Active
Representations JEREMY W. HARRIS, AMY P. SLAMAN
Name Hon. Eugene Fierro
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-21
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 May 8, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s agreed for extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including July 6, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UV GROUP PROPERTIES, LLC
Docket Date 2015-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/6/15.
Docket Date 2015-04-06
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 UV GROUP PROPERTIES, LLC
Docket Date 2015-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UV GROUP PROPERTIES, LLC
Docket Date 2015-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/6/15
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2014-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Bank of America, N.A.
Docket Date 2014-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State