Search icon

DUBAI REALTY 2, LLC

Company Details

Entity Name: DUBAI REALTY 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: L16000003447
FEI/EIN Number NOT APPLICABLE
Address: 18710 SW 107TH AVE, 32, MIAMI, FL, 33157
Mail Address: 18710 SW 107TH AVE, 32, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Henriques GOL Esq. Agent 18710 SW 107 AVE,, MIAMI, FL, 33157

Manager

Name Role Address
HENRIQUES GOL Manager 18710 SW 107TH AVE, #32, MIAMI, FL, 33157

Authorized Member

Name Role Address
HENRIQUES OWEN Authorized Member 18710 SW 107TH AVE, #32, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-07 Henriques, GOL, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
DUBAI REALTY 2, LLC., VS BANK OF AMERICA, N.A., 3D2012-0874 2012-04-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-5731

Parties

Name DUBAI REALTY 2, LLC
Role Appellant
Status Active
Representations G.O.L. HENRIQUES
Name Bank of America, N.A.
Role Appellee
Status Active
Representations LIEBLER, GONZALEZ & PORTUONDO
Name Tricia J. Duthiers
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-12-06
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A)
Docket Date 2012-11-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including November 21, 2012.
Docket Date 2012-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of DUBAI REALTY 2, LLC
Docket Date 2012-10-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Tricia J. Duthiers
Docket Date 2012-10-10
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of Tricia J. Duthiers
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 24, 2012.
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Tricia J. Duthiers
Docket Date 2012-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 18, 2012.
Docket Date 2012-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Tricia J. Duthiers
Docket Date 2012-06-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-04-30
Type Record
Subtype Appendix
Description Appendix ~ to the pet.
On Behalf Of DUBAI REALTY 2, LLC
Docket Date 2012-04-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DUBAI REALTY 2, LLC
Docket Date 2012-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-04-16
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 DUBAI REALTY 2, LLC
Docket Date 2012-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and request for service papers
On Behalf Of Tricia J. Duthiers
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DUBAI REALTY 2, LLC
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State