Search icon

1421 SUNNY 400 LLC

Company Details

Entity Name: 1421 SUNNY 400 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L16000004762
FEI/EIN Number 35-2550632
Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE COMPLIANCE AGENTS, INC. Agent

Manager

Name Role Address
ESPINA ANITA M Manager 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 CORPORATE COMPLIANCE AGENTS, INC. No data
LC AMENDMENT 2016-05-02 No data No data

Court Cases

Title Case Number Docket Date Status
Madina Vykhodtseva, Appellant(s), v. 1421 Sunny 400, LLC, Appellee(s). 3D2024-0668 2024-04-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10814-CA-01

Parties

Name Madina Vykhodtseva
Role Appellant
Status Active
Representations David Wolff
Name 1421 SUNNY 400 LLC
Role Appellee
Status Active
Representations Pavla Vitkova, Jocelyne Anne Macelloni
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal, filed on June 12, 2024, is accepted by the Court. Upon consideration, Appellant's Verified Motion for Rehearing, Reinstatement of Appeal, and for Briefing Schedule is hereby denied as moot. Upon consideration of Appellee's Motion for Attorneys' Fees, it is ordered that said Motion is granted and remanded. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of 1421 Sunny 400, LLC
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Madina Vykhodtseva
View View File
Docket Date 2024-06-05
Type Order
Subtype Order to Show Cause
Description Appellant is directed to show cause within ten (10) days from the date of this Order why this appeal is timely, in light of the fact that the final judgment being appealed was rendered on March 12, 2024, and the Notice of Appeal was filed on April 12, 2024, outside the thirty (30) days allowed for filing a notice of appeal. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1421 Sunny 400, LLC
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Verified Motion for Reinstatement of Appeal, and for Briefing Schedule
On Behalf Of 1421 Sunny 400, LLC
Docket Date 2024-05-24
Type Record
Subtype Appendix
Description Appellee's Appendix to Response in Opposition to Appellant's Verified Motion for Reinstatement of Appeal, and for Briefing Schedule
On Behalf Of 1421 Sunny 400, LLC
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Corrected Notice of Appearance
On Behalf Of Madina Vykhodtseva
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Madina Vykhodtseva
View View File
Docket Date 2024-05-10
Type Event
Subtype Fee Satisfied
Description Case dismissed.
Docket Date 2024-05-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 15, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-04-15
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 25, 2024, or unless 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.
View View File
Docket Date 2024-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D24-0668. Certificate of service not provided.
On Behalf Of Madina Vykhodtseva
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1421 Sunny 400, LLC
View View File
Docket Date 2024-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Verified Motion for Rehearing, Reinstatement of Appeal, and for Briefing Schedule
On Behalf Of Madina Vykhodtseva
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
LC Amendment 2016-05-02
Florida Limited Liability 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State