Search icon

5120 ALTON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 5120 ALTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2016 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2016 (9 years ago)
Document Number: L16000021259
FEI/EIN Number 81-4459845
Address: 1521 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
Manager
Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1521 ALTON ROAD, #529, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2016-11-15 - -
CHANGE OF MAILING ADDRESS 2016-11-15 1521 ALTON ROAD, #529, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-11-15 SAFE HARBOR EQUITY 10 LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 1521 ALTON ROAD, #529, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
DANIEL KAHN, ET AL. VS 5120 ALTON, LLC. SC2021-1343 2021-09-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020AP000214000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CC000352000024

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-228

Parties

Name Ian Jeremy Kahn
Role Petitioner
Status Active
Name BONK, DANIEL SCOTT
Role Petitioner
Status Active
Name Daniel Kahn
Role Petitioner
Status Active
Name 5120 ALTON LLC
Role Respondent
Status Active
Representations Tamara Van Heel, Christopher B. Spuches
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-23
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2021-09-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-09-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-09-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Daniel Kahn
View View File
DANIEL KAHN, et al., VS 5120 ALTON, LLC, 3D2021-0228 2021-01-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-352 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-214 AP

Parties

Name DANIEL J. KAHN
Role Appellant
Status Active
Name 5120 ALTON LLC
Role Appellee
Status Active
Representations TAMARA VAN HEEL, Christopher B. Spuches
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-09-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DANIEL J. KAHN
Docket Date 2021-09-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the pro se appellants’ Motion for Rehearing En Banc or Certification to the Florida Supreme Court is treated as having included a motion for rehearing. The Motion for Certification to the Florida Supreme Court and for rehearing is denied. SCALES, LINDSEY and GORDO, JJ., concur. The Motion for Rehearing En Banc is denied.
Docket Date 2021-08-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR REHEARING EN BANC ORCERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of 5120 ALTON, LLC
Docket Date 2021-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ Filed By Ian Kahn
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL J. KAHN
Docket Date 2021-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ The Response and Reply to Appellants' Continued Motion toSupplement Record are noted. Said Motion, which seeks to supplement the record on appeal with transcripts that have not been designated, transcribed, or filed with the lower tribunal, is hereby denied.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SCONTINUED MOTION TO SUPPLEMENT RECORD
On Behalf Of 5120 ALTON, LLC
Docket Date 2021-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 5120 ALTON, LLC
Docket Date 2021-03-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellants' Continued Motion to Supplement Record. In its response, Appellee shall address whether a court reporter attended and recorded the hearings and proceedings referenced by Appellants in the Motion to Supplement.
Docket Date 2021-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DANIEL J. KAHN
Docket Date 2021-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ pro se Motion to Supplement the Record, filed on February 21, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-02-23
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Lower Tribunal Proceedings is hereby denied. HENDON, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of DANIEL J. KAHN
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL J. KAHN
Docket Date 2021-02-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY LOWER TRIBUNAL PROCEEDINGS
On Behalf Of DANIEL J. KAHN
Docket Date 2021-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DANIEL J. KAHN
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DANIEL J. KAHN
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's pro se motion for an extension of time to await further proceedings and/or rulings from the trial court on pending motions is hereby denied. Appellant is granted thirty (30) days from the date of this Order to file the initial brief.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of 5120 ALTON, LLC
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
LC Amendment 2016-11-15
Florida Limited Liability 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State