Search icon

CITYWALK APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CITYWALK APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITYWALK APARTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2016 (9 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L16000084819
FEI/EIN Number 81-2473068

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

Mail Address: 4770 BISCAYNE BLVD STE 710, MIAMI, FL, 33137
Address: 415 NW 9 ST, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITYWALK HOLDINGS LLLP Manager -
Edelboim Lieberman Revah Oshinsky PLLC Agent 20200 W Dixie Highway, Miami, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Edelboim Lieberman Revah Oshinsky PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 20200 W Dixie Highway, Suite 905, Miami, FL 33180 -

Court Cases

Title Case Number Docket Date Status
ABE VAKNIN, VS CITYWALK APARTMENTS LLC, et al., 3D2020-0308 2020-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2078

Parties

Name ABE VAKNIN
Role Appellant
Status Active
Name WYNTOWN APARTMENTS LLC
Role Appellee
Status Active
Name CITYWALK APARTMENTS LLC
Role Appellee
Status Active
Representations LAWRENCE B. LAMBERT
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 5/25/20
Docket Date 2020-04-07
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 ABE VAKNIN
Docket Date 2020-07-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF THE PHYSICAL ADDRESS OF APPELLANT
On Behalf Of ABE VAKNIN
Docket Date 2020-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Unopposed Motion to Withdraw as Counsel is granted, conditioned on counsel filing, within five (5) days from the date of this Order, a notice of the physical address of Appellant, as required by Florida Rule of Appellate Procedure 9.440. Appellant is granted thirty (30) days from the date of this Order to file the initial brief (pro se or through counsel), failing which this appeal shall be subject to dismissal.
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/15/20
Docket Date 2020-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ABE VAKNIN
Docket Date 2020-05-15
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 ABE VAKNIN
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Extension of Time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including May 4, 2020, to file the index to the record on appeal.
Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INDEX TO THE RECORD ON APPEAL
On Behalf Of ABE VAKNIN
Docket Date 2020-02-28
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO REPORTERAND REPORTER'S ACKNOWLEDGMENT
On Behalf Of ABE VAKNIN
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABE VAKNIN
Docket Date 2020-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ABE VAKNIN
Docket Date 2020-02-13
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
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State