Search icon

MIRANJALI, LLC

Company Details

Entity Name: MIRANJALI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L16000109289
FEI/EIN Number 81-2928998
Address: 302 N Federal Highway, DANIA BEACH, FL, 33004, US
Mail Address: 1500 SE 5 AVE, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL DILIP Agent 1500 SE 5 AVE, DANIA BEACH, FL, 33004

Manager

Name Role Address
PATEL DILIP Manager 1500 SE 5 AVE, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013102 COMFORT SUITES FT LAUDERDALE AIRPORT & CRUISE PORT ACTIVE 2018-01-24 2028-12-31 No data 1500 SE 5TH AVE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 302 N Federal Highway, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2023-04-13 302 N Federal Highway, DANIA BEACH, FL 33004 No data

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS MIRANJALI, LLC 4D2020-0446 2020-02-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003750

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth Ferguson
Name MIRANJALI, LLC
Role Respondent
Status Active
Representations Sean Smith, Matthew R. Chait, Garrett Tozier, Joseph W. Bain
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-363 DISPO
Docket Date 2020-03-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-363
Docket Date 2020-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, on the court’s own motion, that case numbers 4D20-438, 4D20-439, 4D20-440, 4D20-443, 4D20-445, and 4D20-446 are consolidated for all purposes and shall proceed in 4D20-438. The petitions are dismissed. R.H. Donnelley Pub. & Advert., Inc. v. Law Office of Patricia K. Herman, P.A., 44 So. 3d 208 (Fla. 5th DCA 2010). Mandamus is not available as petitioners had an adequate remedy on appeal from a final order and failed to timely appeal.MAY, DAMOORGIAN and KUNTZ, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-06-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State