Search icon

NEW MIAMI HABITAT, LLC. - Florida Company Profile

Company Details

Entity Name: NEW MIAMI HABITAT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW MIAMI HABITAT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L16000117496
FEI/EIN Number 81-3065623

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

Address: 12150 SW 132nd CT, MIAMI, FL, 33186, US
Mail Address: 12150 SW 132nd CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RCG ACCOUNTING & ASSOCIATES, INC. Agent -
MACAGNI CRISTIAN Authorized Member 12150 SW 132nd CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-04 12150 SW 132nd CT, SUITE 212, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 12150 SW 132nd CT, SUITE 212, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 9000 SHERIDAN STREET, SUITE 138, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-12-03 RCG ACCOUNTING & ASSOCIATES, INC. -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-06-28 - -
LC AMENDMENT 2017-12-11 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
FERNANDO COLMENARES, VS CRISTIAN MACAGNI, et al., 3D2021-2051 2021-10-18 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
19-26194

Parties

Name FERNANDO COLMENARES
Role Appellant
Status Active
Name FORPRO INVESTMENT, LLC
Role Appellee
Status Active
Name NEW MIAMI HABITAT, LLC.
Role Appellee
Status Active
Name CRISTIAN MACAGNI
Role Appellee
Status Active
Representations RICHARD SIERRA, MATTHEW FORNARO
Name FIRST OPTION LLC
Role Appellee
Status Active
Name MONICA S. DIAZ
Role Appellee
Status Active
Name WARRANTY INVESTMENT, LLC
Role Appellee
Status Active
Name MDMS INVESTMENTS LLC
Role Appellee
Status Active
Name LGR BROTHERS, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellees’ Motion to Dismiss is granted. The pro se Notice of Appeal was entered thirty-one (31) days after rendition of the challenged final order. See Fla. R. App. P. 9.110(b) (requiring a notice of appeal to be filed with the lower court within thirty (30) days of rendition of the order to be reviewed).
Docket Date 2022-01-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' CERTIFICATE OF NON-OBJECTION TO APPELLANT'S REQUEST FOR ADDITIONAL TIME TO FILE REPLY BRIEF
On Behalf Of CRISTIAN MACAGNI
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ Appellant's response to Appellees' Motion to Dismiss and Memorandum oflaw supports the Appellant's response.
On Behalf Of FERNANDO COLMENARES
Docket Date 2022-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISSAND, IN THE ALTERNATIVE, ANSWER BRIEF
On Behalf Of CRISTIAN MACAGNI
Docket Date 2021-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF THE ORDER DESIGNATED IN THE NOTICE OF APPEAL AND JUDGMENT
On Behalf Of FERNANDO COLMENARES
Docket Date 2021-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FERNANDO COLMENARES
Docket Date 2021-12-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FERNANDO COLMENARES
Docket Date 2021-12-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-29
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FERNANDO COLMENARES
Docket Date 2021-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ 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 October 28, 2021, 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.
Docket Date 2021-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-12-03
REINSTATEMENT 2018-10-01
LC Amendment 2018-06-28
LC Amendment 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5717847707 2020-05-01 0455 PPP 11231 NW 20TH ST UNIT 122, MIAMI, FL, 33172-1857
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8397
Loan Approval Amount (current) 8397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-1857
Project Congressional District FL-28
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8451.99
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State