Entity Name: | CAYA 4433 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CAYA 4433 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. |
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: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000137468 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10750 nw 6th court, MIAMI, FL 33168 |
Address: | 8000 SW 117th avenue, suite 204, MIAMI BEACH, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
joe, catarineau | Other | 8000 SW 117th avenue, suite 204 MIAMI BEACH, FL 33183 |
SELTZER MAYBERG, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-03 | 8000 SW 117th avenue, suite 204, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-11-13 | 8000 SW 117th avenue, suite 204, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-13 | seltzer mayberg llc | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-13 | 10750 nw 6th court, MIAMI, FL 33168 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAYA 4433, LLC, VS BAC FLORIDA BANK, et al., | 3D2022-0127 | 2022-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAYA 4433 LLC |
Role | Appellant |
Status | Active |
Representations | Mark L. Pomeranz |
Name | BAC FLORIDA BANK |
Role | Appellee |
Status | Active |
Representations | Chelsea Roth Sirkman, Thomas J. Butler, Victor K. Rones, Jeffrey C. Roth |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-04-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CAYA 4433, LLC |
Docket Date | 2022-04-04 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-04-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL & SUPPORTINGMEMORANDUM OF LAW |
On Behalf Of | BAC FLORIDA BANK |
Docket Date | 2022-03-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ RENEWED MOTION FOR RULE TO SHOW CAUSE WHYAPPEAL SHOULD NOT BE DISMISSED |
On Behalf Of | BAC FLORIDA BANK |
Docket Date | 2022-03-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee Palm Priority Project 39, LLC’s Motion for Rule to Show Cause Why Appeal Should Not be Dismissed is hereby denied. |
Docket Date | 2022-03-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BAC FLORIDA BANK |
Docket Date | 2022-03-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY MEMORANDUM IN OPPOSITIONTO APPELLEE'S MOTION FOR COURT TO ASK APPELLANTSTO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED. |
On Behalf Of | CAYA 4433, LLC |
Docket Date | 2022-03-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR RULE TO SHOW CAUSE WHYAPPEAL SHOULD NOT BE DISMISSED |
On Behalf Of | BAC FLORIDA BANK |
Docket Date | 2022-03-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BAC FLORIDA BANK |
Docket Date | 2022-01-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-12-03 |
AMENDED ANNUAL REPORT | 2021-11-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-09-17 |
AMENDED ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-09 |
AMENDED ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State