Search icon

CHRISTAL PLAZA II, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTAL PLAZA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTAL PLAZA II, 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: 20 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000194227
FEI/EIN Number 81-4209121

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

Address: 11801 NW 100TH RD, MIAMI, FL, 33178, US
Mail Address: 11801 NW 100TH RD, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOMAR SHADI Manager 11801 NW 100TH RD, MIAMI, FL, 33178
SHOMAR SHADI Agent 11801 NW 100TH RD, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 11801 NW 100TH RD, #4A, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-26 11801 NW 100TH RD, #4A, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 11801 NW 100TH RD, #4A, MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
Christal Plaza, LLC, et al., Appellant(s), v. Kenmed Mortgagee LLC, Appellee(s). 3D2024-1578 2024-09-09 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18934-CA-01

Parties

Name CHRISTAL PLAZA, LLC
Role Appellant
Status Active
Representations Josh M Rubens, Daniel Michael Samson
Name CHRISTAL PLAZA II, LLC
Role Appellant
Status Active
Representations Josh M Rubens, Daniel Michael Samson
Name KENMED MORTGAGEE LLC
Role Appellee
Status Active
Representations Frank Patrick Cuneo, Jessica B Reyes, James Nial Robinson, II, Zachary Brian Dickens
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenmed Mortgagee LLC
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenmed Mortgagee LLC
View View File
Docket Date 2024-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christal Plaza, LLC
View View File
Docket Date 2024-09-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12423799
On Behalf Of Christal Plaza, LLC
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 on or before September 19, 2024.
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Christal Plaza, LLC
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/14/2025
On Behalf Of Christal Plaza, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State