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