Search icon

COVENANT PALMS ULGM, LLC

Company Details

Entity Name: COVENANT PALMS ULGM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L17000010250
FEI/EIN Number 81-5345600
Address: 8500 NW 25 AVENUE, MIAMI, FL, 33147, UN
Mail Address: 8500 NW 25 AVENUE, MIAMI, FL, 33147, UN
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NEW URBAN DEVELOPMENT LLC Agent

Authorized Member

Name Role Address
ULGM COVENANT PALMS INC Authorized Member No data
THE URBAN LEAGUE HOUSING CORPORATION OF GR Authorized Member 8500 NW 25 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-06 New Urban Development No data

Court Cases

Title Case Number Docket Date Status
Yaniv Nakash, etc., et al., Appellant(s), v. Covenant Palms ULGM, LLC, Appellee(s). 3D2023-1656 2023-09-14 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
18-37356

Parties

Name Yaniv Nakash
Role Appellant
Status Active
Representations Kevin D Klagge
Name Michael Herskowitz, Esq.
Role Appellant
Status Active
Name COVENANT PALMS ULGM, LLC
Role Appellee
Status Active
Representations Marva Lynn Wiley
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Yaniv Nakash
View View File
Docket Date 2023-11-21
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Yaniv Nakash
View View File
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-02
Type Notice
Subtype Notice of Filing
Description Notice of certificate of service
On Behalf Of Yaniv Nakash
View View File
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted as to Appellant Yaniv Nakash, and remanded. Appellee's Motion for Attorney's Fees and Costs is hereby denied as to Appellant Michael Herskowitz. SCALES, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Yaniv Nakash
View View File
Docket Date 2024-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Covenant Palms ULGM, LLC
View View File
Docket Date 2024-01-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Covenant Palms ULGM, LLC
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 20 days to 1/16/2024 (GRANTED)
On Behalf Of Covenant Palms ULGM, LLC
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt
On Behalf Of Yaniv Nakash
View View File
Docket Date 2023-09-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before September 24, 2023.
View View File
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter-Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service
On Behalf Of Yaniv Nakash
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State