Search icon

CUBE 3585, LLC - Florida Company Profile

Company Details

Entity Name: CUBE 3585, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUBE 3585, 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: 25 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000116115
FEI/EIN Number 82-1695334

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

Address: 9190 SW 72 ST, MIAMI, FL, 33173, US
Mail Address: 9190 SW 72 ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASKEN ANDREW Manager 9190 SW 72 ST, MIAMI, FL, 33173
RASKEN ANDREW Agent 9190 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 9190 SW 72 ST, SUITE 6, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-03-18 9190 SW 72 ST, SUITE 6, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 9190 SW 72 ST, SUITE 6, MIAMI, FL 33173 -
LC AMENDMENT 2017-06-22 - -
REGISTERED AGENT NAME CHANGED 2017-06-22 RASKEN, ANDREW -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS CUBE 3585, LLC, 3D2019-0407 2019-03-04 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-50

Parties

Name City of Miami
Role Appellant
Status Active
Representations Victoria Mendez, KERRI L. MCNULTY
Name CUBE 3585, LLC
Role Appellee
Status Active
Representations W. TUCKER GIBBS, Thomas H. Robertson
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-11
Type Response
Subtype Reply
Description REPLY ~ CITY OF MIAMI'S REPLY ONPETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami
Docket Date 2019-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CUBE 3585, LLC
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioner City of Miami's unopposed motion to consolidate and toexpedite is granted and the above-styled proceedings are consolidated under 3D19-407. Respondent shall serve a response by April 5, 2019 to the petitions for writ of certiorari. Petitioners may reply within twenty (20) days thereafter. The motion to expedite is granted as stated in the motion, once briefing is complete.
Docket Date 2019-03-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and expedite
On Behalf Of City of Miami
Docket Date 2019-03-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent shall serve a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may reply within twenty (20) days of service of the response.
Docket Date 2019-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2019-03-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of City of Miami
Docket Date 2019-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-06-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CUBE 3585, LLC
Docket Date 2019-06-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-04-26
Type Notice
Subtype Notice
Description Notice ~ CITY OF MIAMI'S NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2019-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
DELFINI, LLC VS CUBE 3585, LLC 3D2019-0410 2019-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-50

Parties

Name DELFINI LLC
Role Appellant
Status Active
Representations W. TUCKER GIBBS
Name CUBE 3585, LLC
Role Appellee
Status Active
Representations Thomas H. Robertson, KERRI L. MCNULTY, Victoria Mendez
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-06-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-26
Type Notice
Subtype Notice
Description Notice ~ CITY OF MIAMI'S NOTICE OF UNAVAILABILITY
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-11
Type Response
Subtype Reply
Description REPLY ~ Reply of Delfini, LLC's petition for writ of certiorari.
On Behalf Of DELFINI, LLC
Docket Date 2019-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CUBE 3585, LLC
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioner City of Miami's unopposed motion to consolidate and toexpedite is granted and the above-styled proceedings are consolidated under 3D19-407. Respondent shall serve a response by April 5, 2019 to the petitions for writ of certiorari. Petitioners may reply within twenty (20) days thereafter. The motion to expedite is granted as stated in the motion, once briefing is complete.
Docket Date 2019-03-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DELFINI, LLC
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1
On Behalf Of DELFINI, LLC
Docket Date 2019-03-04
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 19-407
On Behalf Of DELFINI, LLC
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-04-03
LC Amendment 2017-06-22
Florida Limited Liability 2017-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State