Search icon

MIAMI OPA LOCKA BUSINESS PARK LLC

Company Details

Entity Name: MIAMI OPA LOCKA BUSINESS PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000213118
FEI/EIN Number 82-3095395
Address: 2238 NW 147th St, OPA-LOCKA, FL, 33054, US
Mail Address: 495 BRICKELL AVE,, STE 2703, MIAMI, FL, 33131, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
JIWNANI SHYAM Manager 495 BRICKELL AVE,, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2238 NW 147th St, OPA-LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2238 NW 147th St, OPA-LOCKA, FL 33054 No data
LC AMENDMENT 2019-07-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
TILIA CORDATA, LLC, VS YELLOW FUNDING CORP., et al., 3D2022-0911 2022-05-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name TILIA CORDATA, LLC
Role Appellant
Status Active
Representations Darius Asly
Name MIAMI OPA LOCKA BUSINESS PARK LLC
Role Appellee
Status Active
Name ARTHUR J. MORBURGER
Role Appellee
Status Active
Name IMPERIAL HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations SUSAN P. BAKALAR, MICHEL O. WEISZ, CANDACE C. SOLIS, MAX A. GOLDFARB, LEONARD WILDER, Luis G. Montaldo
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-21
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, the Responses, the Replies, and the Appendices, it is ordered that the Petition is hereby denied. Petitioner’s Response to Respondent Yellow Funding Corp.’s Motion for Attorney’s Fees is noted. Upon consideration of Respondent Yellow Funding Corp.’s Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant to the attorney fee provision in the mortgage note to be determined by the trial judge.
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO YELLOW FUNDING'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY FEES
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO MIAMI OPA LOCKA BUSINESS PARK, LLC'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION AND OF MANDAMUS
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner's Motion for Clarification filed on June 10, 2022, Petitioner shall file a reply within five (5) days of the Response to the Petition for Writ of Prohibition that was filed on June 9, 2022. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2022-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FORWRIT OF PROHIBITION
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE/RESPONDENT,MIAMI OPA LOCKA BUSINESS PARK LLC'SRESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-31
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondents are ordered to, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-27
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 22-841, 22-734, 21-881 AND 21-318
On Behalf Of TILIA CORDATA, LLC,
ARTHUR MORBURGER, VS YELLOW FUNDING CORP., et al., 3D2022-0841 2022-05-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name ARTHUR J. MORBURGER
Role Appellant
Status Active
Representations MAX A. GOLDFARB
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations MICHEL O. WEISZ, LEONARD WILDER
Name MIAMI OPA LOCKA BUSINESS PARK LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-15
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, Petitioner’s Motion to Certify Conflict, to Issue a Written Opinion, and for Rehearing is denied. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2022-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CERTIFY CONFLICT TO ISSUE A WRITTEN OPINION AND REHEARING
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ The Amended Petition for Writ of Prohibition filed on May 20, 2022, is accepted by the Court. Following review of the Amended Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2022-05-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2022-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Petitioner that the filing and prosecution of a petition for writ of prohibition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2022.
Docket Date 2022-05-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF PROHIBITION.
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
Docket Date 2022-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION. RELATED CASES: 22-734, 21-881 AND 21-318
On Behalf Of ARTHUR J. MORBURGER
ARTHUR MORBURGER, v. YELLOW FUNDING CORP., et al., 3D2022-0734 2022-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name Arthur Joseph Morburger
Role Appellant
Status Active
Representations Max Aaron Goldfarb
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Michel Ociacovski Weisz
Name MIAMI OPA LOCKA BUSINESS PARK LLC
Role Appellee
Status Active
Representations Raymond Anthony Piccin, Leonard Wilder
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellee Yellow Funding Corp.'s Motion for Clarification is hereby granted, and the assessment of attorneys' fees is remanded to the trial court.
View View File
Docket Date 2023-10-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2023-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Yellow Funding Corp.'s Motion for Attorney's Fees, it is ordered that said Motion is granted. SCALES, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Amended Motion for Rehearing or Clarification of the Court’s August 15, 2023, Order is hereby denied. SCALES, HENDON and LOBREE, JJ., concur.
Docket Date 2023-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Or Clarification
On Behalf Of Arthur Joseph Morburger
Docket Date 2023-08-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellant’s Reply to the Response to the Motion to Relinquish Jurisdiction is noted. Appellee Yellow Funding Corp.’s Response to Appellant’s Amended Motion to Relinquish Jurisdiction is noted. Upon consideration, Appellant’s Motion for Leave of Lower Court to Proceed with Hearing of Pending Motion is treated as a motion to relinquish jurisdiction, and the motion is hereby denied.
Docket Date 2023-08-15
Type Response
Subtype Reply
Description REPLY ~ To Motion for Leave
On Behalf Of Arthur Joseph Morburger
Docket Date 2023-08-09
Type Response
Subtype Response
Description RESPONSE ~ To Amended Motion to Relinquish Jurisdiction
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2023-07-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's "Motion for Leave of Lower Court to Proceed with Hearing".
Docket Date 2023-07-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Arthur Joseph Morburger
Docket Date 2023-05-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee Yellow Funding Corp.’s Motion for Leave to File an Amended Answer Brief is treated as a motion to file a sur-reply brief, and the motion is hereby denied.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted as stated in the Motion
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arthur Joseph Morburger
Docket Date 2022-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, YELLOW FUNDING CORP'S SUPPLEMENTAL APPENDIX
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arthur Joseph Morburger
Docket Date 2022-05-16
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Arthur Joseph Morburger
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Arthur Joseph Morburger
Docket Date 2022-07-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION FOR LEAVE TO FILE AN AMENDED ANSWER BRIEF
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 May 12, 2022.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YELLOW FUNDING CORP.

Documents

Name Date
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-28
LC Amendment 2019-07-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State