Search icon

437 W. 31 STREET, LLC

Company Details

Entity Name: 437 W. 31 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2018 (7 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L18000047915
FEI/EIN Number 82-4662136
Address: 437 W 31ST ST, MIAMI BEACH, FL, 33140, US
Mail Address: 437 W 31ST ST, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABUKASIS ELIAHU Agent 19 W FLAGLER STREET 404, MIAMI, FL, 33130

Manager

Name Role Address
ABUKASIS ELIAHU Manager 19 W FLAGLER ST 404, MIAMI, FL, 33130
Kates Hilary Manager 437 Golden Beach Drive, Golden Beach, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-06 19 W FLAGLER STREET 404, SUITE 400, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2020-11-06 ABUKASIS, ELIAHU No data
LC STMNT OF RA/RO CHG 2020-11-06 No data No data
LC STMNT OF RA/RO CHG 2020-09-17 No data No data
LC AMENDMENT 2020-09-17 No data No data
CHANGE OF MAILING ADDRESS 2020-06-09 437 W 31ST ST, MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 437 W 31ST ST, MIAMI BEACH, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
437 W. 31 STREET, LLC, et al., VS KENNETH REKANT, et al., 3D2020-0061 2020-01-09 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
19-6629

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3399

Parties

Name SEVENTH AVENUE PROPERTIES, LLC
Role Appellant
Status Active
Name 4760770, LLC
Role Appellant
Status Active
Name 4770 NW Seventh Avenue Properties, LLC.
Role Appellant
Status Active
Name ELIAHU ABUKASIS
Role Appellant
Status Active
Name D & E Bill Board, LLC.
Role Appellant
Status Active
Name 437 W. 31 STREET, LLC
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name Kenneth Rekant
Role Appellee
Status Active
Representations MICHAEL J. PARDO
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 2020-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 19, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-03-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING PARTIES' EMAIL ADDRESSES
On Behalf Of 437 W. 31 STREET, LLC
Docket Date 2020-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 January 24, 2020.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Kenneth Rekant
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-26
ANNUAL REPORT 2021-01-04
CORLCRACHG 2020-11-06
STATEMENT OF FACT 2020-11-05
LC Amendment 2020-09-17
CORLCRACHG 2020-09-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State