Entity Name: | 437 W. 31 STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
437 W. 31 STREET, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
ABUKASIS ELIAHU | Agent | 19 W FLAGLER STREET 404, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-06 | 19 W FLAGLER STREET 404, SUITE 400, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-06 | ABUKASIS, ELIAHU | - |
LC STMNT OF RA/RO CHG | 2020-11-06 | - | - |
LC STMNT OF RA/RO CHG | 2020-09-17 | - | - |
LC AMENDMENT | 2020-09-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 437 W 31ST ST, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 437 W 31ST ST, MIAMI BEACH, FL 33140 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
437 W. 31 STREET, LLC, et al., VS KENNETH REKANT, et al., | 3D2020-0061 | 2020-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State