Search icon

NYC EQUITIES LLC - Florida Company Profile

Company Details

Entity Name: NYC EQUITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NYC EQUITIES 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: 15 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000064920
FEI/EIN Number APPLIED FOR

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

Address: 5805 PLUNKETT ST., HOLLYWOOD, FL, 33023, US
Mail Address: 5805 PLUNKETT ST., HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHSTEIN RON Manager 5805 PLUNKETT ST., HOLLYWOOD, FL, 33023
ROTHSTEIN RON Agent 1819 SE 17 ST., FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118200 WHOLESALE MOTORS EXPIRED 2019-11-01 2024-12-31 - 5927 PLUNKETT ST., HOLLYWOOD, FL, 33023
G19000108817 KING AUTO SALE EXPIRED 2019-10-06 2024-12-31 - 5927 PLUNKETT ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 1819 SE 17 ST., 603, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2023-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 5805 PLUNKETT ST., B, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-06-24 5805 PLUNKETT ST., B, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 ROTHSTEIN, RON -

Court Cases

Title Case Number Docket Date Status
NYC EQUITIES, LLC, et al., Appellant(s) v. IRMAOS COELHO INVESTMENT, et al., Appellee(s). 4D2023-2517 2023-10-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 21-3074

Parties

Name NYC EQUITIES LLC
Role Appellant
Status Active
Representations Maria Gabriela Palacios
Name ST. LOUIS MORRIS, P.A.
Role Appellant
Status Active
Name IRMAOS COELHO INVESTMENT
Role Appellee
Status Active
Representations Alexander Fernandez Fox, Sebastian Ohanian
Name Ron Rothstein
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-17
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of NYC EQUITIES, LLC
View View File
Docket Date 2024-02-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of NYC EQUITIES, LLC
View View File
Docket Date 2024-02-08
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of IRMAOS COELHO INVESTMENT
Docket Date 2024-02-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of IRMAOS COELHO INVESTMENT
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRMAOS COELHO INVESTMENT
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 14, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 9, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2023-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-11-06
Type Order
Subtype Proceed per 9.130(a)(5)
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2023-11-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2023-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Irmaos Coelho Investment's January 8, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before February 14, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-12-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 13, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
REINSTATEMENT 2023-09-12
REINSTATEMENT 2021-12-07
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-10-04
Florida Limited Liability 2018-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State