Search icon

1055 NW 62ND AVE, LLC - Florida Company Profile

Company Details

Entity Name: 1055 NW 62ND AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1055 NW 62ND AVE, 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: 27 Jul 2018 (7 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L18000180339
FEI/EIN Number 83-1334754

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

Address: 17 West Pine Street, Orlando, FL, 32801, US
Mail Address: 17 West Pine Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EIGHT K INVESTMENTS, LLC Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 17 West Pine Street, 2nd Floor, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-18 17 West Pine Street, 2nd Floor, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-02-25 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2020-02-25 - -
LC AMENDMENT 2018-08-22 - -

Court Cases

Title Case Number Docket Date Status
E&F PROPERTY MGMT., INVESTMENT DEVELOPMENT, LLC, etc, et al., VS 1055 NW 62ND AVE LLC, etc., 3D2021-1233 2021-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35677

Parties

Name E&F PROPERTY MGMT., INVESTMENT DEVELOPMENT, LLC
Role Appellant
Status Active
Representations JEFF P. CYNAMON
Name FRANK ROMAN, JR.
Role Appellant
Status Active
Name 1055 NW 62ND AVE, LLC
Role Appellee
Status Active
Representations KATHRYN SMITH
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-23
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 September 1, 2021, and with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2021-09-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
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 2021-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of 1055 NW 62ND AVE LLC
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-03
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 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of E&F PROPERTY MGMT., INVESTMENT DEVELOPMENT, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
CORLCRACHG 2020-02-25
ANNUAL REPORT 2019-04-11
LC Amendment 2018-08-22
Florida Limited Liability 2018-07-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State