Search icon

DRO 15R LLC

Company Details

Entity Name: DRO 15R LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000228381
FEI/EIN Number NOT APPLICABLE
Address: 942 Pennsylvania Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 942 Pennsylvania Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OFER RAZIEL Agent 942 Pennsylvania Ave, MIAMI BEACH, FL, 33139

Manager

Name Role Address
OFER RAZIEL Manager 942 Pennsylvania Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 942 Pennsylvania Ave, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-03-28 942 Pennsylvania Ave, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 942 Pennsylvania Ave, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2020-11-09 OFER, RAZIEL No data
REINSTATEMENT 2020-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Raz Ofer, Appellant(s), v. Metropolitan Mortgage Company, LLC, et al., Appellee(s). 3D2024-1845 2024-10-18 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3487-CA-01

Parties

Name Raz Ofer
Role Appellant
Status Active
Name METROPOLITAN MORTGAGE COMPANY, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name DRO 15R LLC
Role Appellee
Status Active
Name Hon. Carlos Manuel Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12813014
On Behalf Of Raz Ofer
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 23-2057, 23-0299
On Behalf Of Raz Ofer
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 28, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
DRO 15R, LLC, et al., VS AJAR HOLDINGS LLC, et al., 3D2021-2247 2021-11-18 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
21-14716

Parties

Name DRO 15R LLC
Role Appellant
Status Active
Representations David J. Winker
Name RAZIEL OFER
Role Appellant
Status Active
Name AJAR HOLDINGS LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DRO 15R, LLC
Docket Date 2022-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee Ajar Holdings, LLC's Notice of Appellant DRO 15R, LLC's Suggestion of Bankruptcy and Notice of Removal of the Lower Case to Federal Court, the bankruptcy stay is recognized. The parties shall report the status in ninety (90) days from the date of this Order.
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S, AJAR HOLDINGS LLC, NOTICE OF APPELLANT'S,DRO 15R LLC, SUGGESTION OF BANKRUPTCY AND NOTICEOF REMOVAL OF THE LOWER CASE TO THE FEDERAL COURT
On Behalf Of AJAR Holdings LLC
Docket Date 2022-02-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on February 14, 2022, is hereby discharged. Upon consideration, Appellee Ajar Holdings, LLC’s Motions to Dismiss are hereby denied. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2022-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why the Initial Brief should not be stricken for failure to comply with this Court's January 18, 2022, Order. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OFTIMELY FILING OF INITIAL BRIEF
On Behalf Of DRO 15R, LLC
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DRO 15R, LLC
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS DRO 15R, LLC Et Al
On Behalf Of DRO 15R, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant Raz Ofer's Motion for Extension of Time to File the Initial Brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DRO 15R, LLC
Docket Date 2022-01-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR FAILURE TO FILE BRIEF ORCOMPLY WITH THIS COURT'S DECEMBER 22, 2021 ORDER
On Behalf Of AJAR Holdings LLC
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Raz Ofer's Motion for Extension of Time to File the Initial Brief is granted to and including twenty (20) days from the date of this Order.Upon consideration, Appellee Ajar Holdings, LLC's Motion to Dismiss for Failure to File Brief is mooted by Appellee's Response to the Motion for Extension of Time.
Docket Date 2021-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S BRIEF RESPONSE TO APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF TO ADDRESSMISREPRESENTATION MADE BY APPELLANT'S COUNSEL
On Behalf Of AJAR Holdings LLC
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DRO 15R, LLC
Docket Date 2021-12-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR FAILURE TO FILE BRIEF ORALTERNATIVELY FOR ORDER DIRECTING APPELLANTS TOFILE THEIR INITIAL BRIEF
On Behalf Of AJAR Holdings LLC
Docket Date 2021-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of DRO 15R, LLC
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DRO 15R, LLC
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AJAR Holdings LLC
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-11-18
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 November 28, 2021.
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DRO 15R, LLC, et al., VS AJAR HOLDINGS LLC, et al., 3D2021-1982 2021-10-05 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
21-14716

Parties

Name DRO 15R LLC
Role Appellant
Status Active
Representations David J. Winker
Name RAZIEL OFER
Role Appellant
Status Active
Name AJAR HOLDINGS LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE OF APPELLATE PROCEEDING
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS DRO 15R, LLC Et Al
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AJAR Holdings LLC
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DRO 15R, LLC
Docket Date 2022-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee Ajar Holdings, LLC's Notice of Appellant DRO 15R, LLC's Suggestion of Bankruptcy and Notice of Removal of the Lower Case to Federal Court, the bankruptcy stay is recognized. The parties shall report the status in ninety (90) days from the date of this Order.
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S, AJAR HOLDINGS LLC, NOTICE OF APPELLANT'S,DRO 15R LLC, SUGGESTION OF BANKRUPTCY AND NOTICEOF REMOVAL OF THE LOWER CASE TO THE FEDERAL COURT
On Behalf Of AJAR Holdings LLC
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'A, AJAR HOLDINGS LLC, APPENDIX TO ANSWER BRIEF
On Behalf Of AJAR Holdings LLC
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/08/2022
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AJAR Holdings LLC
Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/09/2022
Docket Date 2021-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of AJAR Holdings LLC
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-05
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-11-09
Florida Limited Liability 2018-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State