Search icon

ALSALOUSSI HOLDINGS LLC

Company Details

Entity Name: ALSALOUSSI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 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: L18000233886
FEI/EIN Number APPLIED FOR
Address: 2040 Alton Rd, Miami Beach, FL, 33140, US
Mail Address: 2040 Alton Rd, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALSALOUSSI MOHAMMED Agent 2040 Alton Rd, Miami Beach, FL, 33140

Manager

Name Role Address
Alsaloussi Mohammed Manager 2040 Alton Rd, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-05 2040 Alton Rd, Miami Beach, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-05 2040 Alton Rd, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2022-06-05 2040 Alton Rd, Miami Beach, FL 33140 No data
REINSTATEMENT 2021-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-19 ALSALOUSSI, MOHAMMED No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Mohammed Alsaloussi, et al., Petitioner(s), v. Christopher Drummond, Respondent(s). 3D2024-2333 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3962-CA-01, 23-13216-CA-01

Parties

Name Mohammed Alsaloussi
Role Petitioner
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name 775 NE 77TH TERRACE LLC
Role Petitioner
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name ALSALOUSSI ESTATE LLC
Role Petitioner
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name ALSALOUSSI HOLDINGS LLC
Role Petitioner
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name Christopher Drummond
Role Respondent
Status Active
Representations Jesse Michael Panuccio, Carlos Mario Sires, Michael Ian Feldman, Justin Michael Henning, George Nicholas Andrews
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order
Description Upon review of the Petition and Appendix, this Court notes that the Appendix does not comply with the requirements of Fla. R. App. P. 9.220 in that it contains a condensed transcript. Additionally, some pages in the Appendix are not properly oriented. Within twenty (20) days from the date of this Order the petitioner shall file an amended appendix that complies with the requirements Fla. R. App. P. 9.220 and includes only properly formatted and properly oriented pages so that it is readable in electronic format.
View View File
Docket Date 2024-12-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13539569
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 10, 2025.
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-12-31
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-12-31
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-2333.
On Behalf Of Mohammed Alsaloussi
View View File
Mohammed Alsaloussi, et al., Appellant(s), v. Christopher Drummond, Appellee(s). 3D2024-0635 2024-04-09 Open
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
23-12944-CA-01

Parties

Name Mohammed Alsaloussi
Role Appellant
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name ALSALOUSSI HOLDINGS LLC
Role Appellant
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Alessandra Maria Siblesz, Daniel Robert Walsh
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Christopher Drummond
Role Appellee
Status Active
Representations Michael Ian Feldman, Justin Michael Henning, Jesse Michael Panuccio, Carlos Mario Sires, George Nicholas Andrews, Ivan David Smerznak

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's and Appellants' Mohammed Alsaloussi and Alsaloussi Holdings LLC's Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-09-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Christopher Drummond
View View File
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christopher Drummond
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB-34 days to 08/02/2024
On Behalf Of Christopher Drummond
View View File
Docket Date 2024-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Mohammed Alsaloussi
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellant Project Gold, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. This appeal shall remain pending as to all other parties.
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal on Behalf of Appellant Project Gold, LLC as a Party to this Appeal
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Initial Brief-30 days to 05/29/2024
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-04-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10940740
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Drummond
View View File
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Appellee Motion To Dismiss
On Behalf Of Christopher Drummond
View View File
Docket Date 2024-04-10
Type Order
Subtype Order
Description Appellants Alsaloussi Holdings, LLC and Project Gold, LLC are granted twenty (20) days from the date of this Order to appear through a member of the Florida Bar, in default of which this appeal shall be dismissed as to such Appellants.
View View File
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-7 days to 9/10/24. (GRANTED)
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief-Confidential
On Behalf Of Christopher Drummond
Docket Date 2024-08-05
Type Record
Subtype Appendix
Description Supplemental Appendix to Appellee's Answer Brief-Confidential
On Behalf Of Christopher Drummond
Docket Date 2024-05-09
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the appeal is hereby denied as moot in light of the fact that counsel for the remaining corporate Appellant has now appeared through counsel.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 19, 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

Documents

Name Date
ANNUAL REPORT 2022-06-05
REINSTATEMENT 2021-11-22
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State