Search icon

MIAMI LUXURY LLC

Company Details

Entity Name: MIAMI LUXURY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: L19000009939
FEI/EIN Number 83-3122710
Address: 8452 NW 6th CT, MIAMI, FL 33150
Mail Address: 8452 NW 6th CT, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BG5 Registered Agent Co. Agent 2711NW 104TH AVE, UNIT 303, SUNRISE, FL 33322

Manager

Name Role Address
BARKOVIC, PATRICIA Manager 2711 NW 104TH AVE, APT 303 SUNRISE, FL 33322
Barkovic, Christopher A Manager 2020 N Bayshore Dr, Ste 1905, Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126509 MIAMI FULL THROTTLE EXOTICS EXPIRED 2019-11-27 2024-12-31 No data 2020 N BAYSHORE DR, SUITE 2005, MIAMI, FL, 33137
G19000037589 MIAMI LUXURY CARS ACTIVE 2019-03-22 2029-12-31 No data 8452 NW 6TH CT, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 8452 NW 6th CT, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2022-01-12 8452 NW 6th CT, MIAMI, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 BG5 Registered Agent Co. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2711NW 104TH AVE, UNIT 303, SUNRISE, FL 33322 No data
LC AMENDMENT 2019-04-08 No data No data

Court Cases

Title Case Number Docket Date Status
Miami Luxury LLC, etc., Appellant(s), v. GEICO Indemnity Insurance Company, Appellee(s). 3D2023-2083 2023-11-21 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
21-2694

Parties

Name MIAMI LUXURY LLC
Role Appellant
Status Active
Representations Santino Ruiz
Name GEICO Indemnity Insurance Company
Role Appellee
Status Active
Representations David M Drahos, Sharon C. Degnan
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 10/12/24. (GRANTED)
On Behalf Of Miami Luxury LLC
View View File
Docket Date 2024-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of GEICO Indemnity Insurance Company
View View File
Docket Date 2024-08-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of GEICO Indemnity Insurance Company
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on July 8, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of GEICO Indemnity Insurance Company
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 07/29/2024
On Behalf Of GEICO Indemnity Insurance Company
View View File
Docket Date 2024-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Miami Luxury LLC
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Second Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S AMENDED SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Miami Luxury LLC
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Miami Luxury LLC
View View File
Docket Date 2024-03-07
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief -30 days to 02/28/2024(Granted)
On Behalf Of Miami Luxury LLC
View View File
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEICO Indemnity Insurance Company
View View File
Docket Date 2023-12-07
Type Event
Subtype Fee Satisfied
Description $300 Case Filing Fee Paid Through the Portal. Batch no. 9713399
On Behalf Of Miami Luxury LLC
Docket Date 2023-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 Case Filing Fee Paid Through the Portal. Batch no. 9713399
On Behalf Of Miami Luxury LLC
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before December 1, 2023.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miami Luxury LLC
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted and remanded to the trial court, conditioned upon the trial court determining Appellee is entitled to such fees under the offer of judgment statute and rules. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of GEICO Indemnity Insurance Company
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to 08/13/2024
On Behalf Of GEICO Indemnity Insurance Company
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Second Motion for Extension of Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-06
LC Amendment 2022-10-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
LC Amendment 2019-04-08
Florida Limited Liability 2019-01-08

Date of last update: 17 Jan 2025

Sources: Florida Department of State