Search icon

1120 PENN LLC - Florida Company Profile

Company Details

Entity Name: 1120 PENN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1120 PENN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: L19000053569
FEI/EIN Number 83-3842808

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

Address: 2900 GLADES CIRCLE, SUITE 850, WESTON, FL, 33327, US
Mail Address: 2900 GLADES CIRCLE, SUITE 850, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FLAT CAPITAL, CORP. Manager
ALTO MIRANDA, INC. Manager
DOUGLAS REGISTERED AGENTS, LLC Agent

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 2900 GLADES CIRCLE, SUITE 850, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2022-09-12 2900 GLADES CIRCLE, SUITE 850, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2022-03-30 DOUGLAS REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 2600 S. DOUGLAS RD, STE 1000, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2019-06-04 - -

Court Cases

Title Case Number Docket Date Status
SHANIQUE STEWART, VS 1120 PENN LLC, 3D2023-0523 2023-03-24 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-180 CC

Parties

Name Shanique Stewart
Role Appellant
Status Active
Name 1120 PENN LLC
Role Appellee
Status Active
Representations Steven S. Valancy
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-16
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 County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 21, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-07-21
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 2023-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Shanique Stewart
Docket Date 2023-03-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Shanique Stewart
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Emergency Motion to Stay is hereby denied without prejudice to pro se Appellant first seeking relief in the trial court pursuant to Florida Rule of Appellate Procedure 9.310. EMAS, LOGUE and BOKOR, JJ., concur.
Docket Date 2023-03-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL
On Behalf Of Shanique Stewart

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
LC Amendment 2022-09-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-06-04
Florida Limited Liability 2019-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State