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. |
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 |
Name | Role |
---|---|
FLAT CAPITAL, CORP. | Manager |
ALTO MIRANDA, INC. | Manager |
DOUGLAS REGISTERED AGENTS, LLC | Agent |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHANIQUE STEWART, VS 1120 PENN LLC, | 3D2023-0523 | 2023-03-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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