Search icon

DISTRICT LIVE AGENCY LLC

Company Details

Entity Name: DISTRICT LIVE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000079974
FEI/EIN Number 61-1929741
Address: 175 NE 55TH STREET, MIAMI, FL, 33137, US
Mail Address: 175 NE 55TH STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Barg Pablo F Agent 175 NE 55TH STREET, MIAMI, FL, 33137

Manager

Name Role
THE BEVERAGE GROUP LLC Manager
WE APT LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157423 GFY GOOD FOR YOU ACTIVE 2020-12-11 2025-12-31 No data 175 NE 55 ST, PABLO BARG, MIAMI, FL, 33137
G20000039451 SETTING THE BARS ACTIVE 2020-04-08 2025-12-31 No data 55 NE 175 ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-31 Barg, Pablo F No data
LC AMENDMENT 2020-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 175 NE 55TH STREET, MIAMI, FL 33137 No data

Court Cases

Title Case Number Docket Date Status
DISTRICT LIVE AGENCY, LLC, VS 5501 NE 2ND AVENUE, LLC, 3D2021-1452 2021-07-14 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
21-10914

Parties

Name DISTRICT LIVE AGENCY LLC
Role Appellant
Status Active
Representations ELIZABETH G. MCINTOSH, JOSEPH B. ISENBERG, OMAR K. BRADFORD
Name 5501 NE 2ND AVENUE, LLC
Role Appellee
Status Active
Representations HILARY R. ZALMAN
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-10
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 Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 14, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DISTRICT LIVE AGENCY, LLC,
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 July 24, 2021.
Docket Date 2021-07-14
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.

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-31
LC Amendment 2020-01-03
Florida Limited Liability 2019-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State