Search icon

NATIONWIDE HOLDINGS , LLC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE HOLDINGS , LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONWIDE HOLDINGS , 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: 02 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L19000091031
FEI/EIN Number NOT APPLICABLE

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

Address: 1501 Biscayne blvd, Miami, FL, 33132, US
Mail Address: 1501 Biscayne blvd, 501, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
otto aldian Member 1501 Biscayne blvd, Miami, FL, 33132
The Otto Firm Agent 1501 Biscayne blvd, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138129 THE OTTO FIRM ACTIVE 2023-11-10 2028-12-31 - 1501 BISCAYNE BLVD, MIAMI, FL, 33132
G23000130655 OTTO & CO. ACTIVE 2023-10-23 2028-12-31 - 1630 NW 19TH ST, 209, MIAMI FLORIDA, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 1501 Biscayne blvd, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-05-01 The Otto Firm -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1501 Biscayne blvd, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1501 Biscayne blvd, Miami, FL 33132 -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Alexandria Investments, LLC, et al., Appellant(s), v. Waterstone Capital, LLC, et al., Appellee(s). 3D2024-1437 2024-08-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-22378-CA-01

Parties

Name EMPIRE HOLDINGS USA, LLC
Role Appellant
Status Active
Representations Glen H. Waldman, Marlon Jay Weiss
Name NATIONWIDE HOLDINGS , LLC.
Role Appellant
Status Active
Representations Glen H. Waldman, Marlon Jay Weiss
Name Gerardo Machado
Role Appellant
Status Active
Representations Glen H. Waldman, Marlon Jay Weiss
Name WATERSTONE CAPITAL LLC
Role Appellee
Status Active
Representations Paul Charles Savage, Thomas H. Robertson, Peter David Shoemaker, Nicholas Jay Rodriguez-Caballero
Name Richard Waserstein
Role Appellee
Status Active
Representations Paul Charles Savage, Thomas H. Robertson, Peter David Shoemaker, Nicholas Jay Rodriguez-Caballero
Name WATERSTONE CAPITAL HOLDING, LLC
Role Appellee
Status Active
Representations Paul Charles Savage, Thomas H. Robertson, Peter David Shoemaker, Nicholas Jay Rodriguez-Caballero
Name Gabriella Waserstein
Role Appellee
Status Active
Representations Paul Charles Savage, Thomas H. Robertson, Peter David Shoemaker, Nicholas Jay Rodriguez-Caballero
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ALEXANDRIA INVESTMENTS LLC
Role Appellant
Status Active
Representations Glen H. Waldman, Marlon Jay Weiss

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order
Description Upon consideration, Appellants' Motion to Compel Clerk to Prepare Record on Appeal is hereby denied as moot because the Record on Appeal has been filed.
View View File
Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Corrected Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel Clerk to Prepare Record on Appeal
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including December 23, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants Motion for Extension of Time to Serve Initial Brief
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Attached Certified Copy of the Final Order
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-09-06
Type Order
Subtype Order
Description Appellants are ordered to file a certified copy of the August 21, 2024, dismissal order.
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12364780
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed/Agreed Motion for Extension of Time to file Appellees' Answer Brief -60 days to 03/08/2025 Granted
On Behalf Of Waterstone Capital, LLC
View View File
Docket Date 2024-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record on Appeal, filed on December 3, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-12-04
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before August 25, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-18
Florida Limited Liability 2019-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State