Search icon

MIAMI PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PROPERTY SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2019 (6 years ago)
Date of dissolution: 01 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L19000157594
Address: 7901 HISPANOLA AVE., 1502, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7901 HISPANOLA AVE., 1502, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
KENT MICHELLE Authorized Member 7901 HISPANOLA AVE. #1502, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-04-01 - -

Court Cases

Title Case Number Docket Date Status
EUGENIO GUIDA-BERNIA AND ROQUELINA FERREIRA, VS STEPHEN FOSTER, et al., 3D2016-1184 2016-05-19 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
14-6741

Parties

Name EUGENIO GUIDA-BERNIA
Role Appellant
Status Active
Representations SEBASTIAN OHANIAN
Name ROQUELINA FERREIRA
Role Appellant
Status Active
Name MONICA FOSTER
Role Appellee
Status Active
Name STEPHEN FOSTER COMPANY, INC.
Role Appellee
Status Active
Representations ROBERTO M. URETA, Jonathan D. Franklin, TYRONE L. VALENTINE
Name MIAMI PROPERTY SOLUTIONS LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellants' response and appellees' reply to the order to show cause, this appeal is dismissed for lack of jurisdiction. Appellants' motion for appellate attorney's fees is denied.
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-10
Type Response
Subtype Reply
Description REPLY ~ to aa response to the court's June 19 2017 order to show cause
On Behalf Of STEPHEN FOSTER
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-06-19
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellants are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction as taken from a non-appealable non-final order. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ of scrivener's error in motion for aa fees
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of STEPHEN FOSTER
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including May 1, 2017, with no further extensions allowed.
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/30/17
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHEN FOSTER
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Stephen Foster & Monica Foster)-30 days to 2/16/17
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN FOSTER
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN FOSTER
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Stephen Foster & Monica Foster)-30 days to 1/17/17
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Stephen Foster & Monica Foster)-30 days to 12/16/16
Docket Date 2016-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN FOSTER
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN FOSTER
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Stephen Foster & Monica Foster)-30 days to 11/16/16
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN FOSTER
Docket Date 2016-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/22/16
Docket Date 2016-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/23/16
Docket Date 2016-06-07
Type Notice
Subtype Notice
Description Notice ~ to clerk of indigency
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 11, 2016.
Docket Date 2016-05-27
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
Reg. Agent Resignation 2020-12-07
VOLUNTARY DISSOLUTION 2020-04-01
Florida Limited Liability 2019-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State