Search icon

46 SW 1 STREET LLC

Company Details

Entity Name: 46 SW 1 STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2020 (5 years ago)
Date of dissolution: 08 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2023 (a year ago)
Document Number: L20000001269
FEI/EIN Number 84-4107024
Address: 9850 E. BROADVIEW DR., BARY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9850 E. BROADVIEW DR., BARY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS FRANK TESQ. Agent DUNWODY WHITE & LANDON, P.A., CORAL GABLES, FL, 33134

Manager

Name Role Address
MEISELMAN TOBA Manager 9850 E. BROADVIEW DR., BARY HARBOR ISLANDS, FL, 33154
MEISELMAN ABBY Manager 9850 E. BROADVIEW DR., BARY HARBOR ISLANDS, FL, 33154
MEISELMAN JAY Manager 9850 E. BROADVIEW DR., BARY HARBOR ISLANDS, FL, 33154
MEISELMAN CAROLE Manager 9850 E. BROADVIEW DR., BARY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-08 No data No data

Court Cases

Title Case Number Docket Date Status
JERSEY ART HOLDINGS, LLC, VS 46 SW 1 STREET, LLC, et al., 3D2022-1868 2022-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19813

Parties

Name JERSEY ART HOLDINGS, LLC
Role Petitioner
Status Active
Representations ALAN C. GOLD, JAMES L. PARADO
Name 46 SW 1 STREET LLC
Role Respondent
Status Active
Representations Harris J. Buchbinder, STEPHANIE REED TRABAND, Kenneth B. Schurr
Name COMMONWEALTH BUILDING, LTD.
Role Respondent
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-04
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO MOTION FOR STAY PENDING REVIEW
On Behalf Of JERSEY ART HOLDINGS, LLC
Docket Date 2022-11-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Emergency Petition for Writ of Certiorari, and the Responses and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration, Petitioner’s Motion for Stay Pending Review is hereby denied as moot. FERNANDEZ, C.J., and EMAS and LOBREE, JJ., concur.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of JERSEY ART HOLDINGS, LLC
Docket Date 2022-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of JERSEY ART HOLDINGS, LLC
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of 46 SW 1 STREET, LLC
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-31
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, by 5:00 p.m. on Wednesday, November 2, 2022, to the Emergency Petition for Writ of Certiorari. Further, a reply may be filed by 5:00 p.m. on Thursday, November 3, 2022. Petitioner's motion for a temporary stay is denied pending consideration of the response and reply, at which time the Court will reconsider the motion for stay. FERNANDEZ, C.J., and EMAS and LOBREE, JJ., concur.
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JERSEY ART HOLDINGS, LLC
Docket Date 2022-10-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of JERSEY ART HOLDINGS, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-26
Florida Limited Liability 2020-01-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State