Search icon

VENETIA CONDOMINIUM ASSOCIATION TWO,LLC - Florida Company Profile

Company Details

Entity Name: VENETIA CONDOMINIUM ASSOCIATION TWO,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIA CONDOMINIUM ASSOCIATION TWO,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: 30 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000006984
FEI/EIN Number NOT APPLICABLE

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

Address: 555 NE 15th St 20E, Miami, FL, 33132, UN
Mail Address: 555 NE 15th St 20E, Miami, FL, 33132, UN
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRADOR 1200 UNIT 1412, LLC Agent -
Florida Holdings 10033 Trust,MIRADOR 1200 Manager c/o 555 NE 15th St 20E, Miami, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 MIRADOR 1200 UNIT 1412, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 6210 44th St N18, pinellas park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 555 NE 15th St 20E, Miami, FL 33132 UN -
CHANGE OF MAILING ADDRESS 2021-05-01 555 NE 15th St 20E, Miami, FL 33132 UN -

Court Cases

Title Case Number Docket Date Status
American Mortgage Solutions, LLC, Petitioner(s), v. Fresh Brix Properties, LLC, et al., Respondent(s). 3D2024-2004 2024-11-08 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17725-CA-01

Parties

Name American Mortgage Solutions, LLC
Role Petitioner
Status Active
Representations Charles Ray Pinson
Name FRESH BRIX PROPERTIES, LLC
Role Respondent
Status Active
Name Miami-Dade 555 Revocable Trust, dated December 20 of 2019
Role Respondent
Status Active
Representations Gregory Nicholas Bryl
Name Viktoriia Moskalenko
Role Respondent
Status Active
Representations Alejandro D. Funes
Name Dmytro Tkachenko
Role Respondent
Status Active
Representations Javier H Zuniga
Name Ihor Sirenko
Role Respondent
Status Active
Name VENETIA CONDOMINIUM ASSOCIATION TWO,LLC
Role Respondent
Status Active
Representations Russell Martin Robbins
Name THE SKYLAKE STATE BANK
Role Respondent
Status Active
Representations Danielle Rundlett Burns
Name WRCOF Asset Trust 2017-2
Role Respondent
Status Active
Representations Jason Duggar
Name Yosef Sason
Role Intervenor
Status Active
Representations Martin Aaron Zucker
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13041072
On Behalf Of American Mortgage Solutions, LLC
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari Vol. 1
On Behalf Of American Mortgage Solutions, LLC
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2024.
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of American Mortgage Solutions, LLC
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Respondent Yosef Sason's Motion for Extension of Time to Serve Answer Brief
On Behalf Of Yosef Sason
View View File
Docket Date 2024-12-04
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Amended Petition for Writ of Certiorari. A reply may be filed within twenty (20) days of service of the response.
View View File
Docket Date 2024-12-03
Type Petition
Subtype Petition Certiorari
Description Amended Petition for Writ Certiorari
On Behalf Of American Mortgage Solutions, LLC
View View File
Docket Date 2024-11-20
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari Vol. 1
On Behalf Of American Mortgage Solutions, LLC
View View File
Docket Date 2024-11-13
Type Order
Subtype Order
Description Petitioner's Appendices filed on November 8, 2024, in support of the Petition for Writ of Certiorari are hereby stricken because of Petitioner's failure to comply with the requirements of Florida Rule of Appellate Procedure 9.220. Within ten (10) days from the date of this Order, Petitioner must file an appendix that complies with the requirements of Fla. R. App. P. 9.220 and must file an amended petition that complies with the requirements of Fla. R. App. P. 9.100(g). Failure to comply with this Order may result in dismissal of the Petition.
View View File

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State