Search icon

OVERSEA MIAMI LLC

Company Details

Entity Name: OVERSEA MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L20000031413
FEI/EIN Number 84-4611735
Mail Address: C/O Sermoneta Real Estate Group Corp, 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Address: 1370 WASHINGTON AVE 302, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERMONETA ALBERTO Agent 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Manager

Name Role Address
SED O PIAZZA SAMUEL Manager 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139
SERMONETA ALBERTO Manager 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139
PICCIOLO MICHELLE Manager 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1370 WASHINGTON AVE 302, STE 302, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1370 WASHINGTON AVE 302, STE 302, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1370 WASHINGTON AVE, STE 302, MIAMI BEACH, FL 33139 No data
LC AMENDMENT 2020-02-10 No data No data

Court Cases

Title Case Number Docket Date Status
RUSSEL HARVEY, VS OVERSEA MIAMI LLC, 3D2022-1406 2022-08-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9365 CC

Parties

Name RUSSEL HARVEY
Role Appellant
Status Active
Name OVERSEA MIAMI LLC
Role Appellee
Status Active
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ RULED UPON BY THE LOWER COURT FINDING APPELLANT INDIGENT
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RUSSEL HARVEY
Docket Date 2023-03-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the pro se appellant’s Motion for Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RUSSEL HARVEY
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Second Emergency Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND EMERGENCY MOTION FOR AN EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of RUSSEL HARVEY
Docket Date 2022-12-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Brian D. Smith, Esquire, is withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Appellee is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar.
Docket Date 2022-11-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of OVERSEA MIAMI LLC
Docket Date 2022-11-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of OVERSEA MIAMI LLC
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Emergency Motion for an Extension of Time to File the Initial Brief is granted to and including January 9, 2022.
Docket Date 2022-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S EMERGENCY MOTION FOR AN EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of RUSSEL HARVEY
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Emergency Motion to Stay Execution of the Writ of Possession Pending Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-08-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S EMERGENCY MOTION TO STAYEXECUTION OF THE WRIT OF POSSESION PENDING APPEAL
On Behalf Of RUSSEL HARVEY
Docket Date 2022-08-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAY EXECUTION OF THEWRIT OF POSSESION PENDING APPEAL
On Behalf Of RUSSEL HARVEY
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 25, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OVERSEA MIAMI LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-27
LC Amendment 2020-02-10
Florida Limited Liability 2020-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State