Search icon

IMANI ELITE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: IMANI ELITE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMANI ELITE PROPERTIES 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: 03 Nov 2020 (5 years ago)
Date of dissolution: 24 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2024 (10 months ago)
Document Number: L20000348642
FEI/EIN Number 85-3936488

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

Address: 2313 NW 2ND STREET, MIAMI, FL, 33125, UN
Mail Address: 28-06 BELL BLVD, BAYSIDE, NY, 11360, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZIN KAZEM M Manager 28-06 BELL BLVD, BAYSIDE, NY, 11360
haghpassand Marjaneh Agent 2313 NW 2ND STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-24 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 haghpassand, Marjaneh -

Court Cases

Title Case Number Docket Date Status
Imani Elite Properties LLC, Petitioner(s) v. City of Miami, Respondent(s) SC2024-1076 2024-07-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-2080;

Parties

Name IMANI ELITE PROPERTIES LLC
Role Petitioner
Status Active
Representations Paul Alexander Alexander Bravo
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Maria de Jesus Santovenia
Role Lower Tribunal Clerk
Status Active
Name City of Miami
Role Respondent
Status Active
Representations George Kearsley Wysong, III, John Anthony Greco

Docket Entries

Docket Date 2024-09-04
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-08-05
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Notice of Voluntary Dismissal
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2024-07-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-07-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2024-08-02
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the initial brief on jurisdiction with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Imani Elite Properties LLC, Appellant(s), v. City of Miami, Appellee(s). 3D2022-2080 2022-12-01 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
22-17004

Parties

Name IMANI ELITE PROPERTIES LLC
Role Appellant
Status Active
Representations Paul Alexander Alexander Bravo
Name City of Miami
Role Appellee
Status Active
Representations Eric John Eves, Patricia M. Arias, John Anthony Greco
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of City of Miami
View View File
Docket Date 2023-07-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-09-05
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-07-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-07-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke. Disc. Jur. FSC
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice
Description Certification of No Objection
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2024-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Renewed Motion for Extension of Time-14 days to 3/14/24. (GRANTED)
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2024-01-23
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of City of Miami
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of City of Miami
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 60 days to 12/19/2023.
View View File
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/20/2023
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
View View File
Docket Date 2023-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 07/03/2023
Docket Date 2023-06-26
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 Imani Elite Properties LLC
View View File
Docket Date 2023-06-23
Type Notice
Subtype Notice
Description Notice ~ Notice of Diligent Prosecution
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2023-06-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including May 25, 2023.
Docket Date 2023-05-17
Type Notice
Subtype Notice
Description Notice ~ Certification of No Objection
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2023-05-16
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 Imani Elite Properties LLC
View View File
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/15/2023
Docket Date 2023-04-17
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 Imani Elite Properties LLC
Docket Date 2023-04-13
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2023-04-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of City of Miami
View View File
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the entry of a final judgment.
View View File
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
View View File
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Imani Elite Properties LLC
View View File
Docket Date 2022-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before December 11, 2022.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-24
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State