Search icon

UNITED PARKING GROUP LLC

Company Details

Entity Name: UNITED PARKING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L21000104190
FEI/EIN Number 86-2761111
Address: 7340 SW 7TH STREET, PLANTATION, FL 33317
Mail Address: 7340 SW 7TH STREET, PLANTATION, FL 33317 UN
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VACCARELLA, VINCENT F Agent 888 E. LAS OLAS BLVD, SUITE 700, FORT LAUDERDAE, FL 33301

Manager

Name Role
UPNM LLC Manager
UPWF LLC Manager

Court Cases

Title Case Number Docket Date Status
UNITED PARKING, LLC, et al., Appellant(s) v. RAMIZ KHATIB and DEYAADDIN NATOUR, Appellee(s). 4D2024-0247 2024-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 21-006454

Parties

Name UNITED PARKING, LLC
Role Appellant
Status Active
Representations John A. Moore, Vincent Francis Vaccarella
Name UNITED PARKING GROUP LLC
Role Appellant
Status Active
Name Marcel Pierre Roux
Role Appellant
Status Active
Name Nikolay Lalov
Role Appellant
Status Active
Name RAMIZ KHATIB, LLC
Role Appellee
Status Active
Representations Peter Bober, Samara Robbins Bober, Zachary L Auspitz, Sam Smith, Loren B. Donnell
Name Deyaaddin Natour
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of United Parking, LLC
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ramiz Khatib
Docket Date 2024-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ramiz Khatib
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-07
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of United Parking, LLC
View View File
Docket Date 2024-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of United Parking, LLC
Docket Date 2024-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Broward Clerk
Docket Date 2024-02-28
Type Motions Other
Subtype Motion To Abate
Description Amended Motion To Abate Briefing Schedule
Docket Date 2024-02-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Briefing Schedule
Docket Date 2024-02-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of United Parking, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
Florida Limited Liability 2021-03-03

Date of last update: 14 Jan 2025

Sources: Florida Department of State