Search icon

FLORIDA ARMANI PH00, LLC

Company Details

Entity Name: FLORIDA ARMANI PH00, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000182947
Address: 18975 COLLINS AVENUE, PH 04, MIAMI, FL, 33160, US
Mail Address: 18975 COLLINS AVENUE, PH 04, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
THE LIEBERMAN LAW FIRM, P.A. Agent

Manager

Name Role Address
LIEBERMAN MENDY Manager 20801 BISCAYNE BLVD., SUITE 304, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2021-07-06 No data No data

Court Cases

Title Case Number Docket Date Status
Ferrari Financial Services, Inc., Appellant(s), v. 170 NE 40 Street, Inc., et al., Appellee(s). 3D2024-2017 2024-11-12 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11060-CA-01

Parties

Name FERRARI FINANCIAL SERVICES, INC.
Role Appellant
Status Active
Representations Carmen D Contreras-Martinez, Alexandra Patricia Spaw
Name 170 NE 40 STREET, INC.
Role Appellee
Status Active
Representations Roniel Rodriguez, IV, John Lodge Penson
Name FLORIDA ARMANI PH00, LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Rani Zantout
Role Appellee
Status Active
Representations Yasin Daneshfar

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Ferrari Financial Services, Inc.
View View File
Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13076600
On Behalf Of Ferrari Financial Services, Inc.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description 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 November 23, 2024.
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service.
On Behalf Of Ferrari Financial Services, Inc.
View View File
Docket Date 2024-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
LC Amendment 2021-07-06
Florida Limited Liability 2021-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State