Search icon

KEREM SUNNY ISLES, LLC

Company Details

Entity Name: KEREM SUNNY ISLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: L22000005520
FEI/EIN Number 87-4347657
Address: 350 NE 75TH STREET, MIAMI, FL, 33138, US
Mail Address: 350 NE 75TH STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
KEREM PROPERTY MANAGEMENT, LLC Agent

Manager

Name Role Address
KEREM GREENSTONE, LLC Manager No data
GREENWALD YONASON Manager 350 NE 75TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Kerem Property Management LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 350 NE 75TH STREET, UNIT 105, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 350 NE 75TH STREET, UNIT 105, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2023-03-05 350 NE 75TH STREET, UNIT 105, MIAMI, FL 33138 No data
LC AMENDMENT 2022-01-14 No data No data

Court Cases

Title Case Number Docket Date Status
ANTI AGE AUTOMATED SPA, INC., VS KEREM SUNNY ISLES, LLC, etc., 3D2023-0438 2023-03-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3374

Parties

Name ANTI AGE AUTOMATED SPA, INC.
Role Appellant
Status Active
Representations Samuel M. Deau, Nicole J. Wing, John J. Torikashvili
Name KEREM SUNNY ISLES, LLC
Role Appellee
Status Active
Representations Benjamin A. Solomon, Joel M. Gaulkin
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, Appellee’s Response to Appellant’s Motion for Extension of Time to file a response to the Motion for Attorney’s Fees is noted. Upon consideration, Appellant’s Motion for Extension of Time to file a response to Appellee’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ Appellee Kerem Sunny Isles, LLC, a Limited Liability Company's Response to Appellant Anti Age Automotive Spa, Inc.'s Motion for Extension of Time to Respond to Appellee's Motion for Attorneys' Fees
On Behalf Of KEREM SUNNY ISLES, LLC
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Appellant's Motion for Extension of Time to Respond to Appellee's Motion for Attorney's Fees
On Behalf Of ANTI AGE AUTOMATED SPA, INC.
Docket Date 2023-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTI AGE AUTOMATED SPA, INC.
Docket Date 2023-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTI AGE AUTOMATED SPA, INC.
Docket Date 2023-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEREM SUNNY ISLES, LLC
Docket Date 2023-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEREM SUNNY ISLES, LLC
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/26/2023
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEREM SUNNY ISLES, LLC
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANTI AGE AUTOMATED SPA, INC.
Docket Date 2023-03-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Nicole J. Wing, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Nicole J. Wing, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTI AGE AUTOMATED SPA, INC.
Docket Date 2023-03-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTI AGE AUTOMATED SPA, INC.
Docket Date 2023-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 (Nicole J. Wing)
On Behalf Of ANTI AGE AUTOMATED SPA, INC.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTI AGE AUTOMATED SPA, INC.
Docket Date 2023-03-13
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 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
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 March 23, 2023.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-05
LC Amendment 2022-01-14
Florida Limited Liability 2022-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State