Search icon

528 SW 5TH AVE LLC

Company Details

Entity Name: 528 SW 5TH AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L22000071886
FEI/EIN Number 88-0952771
Address: 605 LINCOLN RD, SUITE 250, MIAMI BEACH, FL 33139
Mail Address: 605 LINCOLN RD, SUITE 250, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KHACHANI, MEHDI Agent 605 LINCOLN RD, SUITE 250, MIAMI BEACH, FL 33139

Manager

Name Role Address
KHACHANI, MEHDI Manager 605 LINCOLN RD SUITE 250, MIAMI BEACH, FL 33139
HEINEMANN, LANYON B Manager 605 LINCOLN RD SUITE 250, MIAMI BEACH, FL 33139

Court Cases

Title Case Number Docket Date Status
528 SW 5th Ave LLC, Appellant(s), v. City of Miami, Appellee(s). 3D2023-0929 2023-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11577

Parties

Name 528 SW 5TH AVE LLC
Role Appellant
Status Active
Representations Sebastian Jaramillo
Name City of Miami
Role Appellee
Status Active
Representations Eric John Eves, Patricia M. Arias
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Notice
Subtype Notice
Description City of Miami's Notice of Substitution of Counsel
On Behalf Of City of Miami
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 8/20/24. (GRANTED)
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2024-06-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of City of Miami
View View File
Docket Date 2024-05-16
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 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 05/21/2024
On Behalf Of City of Miami
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 60 days to 03/22/2024 (GRANTED)
On Behalf Of City of Miami
View View File
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/22/2023.
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 10/23/2023.
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/22/2023
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2023-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/23/2023
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
View View File
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 528 SW 5th Ave LLC
View View File
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-24
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 June 3, 2023.
View View File
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-16
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 June 20, 2024. No further extensions will be allowed.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including December 22, 2023. No further extensions will be allowed Order on Motion for Extension of Time
View View File
528 SW 5TH AVE LLC, VS CITY OF MIAMI, 3D2023-0392 2023-03-06 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
22-11577

Parties

Name 528 SW 5TH AVE LLC
Role Appellant
Status Active
Representations SEBASTIAN JARAMILLO
Name City of Miami
Role Appellee
Status Active
Representations Eric J. Eves, Patricia M. Arias
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee’s Motion to Dismiss Appeal as Premature is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. See Dedge v. Crosby, 914 So. 2d 1055 (Fla. 1st DCA 2005); Berenyi v. Halifax Hosp. Dist., 451 So. 2d 524 (Fla. 5th DCA 1984).
Docket Date 2023-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS PREMATURE
On Behalf Of City of Miami
Docket Date 2023-03-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2023-03-06
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 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of 528 SW 5TH AVE LLC.
528 SW 5TH AVE LLC, VS CITY OF MIAMI, 3D2022-1945 2022-11-14 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
22-11577

Parties

Name 528 SW 5TH AVE LLC
Role Appellant
Status Active
Representations SEBASTIAN JARAMILLO
Name City of Miami
Role Appellee
Status Active
Representations Patricia M. Arias, Eric J. Eves
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2023-03-22
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 2023-03-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Notice of Agreed Extension of Time to File Initial Brief, is treated as an unopposed motion for extension of time to file the initial brief, and the motion is granted to and including March 13, 2023.
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED NOTICE OF AGREED EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of 528 SW 5TH AVE LLC.
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) ~ Appellant’s Corrected Notice of Agreed Extension of Time to File Initial Brief is treated as an unopposed corrected motion for extension of time to file the initial brief, and the motion is granted to and including February 10, 2023.
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to File the Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including February 10, 2023.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/12/2023
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/2022
Docket Date 2022-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2022-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 528 SW 5TH AVE LLC.
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-14
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 November 24, 2022.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.
On Behalf Of 528 SW 5TH AVE LLC.

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-28
Florida Limited Liability 2022-02-08

Date of last update: 13 Jan 2025

Sources: Florida Department of State