Search icon

569 NW 54TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 569 NW 54TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

569 NW 54TH STREET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L22000128674
FEI/EIN Number 88-1965322

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

Address: 569 NW 54th Street, MIAMI, FL, 33127, US
Mail Address: 1951 NW 7th Avenue, Ste 160 PMB 164, MIAMI, FL, 33136, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORIE ARAMIS Manager 1035 N MIAMI AVENUE # 305, MIAMI, FL, 33136
LORIE ISAAC Manager 3 BESSOM ST # 220, MARBLEHEAD, MA, 01945
KNOEFLER BRADLEY Manager 1951 NW 7th Avenue, MIAMI, FL, 33136
KNOEFLER BRADLEY S Agent 1951 NW 7th Avenue, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 569 NW 54th Street, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1951 NW 7th Avenue, Ste 160 PMB 164, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 569 NW 54th Street, MIAMI, FL 33127 -

Court Cases

Title Case Number Docket Date Status
569 NW 54th Street, LLC, Appellant(s), v. City of Miami, Appellee(s). 3D2024-1473 2024-08-22 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
24-3508-CA-01

Parties

Name 569 NW 54TH STREET, LLC
Role Appellant
Status Active
Representations Kenneth G Oertel, Aubrey George Rudd
Name City of Miami
Role Appellee
Status Active
Representations George Kearsley Wysong, III, Rachel Sue Glorioso Dooley, John Anthony Greco
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of City of Miami
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-10 days to 11/28/2024
On Behalf Of City of Miami
View View File
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of 569 NW 54th Street, LLC
View View File
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
View View File
Docket Date 2024-08-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #12253317
On Behalf Of 569 NW 54th Street, LLC
View View File
Docket Date 2024-08-22
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 September 1, 2024.
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1473.
On Behalf Of 569 NW 54th Street, LLC
View View File
Docket Date 2024-12-09
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of 569 NW 54th Street, LLC
View View File
Docket Date 2024-11-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of 569 NW 54th Street, LLC
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice
Description Appellee's Directions to the Clerk
On Behalf Of City of Miami
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
Florida Limited Liability 2022-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State