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. |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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