Search icon

62 REALTY TRUST, LLC

Company Details

Entity Name: 62 REALTY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Jun 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: L23000267955
FEI/EIN Number 93-1558790
Mail Address: 936 SW 1st Ave Unit 137, Miami, FL 33130
Address: 936 sw 1st avenue unit 137, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAPHAELY, TALI Agent 936 SW 1st Avenue Unit 137, Miami, FL 33130

Authorized Member

Name Role
SUPRA HOLDINGS LLC Authorized Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 936 sw 1st avenue unit 137, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2025-01-28 RAPHAELY, TALI No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 936 SW 1st Avenue Unit 137, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-09-06 8051 N. TAMIAMI TRAIL STE E6, SARASOTA, FL 34243 No data
LC AMENDMENT 2023-06-08 No data No data

Court Cases

Title Case Number Docket Date Status
Sikara Williams, Appellant(s), v. 62 Realty Trust, LLC, Appellee(s). 3D2024-2230 2024-12-12 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-165075-CC-20

Parties

Name Sikara Williams
Role Appellant
Status Active
Name 62 REALTY TRUST, LLC
Role Appellee
Status Active
Representations J Conrad Grant
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sikara Williams
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 22, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-12
LC Amendment 2023-06-08
Florida Limited Liability 2023-06-02

Date of last update: 10 Feb 2025

Sources: Florida Department of State