Search icon

7020 NW 72ND AVE., LLC

Company Details

Entity Name: 7020 NW 72ND AVE., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 07 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2005 (20 years ago)
Document Number: M05000000125
FEI/EIN Number 20-2386405
Address: C/O 8252 E. LANSING RD., DURAND, MI 48429
Mail Address: C/O 8252 E. LANSING RD., DURAND, MI 48429
Place of Formation: NEVADA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
PULWER, MICHAEL Managing Member 300 S POINTE DR, #3906 MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-17 C/O 8252 E. LANSING RD., DURAND, MI 48429 No data
AMENDMENT 2005-03-18 No data No data

Court Cases

Title Case Number Docket Date Status
Michael Pulwer, et al., Appellant(s), v. Pearl Brothers, LLC, et al., Appellee(s). 3D2024-1092 2024-06-17 Open
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
19-20017-CA-01

Parties

Name Michael Pulwer
Role Appellant
Status Active
Representations John E. Bergendahl, Kent Harrison Robbins
Name 7020 NW 72ND AVE., LLC
Role Appellant
Status Active
Representations John E. Bergendahl, Kent Harrison Robbins
Name Pearl Brothers, LLC
Role Appellee
Status Active
Representations Curtis Carlson, Joseph Louis Muzaurieta
Name Antoine Bethea
Role Appellee
Status Active
Representations Curtis Carlson, Joseph Louis Muzaurieta
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 10/2/24. (GRANTED)
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pearl Brothers, LLC
View View File
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-07-08
Type Record
Subtype Appendix
Description Appendix to Initial brief of Appellants
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the poral. Batch no. 11640422
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-1083 Prior case: 22-1462
On Behalf Of Michael Pulwer
View View File
Docket Date 2025-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part; dismissed in part.
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellants' Motion for Review of Lower Tribunal's Order Denying Motion to Stay Financial worth Discovery Pending the Resolution of Appeal of Order Granting Leave to add Punitive Damages is hereby denied.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion For Review
Description Appellants' Motion For Review of Lower Tribunal's Order Denying Motion to Stay Financial Worth Discovery Pending the Resolutions of Appeal of Order Granting Leave to Add Punitive Damages
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix to Appellants' Motion for Review of Lower Tribunal's Order denying Motion to Stay Financial Worth Discovery Pending the Resolution of Appeal of Order granting Leave to Add Punitive Damages
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 27, 2024.
View View File
Michael Pulwer, et al., Appellant(s), v. Pearl Brothers, LLC, et al., Appellee(s). 3D2024-1083 2024-06-14 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
19-20017-CA-01

Parties

Name 7020 NW 72ND AVE., LLC
Role Appellant
Status Active
Representations John E. Bergendahl, Kent Harrison Robbins
Name Pearl Brothers, LLC
Role Appellee
Status Active
Representations Curtis Carlson, Joseph Louis Muzaurieta
Name Antoine Bethea
Role Appellee
Status Active
Representations Curtis Carlson, Joseph Louis Muzaurieta
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Michael Pulwer
Role Appellant
Status Active
Representations John E. Bergendahl, Kent Harrison Robbins

Docket Entries

Docket Date 2024-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11640219
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 24, 2024.
View View File
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 22-1462
On Behalf Of Michael Pulwer
View View File
MICHAEL PULWER, et al., VS PEARL BROTHERS, LLC, et al., 3D2022-1462 2022-08-23 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20017

Parties

Name MICHAEL PULWER
Role Appellant
Status Active
Representations KENT HARRISON ROBBINS, Roger J. Schindler
Name 7020 NW 72ND AVE., LLC
Role Appellant
Status Active
Name ANTOINE BETHEA
Role Appellee
Status Active
Name PEARL BROTHERS, LLC
Role Appellee
Status Active
Representations CURTIS CARLSON, JOSEPH MUZAURIETA, MATTHEW JOHNSON, KIMBERLY BERVE
Name 288 ENTERTAINMENT, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2022-09-26
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of MICHAEL PULWER
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of PEARL BROTHERS, LLC
Docket Date 2022-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PEARL BROTHERS, LLC
Docket Date 2022-08-23
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of MICHAEL PULWER
Docket Date 2022-08-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of MICHAEL PULWER
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL APPENDIX TO PETITION FORWRIT OF MANDAMUS
On Behalf Of MICHAEL PULWER
Docket Date 2022-09-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-30

Date of last update: 29 Jan 2025

Sources: Florida Department of State