Search icon

AQUA AT ALLISON ISLAND HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AQUA AT ALLISON ISLAND HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M07000002847
FEI/EIN Number 260158939

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

Address: 6120 Aqua Ave, MIAMI BEACH, FL, 33141, US
Mail Address: 1985 CALAIS DR APT 10, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VLADI SERGEI Authorized Member Great James Street 7-8, London, WC1N DF
PALATINO INVESTMENTS LTD Authorized Member DIXCART HOUSE, FT CHARLES, CHARLESTON, NEVIS, ST KITTS, OC
The Polonsiy Family Trust Ltd Auth 7-8 Great James Street, London, WC1N DF
SORSHER ALEX Agent 900 N FEDERAL HWY, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072122 MIRAX DEVELOPMENT LLC EXPIRED 2012-07-19 2017-12-31 - 6110 AQUA AVENUE, MIAMI BEACH, FL, 33141
G12000054671 DBA MIRAX DEVELOPMENT LLC EXPIRED 2012-06-07 2017-12-31 - C/O SKY REALTY BY MIRAX LLC, 801 BRICKELL AVE STE 929, MIAMI, FL, 33131
G12000039972 AQUA AT ALLISON ISLAND HOLDINGS, LLC D/B/A MIRAX DEVELOPMENT EXPIRED 2012-04-27 2017-12-31 - 6110 AQUA AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-12 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-04 - -
CHANGE OF MAILING ADDRESS 2019-01-04 6120 Aqua Ave, MIAMI BEACH, FL 33141 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 6120 Aqua Ave, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2016-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-08 900 N FEDERAL HWY, STE. 306, HALLANDALE, FL 33009 -
LC AMENDMENT 2015-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000502714 ACTIVE 1000001006028 DADE 2024-08-05 2044-08-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000024103 ACTIVE 1000000872738 DADE 2021-01-14 2041-01-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000429515 TERMINATED 1000000467337 LEON 2013-02-06 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001071938 TERMINATED 1000000284727 LEON 2012-10-22 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
AQUA AT ALLISON ISLAND HOLDINGS, LLC, VS YULIA DRYNKINA, et al., 3D2018-2199 2018-11-01 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
17-7030

Parties

Name AQUA AT ALLISON ISLAND HOLDINGS LLC
Role Appellant
Status Active
Representations Robert J. Hantman
Name BROXTON INVESTMENTS LIMITED
Role Appellee
Status Active
Name YULIA DRYNKINA
Role Appellee
Status Active
Representations COLLEEN A. MARANGES, FRED O. GOLDBERG, Christina M. Perry, Gonzalo R. Dorta
Name MARUSYA PRO, LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response in Opposition filed on May 8, 2020, is noted. Upon consideration, Appellant’s Motion for Rehearing, Certification and a Written Opinion of Per Curiam Opinion Entered on April 8, 2020, is hereby denied. FERNANDEZ, SCALES and HENDON, JJ., concur.
Docket Date 2020-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR REHEARING, CERTIFICATION AND WRITTEN OPINION OF PERCURIAM OPINION ENTERED APRIL 8, 2020
On Behalf Of YULIA DRYNKINA
Docket Date 2020-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING,CERTIFICATION AND WRITTEN OPINION OFPER CURIAM OPINION ENTERED ON APRIL 8, 2020
On Behalf Of AQUA AT ALLISON ISLAND HOLDINGS, LLC
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of AQUA AT ALLISON ISLAND HOLDINGS, LLC
Docket Date 2019-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF
On Behalf Of YULIA DRYNKINA
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 5/10/19
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YULIA DRYNKINA
Docket Date 2019-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AQUA AT ALLISON ISLAND HOLDINGS, LLC
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-01-30
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to extend time to file initial brief
On Behalf Of YULIA DRYNKINA
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AQUA AT ALLISON ISLAND HOLDINGS, LLC
Docket Date 2019-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-22 days to 1/31/19
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AQUA AT ALLISON ISLAND HOLDINGS, LLC
Docket Date 2018-11-08
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 18, 2018.
Docket Date 2018-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AQUA AT ALLISON ISLAND HOLDINGS, LLC
Docket Date 2018-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2021-01-12
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-08-30
LC Amendment 2016-11-28
ANNUAL REPORT 2016-01-04
LC Amendment 2015-12-08
LC Amendment 2015-10-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State