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