Search icon

3050 BISCAYNE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 3050 BISCAYNE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: M10000000658
FEI/EIN Number 271867372

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

Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DACHOH SHLOMO Secretary 2200 BISCAYNE BLVD., MIAMI, FL, 33137
DE ALMAGRO PABLO Treasurer 2200 BISCAYNE BLVD., MIAMI, FL, 33137
Galbut Marisa President 2200 Biscayne Boulevard, Miami, FL, 33137
Newberg Jonathan Vice President 2200 BISCAYNE BLVD., MIAMI, FL, 33137
DEVOS CHANTAL Vice President 2200 BISCAYNE BLVD., MIAMI, FL, 33137
Newberg Jonathan Agent 2200 BISCAYNE BLVD., MIAMI, FL, 33137
3050 BISCAYNE HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-16 - -
REGISTERED AGENT NAME CHANGED 2020-05-21 Newberg , Jonathan -

Court Cases

Title Case Number Docket Date Status
ELITE LIGHT AND LIVING, LLC, VS 3050 BISCAYNE PROPERTIES, LLC, etc., 3D2016-2426 2016-10-27 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
15-21663

Parties

Name ELITE LIGHT AND LIVING LLC
Role Appellant
Status Active
Representations Craig A. Rubinstein
Name 3050 BISCAYNE PROPERTIES, LLC
Role Appellee
Status Active
Representations JONATHAN SMULEVICH, RONALD S. LOWY
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Elite Light and Living, LLC
Docket Date 2016-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/27/17
Docket Date 2016-12-22
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 Elite Light and Living, LLC
Docket Date 2016-11-03
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 13, 2016.
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-1480
On Behalf Of Elite Light and Living, LLC
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ELITE LIGHT AND LIVING, LLC VS 3050 BISCAYNE PROPERTIES, LLC 3D2016-1480 2016-06-22 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
15-21663

Parties

Name ELITE LIGHT AND LIVING LLC
Role Appellant
Status Active
Representations Craig A. Rubinstein
Name 3050 BISCAYNE PROPERTIES, LLC
Role Appellee
Status Active
Representations JONATHAN SMULEVICH, RONALD S. LOWY
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ELITE LIGHT AND LIVING. LLC
Docket Date 2017-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELITE LIGHT AND LIVING. LLC
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s fifth motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days.
Docket Date 2016-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ motion to continue period of relinquishment to lower tribunal
On Behalf Of ELITE LIGHT AND LIVING. LLC
Docket Date 2016-11-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s fourth motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days. Appellant¿s fourth motion for an extension of time to file the initial brief is granted to and including thirty (30) days after the lower tribunal¿s entry of an order on the motion for rehearing.
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and motion to continue period of relinquishment to L.T.
On Behalf Of ELITE LIGHT AND LIVING. LLC
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s third motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days. Appellant¿s third motion for an extension of time to file the initial brief is granted to and including thirty (30) days after the lower tribunal¿s entry of an order on the motion for rehearing.
Docket Date 2016-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to continue period of relinquishment to L.T. and motion for eot to file initial brief
On Behalf Of ELITE LIGHT AND LIVING. LLC
Docket Date 2016-09-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s second motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days.
Docket Date 2016-08-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELITE LIGHT AND LIVING. LLC
Docket Date 2016-08-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days.
Docket Date 2016-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to continue period of relinquishment to lower tribunal, and motion foe eot to file initial brief
On Behalf Of ELITE LIGHT AND LIVING. LLC
Docket Date 2016-06-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELITE LIGHT AND LIVING. LLC
Docket Date 2016-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
LC Amendment 2021-08-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State