Search icon

CA 947 LINCOLN ROAD LLC - Florida Company Profile

Company Details

Entity Name: CA 947 LINCOLN ROAD 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: 15 Oct 2012 (13 years ago)
Document Number: M12000005759
FEI/EIN Number APPLIED FOR

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

Address: 1261 20TH STREET AT WEST AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 1407 Broadway, 41st Floor, New York, NY, 10018, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cayre Robert Manager 1407 Broadway, 41st Floor, New York, NY, 10018
COMRAS MICHAEL A Agent 1261 20TH STREET AT WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 1261 20TH STREET AT WEST AVENUE, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
940 LINCOLN ROAD ASSOCIATES LLC, et al., VS 940 LINCOLN ROAD ENTERPRISES, INC., et al., 3D2016-1916 2016-08-18 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
13-4200

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4203

Parties

Name CA 947 LINCOLN ROAD LLC
Role Appellant
Status Active
Name 9400 LINCOLN ROAD ASSOCIATES LLC
Role Appellant
Status Active
Representations WILLIAM F. RHODES, TODD R. LEGON
Name LEON ZWICK
Role Appellee
Status Active
Name 940 LINCOLN ROAD ENTERPRISES, INC.
Role Appellee
Status Active
Representations Michael J. Schlesinger, WILLIAM E. DAVIS
Name NADER YAZDANI
Role Appellee
Status Active
Name 947 LINCOLN ROAD INVESTMENTS, INC.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ VOLUME SEALED ( XVII )
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the parties' responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this order, the appellees are ordered to file a response to the order to show cause and address appellants¿ response to the order to show cause.
Docket Date 2016-09-08
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of 9400 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-08-29
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear that the order appealed from constitutes a final appealable judgment, the appellants and appellees are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 9400 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 9400 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
940 LINCOLN ROAD ASSOCIATES LLC, et al., VS 940 LINCOLN ROAD ENTERPRISES, INC., et al., 3D2016-0751 2016-04-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4203

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4200

Parties

Name CA 947 LINCOLN ROAD LLC
Role Appellant
Status Active
Name 940 LINCOLN ROAD ASSOCIATES LLC
Role Appellant
Status Active
Representations TODD R. LEGON
Name LEON ZWICK
Role Appellee
Status Active
Name 947 LINCOLN ROAD INVESTMENTS, INC.
Role Appellee
Status Active
Name 940 LINCOLN ROAD ENTERPRISES, INC.
Role Appellee
Status Active
Representations Mathew D. Gutierrez, NATALIA M. SALAS, Michael J. Schlesinger, WILLIAM E. DAVIS
Name NADER YAZDANI
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the movants/petitioners¿ emergency motion for stay pending review pursuant to rule 9.310(f), or alternative petition for writ of certiorari and the response and reply thereto, it is ordered that said motion and petition are hereby denied. The temporary stay entered by this Court on April 4, 2016 is hereby lifted. ROTHENBERG, SALTER and EMAS, JJ., concur.
Docket Date 2016-05-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-23
Type Response
Subtype Reply
Description REPLY ~ Supplemental reply to rs opposition to pet. motion for stay
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' emergency motion for stay
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-05-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2016-04-19
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to petition for writ of certiorari.
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-04-14
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before April 18, 2016.
Docket Date 2016-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners¿ emergency motion for stay pending review is granted, and the lower tribunal¿s order and orders regarding the discharge of the Notices of Lis Pendens are temporarily stayed until further order of this Court. Respondents are ordered to file a response within ten (10) days from the date of this order to the petition for writ of certiorari. Petitioners may file a reply within five (5) days of the filed response. ROTHENBERG, SALTER and EMAS, JJ., concur.
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-04-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State