Search icon

575 ADAMS LLC

Company Details

Entity Name: 575 ADAMS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2013 (11 years ago)
Document Number: M13000005603
FEI/EIN Number 262101148
Address: 5225 COLLINS AVE OFC, UNIT 1616, Miami Beach, FL, 33140, US
Mail Address: 961 TEANECK ROAD, SUITE 202, TEANECK, NJ, 07666
ZIP code: 33140
County: Miami-Dade
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
MALUL GUY Agent 5225 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Managing Member

Name Role Address
MALUL GUY Managing Member 961 TEANECK ROAD, SUITE 202, TEANECK, NJ, 07666
COHEN DORIT Managing Member 961 TEANECK ROAD, SUITE 202, TEANECK, NJ, 07666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5225 COLLINS AVE OFC, UNIT 1616, Miami Beach, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
575 ADAMS, LLC, VS WELLS FARGO BANK, N.A., etc., 3D2016-1240 2016-05-25 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
14-9285

Parties

Name 575 ADAMS LLC
Role Appellant
Status Active
Representations Nicole R. Moskowitz
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations JESSICA M. ALDEGUER, BART T. HEFFERNAN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order Quashed. Remanded.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of petitioner's motion for award of attorney's fees on appeal, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, should petitioner ultimately prevail.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of 575 Adams, LLC
Docket Date 2016-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 575 Adams, LLC
Docket Date 2016-06-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of 575 Adams, LLC
Docket Date 2016-06-15
Type Response
Subtype Response
Description RESPONSE ~ to PT's writ of certiorari.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner 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 shall be paid to the Clerk of the Court on or before June 11, 2016.
Docket Date 2016-05-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 575 Adams, LLC
Docket Date 2016-05-25
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 2016-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 575 Adams, LLC
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State