Search icon

575 ADAMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 575 ADAMS 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: 05 Sep 2013 (12 years ago)
Document Number: M13000005603
FEI/EIN Number 262101148

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

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

Key Officers & Management

Name Role Address
MALUL GUY Managing Member 961 TEANECK ROAD, SUITE 202, TEANECK, NJ, 07666
MALUL GUY Agent 5225 COLLINS AVENUE, MIAMI BEACH, FL, 33140
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 -

Court Cases

Title Case Number Docket Date Status
575 ADAMS, LLC VS WELLS FARGO BANK, N.A. 3D2018-0392 2018-03-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
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 JARRETT E. COOPER, BART T. HEFFERNAN, MARINOSCI LAW GROUP, P.C., CYNTHIA L. COMRAS, DAVID ROSENBERG, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/23/18
Docket Date 2018-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-09
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of ae motion to strike aa initial brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-02-13
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. Appellant’s motion for award of attorney’s fees on appeal is hereby denied.
Docket Date 2019-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 575 Adams, LLC
Docket Date 2018-12-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 12/29/18
Docket Date 2018-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/26/18
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 3, 2018 motion to supplement the record on appeal is granted, and the record on appeal is supplemented to include the transcript of the non-jury trial held on February 7, 2018.
Docket Date 2018-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 575 Adams, LLC
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITHDRAWN
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-03
Type Record
Subtype Transcript
Description Transcripts ~ to motion to supplement the record.
On Behalf Of 575 Adams, LLC
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/24/18
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-09-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-09-04
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 2018-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 575 Adams, LLC
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 4, 2018, 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 2018-08-20
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 575 Adams, LLC
Docket Date 2018-08-03
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 575 Adams, LLC
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/20/18
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/5/18
Docket Date 2018-07-06
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 575 Adams, LLC
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/6/18
Docket Date 2018-06-06
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 575 Adams, LLC
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/6/18
Docket Date 2018-05-07
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 575 Adams, LLC
Docket Date 2018-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-03-09
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 March 19, 2018.
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 575 Adams, LLC
Docket Date 2018-03-02
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 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
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

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 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
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.

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State