Search icon

WASH MULTIFAMILY LAUNDRY SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: WASH MULTIFAMILY LAUNDRY SYSTEMS, 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: 21 Jan 2015 (10 years ago)
Document Number: M15000000520
FEI/EIN Number 26-0544897

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

Address: 2200 W. 195th Street, Torrance, CA, 90501, US
Mail Address: 2200 W. 195th Street, Torrance, CA, 90501, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WASH Multifamily Acquisition Inc. Member 2200 W. 195th Street, Torrance, CA, 90501
Levine Craig A Secretary 2200 W. 195th Street, Torrance, CA, 90501
Gimeson Jim Manager 2200 W. 195th Street, Torrance, CA, 90501
Levine Craig A Manager 2200 W. 195th Street, Torrance, CA, 90501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2200 W. 195th Street, Torrance, CA 90501 -
CHANGE OF MAILING ADDRESS 2024-04-10 2200 W. 195th Street, Torrance, CA 90501 -

Court Cases

Title Case Number Docket Date Status
Berkshire "C" Condominium Association, Inc., etc., Appellant(s), v. WASH Multifamily Laundry Systems, LLC, etc., Appellee(s). 3D2024-0807 2024-05-03 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
22-7577-CA-01

Parties

Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WASH MULTIFAMILY LAUNDRY SYSTEMS, LLC
Role Appellee
Status Active
Representations Annie Drew Rosenthal, Etan Mark
Name BERKSHIRE "C" CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Geralyn Marie Passaro, Daniel Joseph Lomba

Docket Entries

Docket Date 2024-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-18
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal with Prejudice
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellant's Response to Appellee's Motion for Extension of Time for filing answer brief, Appellee's Motion for Extension of Time for filing answer brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-16
Type Response
Subtype Response
Description Response to Appellee's Motion for Extension of Time for Serving Answer Brief
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of WASH Multifamily Laundry Systems, LLC
View View File
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-08-27
Type Record
Subtype Supplemental Record
Description Second Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on August 26, 2024, is granted, and the clerk of the trial court is directed to supplement the Record on Appeal with the document as stated in said Motion.
View View File
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice
Description Notice of Compliance with Court Order Dated June 26, 2024
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Reinstate Jurisdiction and Notice of Filing Amended Notice of Appeal
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order to allow the trial court to adjudicate Appellee's pending motion for summary judgment. Appellant shall provide a status report to this Court, within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-05-08
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-05-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11162156
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 13, 2024.
View View File
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-25 days to 09/20/2024 Granted
On Behalf Of Berkshire "C" Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State