Search icon

230 4TH MIAMI OWNER LLC

Company Details

Entity Name: 230 4TH MIAMI OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: M16000003506
FEI/EIN Number 47-3991807
Address: 3953 Maple Avenue, Suite 300, Dallas, TX, 75219, US
Mail Address: 3953 Maple Avenue, Suite 300, Dallas, TX, 75219, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
HOYL RON J Auth 3953 Maple Avenue, Dallas, TX, 75219
GOLDMAN JOSEPH A Auth 500 Boylston Street, Boston, MA, 02116

Member

Name Role Address
230 4TH MIAMI HOLDINGS LLC Member 3953 Maple Avenue, Dallas, TX, 75219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070572 ALEA MIAMI ACTIVE 2023-06-09 2028-12-31 No data 230 NE 4TH STREET, MIAMI, FL, 33132
G23000060680 ALEA APARTMENTS ACTIVE 2023-05-15 2028-12-31 No data 230 NE 4TH STREET, MIAMI, FL, 33132
G21000151885 X MIAMI ACTIVE 2021-11-12 2026-12-31 No data 230 NE 4TH STREET, MIAMI, FL, 33132
G18000069472 X MIAMI EXPIRED 2018-06-19 2023-12-31 No data 230 NE 4TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3953 Maple Avenue, Suite 300, Dallas, TX 75219 No data
CHANGE OF MAILING ADDRESS 2024-04-23 3953 Maple Avenue, Suite 300, Dallas, TX 75219 No data
LC AMENDMENT AND NAME CHANGE 2021-10-08 230 4TH MIAMI OWNER LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-10-08 C T CORPORATION SYSTEM No data
REINSTATEMENT 2021-09-29 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ABEL SANCHEZ, v. 230 4TH MIAMI OWNER, LLC, etc., 3D2023-0115 2023-01-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-39997 CC

Parties

Name 230 4TH MIAMI OWNER LLC
Role Appellee
Status Active
Representations Ryan Ruffner McCain
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Abel Sanchez
Role Appellant
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-13
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before June 21, 2023, that on June 30, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-30
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Abel Sanchez
Docket Date 2023-05-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-04-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ APPROVED APPLICATION FOR INDIGENT STATUS IN CONFIDENTIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the certified Application for Determination of Civil Indigent Status, filed on February 28, 2023, this appeal is hereby reinstated.
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOTICE OF APPEAL ORDER APPEALED NOT ATTACHED
On Behalf Of Abel Sanchez
Docket Date 2023-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's emergency motion to reinstate is hereby denied without prejudice. Pro se Appellant may refile a motion to reinstate, within ten (10) days from the date of this Order, provided that the amended motion to reinstate the appeal includes a copy of the order on appeal, and a completed indigency determination by the lower court. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-02-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ INCOMPLETE CANNOT BE RULED UPON BY LOWER COURT CLERK IN CONFIDENTIAL
On Behalf Of Abel Sanchez
Docket Date 2023-02-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION TO REINSTATE AND EMERGENCY STAY MOTION
On Behalf Of Abel Sanchez
Docket Date 2023-02-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 2/28/23
Docket Date 2023-02-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 23, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Duplicate notice of appeal.
On Behalf Of Abel Sanchez
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 2. 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-20
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 2023-01-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-24
LC Amendment and Name Change 2021-10-08
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State