Search icon

BEL MIRAMAR LLC

Company Details

Entity Name: BEL MIRAMAR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: M17000005548
FEI/EIN Number NOT APPLICABLE
Address: Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA, 02109, US
Mail Address: Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA, 02109, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
BELDORE REALTY CORPORATION Member Morgan Stanley c/o Eaton Vance Management,, Boston, MA, 02109

Auth

Name Role Address
Askew Michael Auth Morgan Stanley c/o Eaton Vance Management,, Boston, MA, 02109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049151 MIRAMAR PARK APARTMENTS ACTIVE 2024-04-11 2029-12-31 No data 11000 MIRAMAR BLVD., MIRAMAR, FL, 33025
G17000074218 MIRAMAR PARK APARTMENTS EXPIRED 2017-07-11 2022-12-31 No data C/O EATON VANCE MANAGEMENT, ATTN: REIG, 2 INTERNATIONAL PLACE, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA 02109 No data
CHANGE OF MAILING ADDRESS 2024-04-18 Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA 02109 No data
LC STMNT OF RA/RO CHG 2023-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
LATOYA EFORD ROLLE VS BEL MIRAMAR LLC 4D2022-1163 2022-04-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22-51

Parties

Name Latoya Eford Rolle
Role Appellant
Status Active
Name BEL MIRAMAR LLC
Role Appellee
Status Active
Representations Ryan McCain
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-05-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-04-29
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 27, 2022, and the Notice reflects January 27, 2022, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2022-04-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Latoya Eford Rolle
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-18
CORLCRACHG 2023-12-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
Foreign Limited 2017-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State