Search icon

NS165, LLC

Company Details

Entity Name: NS165, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2018 (7 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: M18000000730
FEI/EIN Number 352575878
Address: 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US
Mail Address: 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
LAMANDO STEPHEN Manager 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131

Authorized Person

Name Role Address
NEWMAN BRIAN Authorized Person 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-12-28 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE RIVERA, VS NS165, LLC, 3D2022-0945 2022-06-02 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
18-9091

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name NS165, LLC
Role Appellee
Status Active
Representations ROBERT C. SCHERMER
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed for the reasons articulated in the Motion.
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT's MEMORANDUM OF LAW IN OPPOSITION TO APPELLEE's MOTION DATED JUNE 9, 2022 TO DISMISSTHIS APPEAL ON GROUNDS OF LACK OF JURISDICTION
On Behalf Of JOSE RIVERA
Docket Date 2022-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of NS165, LLC
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NS165, LLC
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Related case: 21-1962
On Behalf Of JOSE RIVERA
JOSE RIVERA, VS NS165, LLC, 3D2021-1962 2021-10-01 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
18-9091

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name NS165, LLC
Role Appellee
Status Active
Representations ROBERT C. SCHERMER
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-01
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant’s Status Report, filed on January 31, 2022, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2022-02-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT ONRELINGUISHMENT AND SUGGESTION OF MOOTNESS
On Behalf Of JOSE RIVERA
Docket Date 2021-12-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-12-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION BY APPELLANTFOR RELIQUISHMENT OF JURISDICTION SO LOWERCOURT CAN CONSIDER THE APPELLANT'S MOTIONBELOW TO VACATE THE ORDER THAT'S ON APPEALBECAUSE COUNSEL'S EMPLOYEE MISLABELLEDTHE HEARING DATE AND COUNSEL MISSED THE HEARINGAND, IF DENIED, UNTIL DECEMBER 27, 2021, FOR APPELLANT TO FILE AND SERVE APPELLANT'S INTIAL BRIEF ON APPEAL
On Behalf Of JOSE RIVERA
Docket Date 2021-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-01
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 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOSE RIVERA
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED THIRD MOTION FOR MORE DAYS OFRELIQUISHMENT OF JURISDICTION SO THE LOWERCOURT CAN CONSIDER THE APPELLANT'S MOTIONBELOW TO VACATE THE ORDER THAT'S ON APPEAL
On Behalf Of JOSE RIVERA
Docket Date 2022-01-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Unopposed Third Motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 31, 2022.
Docket Date 2021-12-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Unopposed Motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 12, 2022.
Docket Date 2021-12-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION FOR SIX (6) MORE DAYS OF RELIQUISHMENT OF JURISDICTION SO THE LOWER COURT CAN CONSIDER THE APPELLANT'S MOTION BELOW TO VACATE THE ORDER THAT'S ON APPEAL
On Behalf Of JOSE RIVERA

Documents

Name Date
LC Withdrawal 2021-12-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-29
Foreign Limited 2018-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State