Entity Name: | 1313 41ST STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2022 (2 years ago) |
Branch of: | 1313 41ST STREET LLC, NEW YORK (Company Number 5255818) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | M22000016645 |
FEI/EIN Number | 82-3804510 |
Address: | 17201 COLLINS AVE., UNIT 1502, MIAMI, FL, 33160 |
Mail Address: | 17201 COLLINS AVE., UNIT 1502, MIAMI, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FEINBERG JEFFREY | Agent | 4651 SHERIDAN ST., STE. 200, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
HOFMAN MARK | Member | 17201 COLLINS AVE., UNIT 1502, MIAMI, FL, 33160 |
Name | Role | Address |
---|---|---|
HOFMAN MARK | Authorized Person | 17201 COLLINS AVE., UNIT 1502, MIAMI, FL, 33160 |
HOFMAN HELENA | Authorized Person | 17201 COLLINS AVE., UNIT 1502, MIAMI, FL, 33160 |
Name | Role | Address |
---|---|---|
HOFMAN HELENA | Manager | 17201 COLLINS AVE., UNIT 1502, MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-30 | FEINBERG, JEFFREY | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN COLLEGE EXPRESS, LLC, Appellant(s) v. 1313 41st STREET LLC, Appellee(s). | 4D2024-0651 | 2024-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN COLLEGE EXPRESS LLC |
Role | Appellant |
Status | Active |
Representations | Jack Roy Reiter, Lucia Lane Leoni, Meghhaa Kumaarr |
Name | 1313 41ST STREET LLC |
Role | Appellee |
Status | Active |
Representations | Jared Lee Gamberg |
Name | William W Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | **MOOT**Motion to Extend Abatement of Appeal Pending final Resolution of Settlement |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | Order on Motion To Abate |
View | View File |
Docket Date | 2024-06-07 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Unopposed Motion To Abate Appeal Pending Settlement Negotiations |
Docket Date | 2024-05-17 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 DAYS TO June 19, 2024. |
Docket Date | 2024-05-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 1,249 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | American College Express, LLC |
View | View File |
Docket Date | 2024-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the August 14, 2024 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that Appellant's August 12, 2024 motion to extend abatement of appeal is determined to be moot. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-29 |
REINSTATEMENT | 2023-10-30 |
Foreign Limited | 2022-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State