Search icon

1313 41ST STREET LLC

Branch

Company Details

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

Agent

Name Role Address
FEINBERG JEFFREY Agent 4651 SHERIDAN ST., STE. 200, HOLLYWOOD, FL, 33021

Member

Name Role Address
HOFMAN MARK Member 17201 COLLINS AVE., UNIT 1502, MIAMI, FL, 33160

Authorized Person

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

Manager

Name Role Address
HOFMAN HELENA Manager 17201 COLLINS AVE., UNIT 1502, MIAMI, FL, 33160

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-015782

Parties

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

Documents

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