Entity Name: | MIAMI 555 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Mar 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | M23000003152 |
FEI/EIN Number |
882851871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1688 MERIDIAN AVE 7TH AVE, MIAMI BCH, FL, 33139, US |
Mail Address: | 1688 MERIDIAN AVE 7TH AVE, MIAMI BCH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CROSBY US LLC | Manager | 16699 COLLINS AVE UNIT 2307, MIAMI BCH, FL, 33141 |
MARRAKESH 2022 LLC | Manager | 16699 COLLINS AVE UNIT 2307, MIAMI BCH, FL, 33141 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miami 555 LLC, Petitioner(s), v. Eclipse Home Design LLC, et al., Respondent(s). | 3D2023-1981 | 2023-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIAMI 555 LLC |
Role | Petitioner |
Status | Active |
Representations | Alexis Fields |
Name | Eclipse Home Design LLC |
Role | Respondent |
Status | Active |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jerry E. Peer, Jr. |
Role | Receiver |
Status | Active |
Representations | H. Steven Vogel, Johneeka Monique Simpson, Jonathan Rea Secrest |
Docket Entries
Docket Date | 2023-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Respondent Jerry E. Peer's Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is hereby granted to and including December 27, 2023. Order on Motion for Extension of Time |
View | View File |
Docket Date | 2023-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response to Petition for Writ of Certiorari |
On Behalf Of | Jerry E. Peer, Jr. |
Docket Date | 2023-11-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 9592011 |
On Behalf Of | Miami 555 LLC |
View | View File |
Docket Date | 2023-11-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 17, 2023. |
View | View File |
Docket Date | 2023-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due. |
View | View File |
Docket Date | 2023-11-07 |
Type | Record |
Subtype | Appendix |
Description | Petitioner's Appendix to Petition for Extraordinary Writ Relief |
On Behalf Of | Miami 555 LLC |
Docket Date | 2023-11-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Extraordinary Writ Relief |
On Behalf Of | Miami 555 LLC |
Docket Date | 2024-02-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-16 |
Type | Disposition by Order |
Subtype | Denied |
Description | Upon consideration of the Petition for Extraordinary Writ Relief, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LINDSEY, HENDON and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-01-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply in Support of Petition for Extraordinary Writ Relief |
On Behalf Of | Miami 555 LLC |
View | View File |
Docket Date | 2023-12-27 |
Type | Response |
Subtype | Response |
Description | Receiver's Response in Opposition to Petitioner's Petition for writ of Certiorari |
On Behalf Of | Jerry E. Peer, Jr. |
Docket Date | 2023-12-27 |
Type | Record |
Subtype | Appendix |
Description | Receiver's Supplemental Appendix |
On Behalf Of | Jerry E. Peer, Jr. |
Name | Date |
---|---|
Foreign Limited | 2023-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State