Search icon

MIAMI 555 LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-15089

Parties

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.

Documents

Name Date
Foreign Limited 2023-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State