Entity Name: | LIQUIDUS 5, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIQUIDUS 5, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 14 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2022 (3 years ago) |
Document Number: | P11000030104 |
FEI/EIN Number |
45-1104535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 ALTON RD, STE 221, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3921 ALTON RD, STE 221, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREISLER MARK A | President | 3921 ALTON RD, MIAMI BEACH, FL, 33140 |
kreisler mark | Agent | 3921 ALTON RD, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000120070 | LIQUIDUS INC | ACTIVE | 2020-09-15 | 2025-12-31 | - | 3921 ALTON RD, STE 221, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 3921 ALTON RD, STE 221, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2019-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-15 | 3921 ALTON RD, STE 221, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2019-10-15 | 3921 ALTON RD, STE 221, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | kreisler, mark | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5725 LAGORCE PARTNERS LLC, et al., VS 5AIF MAPLE 2 LLC. etc., | 3D2021-1417 | 2021-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIQUIDUS 5, INC. |
Role | Appellant |
Status | Active |
Name | Mark Kreisler |
Role | Appellant |
Status | Active |
Name | 5725 LAGORCE PARTNERS LLC |
Role | Appellant |
Status | Active |
Representations | JULIO C. MARRERO |
Name | 5AIF MAPLE 2, LLC |
Role | Appellee |
Status | Active |
Representations | HARRIS S. HOWARD, MATTHEW B. KLEIN, EVAN R. RAYMOND |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S VOLUNTARY DISMISSAL OF APPEALPURSUANT TO Fla.R.App.P. 9.350(b) |
On Behalf Of | 5725 LAGORCE PARTNERS LLC |
Docket Date | 2021-07-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-26 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-07-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 5725 LAGORCE PARTNERS LLC |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2021-07-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 18, 2021. |
Docket Date | 2021-07-07 |
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 | 2021-07-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 5AIF MAPLE 2, LLC |
Docket Date | 2021-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-5959 |
Parties
Name | 5725 LAGORCE PARTNERS LLC |
Role | Appellant |
Status | Active |
Representations | JULIO C. MARRERO |
Name | Mark Kreisler |
Role | Appellant |
Status | Active |
Name | LIQUIDUS 5, INC. |
Role | Appellant |
Status | Active |
Name | 5AIF MAPLE 2, LLC |
Role | Appellee |
Status | Active |
Representations | HARRIS S. HOWARD, SHAKIVA L. BROWN |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-11-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 27, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2020-06-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANTS' RENZO MAIETTO AND MARIA ELVIRA SALAZAR'SNOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | 5725 LAGORCE PARTNERS LLC |
Docket Date | 2020-03-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. NOT CERTIFIED. |
On Behalf Of | 5725 LAGORCE PARTNERS LLC |
Docket Date | 2020-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-03-20 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2020-03-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ Amended Notice of Appeal. Not certified. Incomplete certificate of service. |
On Behalf Of | 5725 LAGORCE PARTNERS LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-14 |
REINSTATEMENT | 2021-12-16 |
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-22 |
REINSTATEMENT | 2013-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State