Entity Name: | ISLAND BREAKERS - A CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2017 (8 years ago) |
Document Number: | 720000 |
FEI/EIN Number |
591312689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 150 OCEAN LANE DRIVE, Office, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNESE IDA | President | 150 OCEAN LANE DR, Key Biscayne, FL, 33149 |
ARENCIBIA LUIS | Vice President | 150 OCEAN LANE DR, Key Biscayne, FL, 33149 |
ZEIK-CHIVI LOURDES | Secretary | 150 OCEAN LANE DR, Key Biscayne, FL, 33149 |
KANETI NISSIM | Director | 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149 |
Robertson Andrea | Treasurer | 150 Ocean Lane Drive, Key Biscayne, FL, 33149 |
Guevara Flor | Director | 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | SKRLD, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-09 | 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 | - |
AMENDMENT | 2017-08-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIN MEJIA, LLC VS ISLAND BREAKERS-A CONDOMINIUM, INC. | 3D2016-2909 | 2016-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIN MEJIA, LLC |
Role | Appellant |
Status | Active |
Representations | Eddy Leal |
Name | ISLAND BREAKERS - A CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | FRANK WOLLAND, Bruce Hornstein |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-08 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-08-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-08-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARIN MEJIA, LLC |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 31, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2017-06-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARIN MEJIA, LLC |
Docket Date | 2017-06-22 |
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 | 2017-05-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Following review of the response and reply, the temporary stay entered on April 5, 2017 is hereby lifted. Appellant¿s motion to stay is hereby denied. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur. |
Docket Date | 2017-04-28 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | MARIN MEJIA, LLC |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ CORRECTED ORDER-Appellant¿s motion for extension of time to file a reply to the response to the motion to stay is granted to and including April 28, 2017. |
Docket Date | 2017-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 28, 2017. |
Docket Date | 2017-04-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | MARIN MEJIA, LLC |
Docket Date | 2017-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a reply to the response to the motion to stay is granted to and including April 17, 2017. |
Docket Date | 2017-04-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file a reply |
On Behalf Of | MARIN MEJIA, LLC |
Docket Date | 2017-04-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa motion to stay |
On Behalf Of | ISLAND BREAKERS-A CONDOMINIUM, INC. |
Docket Date | 2017-04-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion to stay, the trial court¿s December 13, 2016 order is temporarily stayed pending further order of this Court. Appellee is ordered to file a response by Monday, April 10, 2017 to the appellant¿s motion to stay. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur. |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MARIN MEJIA, LLC |
Docket Date | 2017-03-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s request for an extension of time to file the initial brief is granted to and including forty (40) days from the date of this order. |
Docket Date | 2017-02-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to this Court's February 27, 2017 order. |
On Behalf Of | MARIN MEJIA, LLC |
Docket Date | 2017-02-27 |
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 | 2016-12-29 |
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 | 2016-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 16-1631 |
On Behalf Of | MARIN MEJIA, LLC |
Docket Date | 2016-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-26766 |
Parties
Name | SABATO LANDI VISCONTI |
Role | Appellant |
Status | Active |
Representations | DANA A. ESPOSITO, FORREST SYGMAN |
Name | ISLAND BREAKERS - A CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | FRANK WOLLAND, Matthew Estevez |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-07-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-07-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-07-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SABATO LANDI VISCONTI |
Docket Date | 2016-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 29, 2016. |
Docket Date | 2016-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SABATO LANDI VISCONTI |
Docket Date | 2016-07-12 |
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 | 2016-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-15 |
STATEMENT OF FACT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-06-20 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-09-09 |
AMENDED ANNUAL REPORT | 2022-06-24 |
Reg. Agent Resignation | 2022-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State