Search icon

ATLANTIC VIEW PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: ATLANTIC VIEW PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 30 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 1991 (34 years ago)
Document Number: A16933
FEI/EIN Number 592559633

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4299 COLLINS AVE., MIAMI BEACH, FL, 33140, US
Mail Address: 4333 COLLINS AVE., EXECUTIVE OFFICE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLANTIC VIEW, INC. General Partner -
SHEFFMAN S. DEsq. Agent 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055608 LEXINGTON HOTEL - MIAMI BEACH EXPIRED 2016-06-06 2021-12-31 - 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-22 SHEFFMAN, S. DAVID, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1688 MERIDIAN AVENUE, # 700, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 4299 COLLINS AVE., MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2001-02-12 4299 COLLINS AVE., MIAMI BEACH, FL 33140 -
REINSTATEMENT 1991-10-15 - -
AMENDMENT 1991-10-15 - -
REVOCATION 1990-05-11 - -

Court Cases

Title Case Number Docket Date Status
ALBERTO HOYOS, VS ATLANTIC VIEW PARTNERS, LTD., etc., 3D2021-0621 2021-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15901

Parties

Name ALBERTO HOYOS
Role Appellant
Status Active
Name ATLANTIC VIEW PARTNERS, LTD.
Role Appellee
Status Active
Representations PEDRO J. COLLAZO, MICHAEL J. ELLIS, JOHN P. GOLDEN, Armando P. Rubio
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, pro se Appellant's Motion for an Extension of Time to File a Reply Brief is hereby denied, without prejudice, to Appellant filing a motion for extension of time, within ten (10) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE FEES PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.400
On Behalf Of ATLANTIC VIEW PARTNERS, LTD.
Docket Date 2022-01-18
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 ALBERTO HOYOS
Docket Date 2021-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATLANTIC VIEW PARTNERS, LTD.
Docket Date 2021-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2021-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO HOYOS
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Pro se Appellant’s Motion for Extension of Time to File the Initial Brief is granted. Pro se Appellant shall file the initial brief within fifteen (15) days from the date of this Order, with no further extensions allowed
Docket Date 2021-11-01
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 ALBERTO HOYOS
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR APPELLANT'S FAILURE TO FILE AN INITIAL BRIEF
On Behalf Of ATLANTIC VIEW PARTNERS, LTD.
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order, 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 2021-08-16
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 ALBERTO HOYOS
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2021-06-14
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 ALBERTO HOYOS
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to File the Initial Brief is granted. Appellant shall file the initial brief, either through counsel or pro se, within thirty (30) days from the date of this Order.
Docket Date 2021-05-10
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 ALBERTO HOYOS
Docket Date 2021-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALBERTO HOYOS
Docket Date 2021-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 11, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO HOYOS
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State