Search icon

MDM BRICKELL HOTEL GROUP, LTD. - Florida Company Profile

Company Details

Entity Name: MDM BRICKELL HOTEL GROUP, 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: 26 Mar 1997 (28 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 25 Apr 2001 (24 years ago)
Document Number: A97000000700
FEI/EIN Number 650808852

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

Address: 9090 SOUTH DADELAND BLVD., SUITE 210, MIAMI, FL, 33156
Mail Address: 9090 SOUTH DADELAND BLVD., SUITE 210, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEREZ ALEJANDRO Agent 9090 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013018 SALUS FITNESS & SPA ACTIVE 2013-02-06 2028-12-31 - 9090 S. DADELAND BLVD., MIAMI, FL, 33156
G00244900326 JW MARRIOTT HOTEL MIAMI ACTIVE 2000-08-31 2025-12-31 - 9090 S. DADELAND BLVD., MIAMI, FL, 33156
G00164900102 THE TRAPICHE ROOM ACTIVE 2000-06-13 2025-12-31 - 9090 S. DADELAND BLVD., MIAMI, FL, 33156
G00130900201 ISABELA'S ACTIVE 2000-05-10 2025-12-31 - 9090 S. DADELAND BLVD., MIAMI, FL, 33156
G00123900217 DRAKE'S ACTIVE 2000-05-02 2025-12-31 - 9090 S. DADELAND BLVD., MIAMI, FL, 33156
G00123900218 LA TERRAZA CAFE & BAR ACTIVE 2000-05-02 2025-12-31 - 9090 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-30 JEREZ, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 9090 SOUTH DADELAND BLVD., SUITE 210, MIAMI, FL 33156 -
CONTRIBUTION CHANGE 2001-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 9090 SOUTH DADELAND BLVD., SUITE 210, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-04-25 9090 SOUTH DADELAND BLVD., SUITE 210, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
HOMELAND INSURANCE COMPANY OF NEW YORK, VS MDM BRICKELL HOTEL GROUP, LTD., et al., 3D2021-1057 2021-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21418

Parties

Name HOMELAND INSURANCE COMPANY OF NEW YORK
Role Appellant
Status Active
Representations Christine M. Renella, Jack R. Reiter, STEFANY ESFANDIARY
Name DC HOTELS, L.L.C.
Role Appellee
Status Active
Name MDM HOTEL GROUP, LTD.
Role Appellee
Status Active
Name MDM BRICKELL HOTEL GROUP, LTD.
Role Appellee
Status Active
Representations Eugene E. Stearns, MATTHEW W. BUTTRICK, VERONICA L. DE ZAYAS
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction is granted. See Fla. R. App. P. 9.130(a)(3)(B); 9.130(a)(3)(C)(ii). The order appealed is neither injunctive in nature nor does it trigger the right to immediate possession of property. Appellees’ Motion for Attorneys’ Fees is conditionally granted, contingent upon Appellees prevailing in the underlying action.
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT HOMELAND INSURANCE COMPANY OF NEW YORK'S OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF OPPOSITION TO APPELLEES' MOTION TODISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to Appellees’ Motion to Dismiss Appeal and Motion for Attorneys’ Fees is granted to and including June 18, 2021.
Docket Date 2021-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OFTIME TO FILE ITS RESPONSE TO APPELLEES' MOTION TODISMISS APPEAL AND RESPONSE TO APPELLEES' MOTIONFOR ATTORNEYS' FEES
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEESUNDER FLORIDA STATUTES § 627.428
On Behalf Of MDM BRICKELL HOTEL GROUP, LTD.
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of MDM BRICKELL HOTEL GROUP, LTD.
Docket Date 2021-05-04
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 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-05-04
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 14, 2021.
Docket Date 2021-05-04
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OF MOTION TO DISMISS APPEAL IN LACK OF JURISDICTION
On Behalf Of MDM BRICKELL HOTEL GROUP, LTD.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638028309 2021-01-23 0455 PPS 1109 Brickell Ave, Miami, FL, 33131-3101
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3101
Project Congressional District FL-27
Number of Employees 259
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1858258.45
Forgiveness Paid Date 2022-04-19
5217067005 2020-04-05 0455 PPP 1109 Brickell Avenue, MIAMI, FL, 33131-3101
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1740700
Loan Approval Amount (current) 1740700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3101
Project Congressional District FL-27
Number of Employees 147
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 950451.08
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State