Search icon

INTERCOASTAL YACHT CLUB, LLC - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL YACHT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCOASTAL YACHT CLUB, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Nov 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: L00000014195
FEI/EIN Number 651055869

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

Address: 3211 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL, 33134, US
Mail Address: 3211 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QQT20OA7PPJG62 L00000014195 US-FL GENERAL ACTIVE -

Addresses

Legal C/O ZOVLUCK, LYNN, 8730 NW 36TH AVENUE, MIAMI, US-FL, US, 33147
Headquarters 3211 Ponce de Leon Boulevard, Suite 301, Coral gables, US-FL, US, 33134

Registration details

Registration Date 2021-10-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-10-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000014195

Key Officers & Management

Name Role Address
CECIL MILTON Manager 3211 PONCE DE LEON 301, CORAL GABLES, FL, 33134
BARKER REX M Manager 3211 PONCE DE LEON BLVD STE 301, MIAMI, FL, 33134
MILTON JOSEPH Manager 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MILTON FRANK Manager 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MCCARTHY DANNI LEE Manager 3211 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134
MCCARTHY DANNI LEE Agent 8730 NW 36TH AVENUE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086539 INTRACOASTAL YACHT CLUB ACTIVE 2012-09-04 2027-12-31 - 3211 PONCE DE LEON BLVD., STE-301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 MCCARTHY, DANNI LEE -
LC AMENDMENT 2013-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 8730 NW 36TH AVENUE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 3211 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2004-04-05 3211 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134 -
AMENDMENT 2002-02-20 - -

Court Cases

Title Case Number Docket Date Status
ELEONORA DROBINSKAYA, VS INTERCOASTAL YACHT CLUB, LLC, etc., 3D2021-2126 2021-10-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-31201 CC

Parties

Name ELEONORA DROBINSKAYA
Role Appellant
Status Active
Name INTERCOASTAL YACHT CLUB, LLC
Role Appellee
Status Active
Representations CARLOS A. MESA
Name Hon. Chiaka Ihekwaba
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-22
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 County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 4, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-04
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 2021-12-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee’s Response to the Order to Show Cause is noted. The temporary stay entered on October 29, 2021, is hereby lifted. Pro se Appellant’s Emergency Motion to Stay Writ of Possession is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO RULE TO SHOW CAUSEWHY A STAY SHOULD NOT BE ENTERED PENDING APPEALDUE TO APPELLEE'S FAILURE TO FILE A RESPONSETO THE PRO SE EMERGENCY MOTION TO STAY PURSUANT TO COURT'S ORDERENTERED ON OCTOBER 29, 2021
On Behalf Of INTERCOASTAL YACHT CLUB, LLC
Docket Date 2021-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to show cause, within ten (10) days from the date of this Order, as to why a stay should not be entered pending appeal due to Appellee’s failure to file a response to the pro se Emergency Motion to Stay pursuant to this Court’s Order entered on October 29, 2021. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ AA FOUND INDIGENT BY LOWER COURT
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of pro se Appellant's Emergency Motion to Stay Writ of Possession and Request for Hearing, the trial court's proceedings are hereby stayed pending further order of this Court.Appellee is ordered to file a response by noon on Tuesday, November 2, 2021, to the Emergency Motion to Stay Writ of Possession.
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION TO STAY WRIT OF POSSESSIONAND REQUEST FOR HEARING
On Behalf Of ELEONORA DROBINSKAYA
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2021-10-28
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, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE IN NOA.
On Behalf Of ELEONORA DROBINSKAYA
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
ALEXEI RASIN, VS INTERCOASTAL YACHT CLUB LLC, etc., 3D2019-1321 2019-07-08 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
16-436

Parties

Name ALEXEI RASIN
Role Appellant
Status Active
Name INTERCOASTAL YACHT CLUB, LLC
Role Appellee
Status Active
Representations CARLOS A. MESA
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Laura Anne Stuzin
Role Judge/Judicial Officer
Status Active
Name HON. JERI B. COHEN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-11
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 November 22, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-11-22
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 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
On Behalf Of ALEXEI RASIN
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's pro se motion for extension of time to file the Certificate of Service is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-07-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REQUESTEDDOCUMENTS AND FILING FEE
On Behalf Of ALEXEI RASIN
Docket Date 2019-07-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED. NO CERTIFICATE OF SERVICE PROVIDED IN NOA.
On Behalf Of ALEXEI RASIN
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State