Search icon

SOUTH BEACH OCEAN PARCEL II, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH OCEAN PARCEL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH OCEAN PARCEL II, 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: 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: 21 Nov 2000 (24 years ago)
Date of dissolution: 19 Mar 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: L00000014387
FEI/EIN Number 651057196

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

Address: 50 SOUTH POINTE DR, MIAMI BEACH, FL, 33139
Mail Address: 50 SOUTH POINTE DR, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHNER IAN B Managing Member 590 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10022
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-03-19 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 UNITED CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 9200 S DADELAND BLVD, STE 508, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 50 SOUTH POINTE DR, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-03-31 50 SOUTH POINTE DR, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
SOUTH BEACH OCEAN PARCEL II, LTD., VS ARTECITY PARK, LLC AND ARTEPARK SOUTH DEVELOPMENT, LLC, 3D2015-1746 2015-07-29 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
08-11510

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-14398

Parties

Name SOUTH BEACH OCEAN PARCEL II, LLC
Role Appellant
Status Active
Representations JOSEPH L. REBAK, BRYAN T. WEST, RONALD G. ROBEY
Name SOARES DA COSTA CS, LLC
Role Appellee
Status Active
Representations THOMAS R. LEHMAN, MELINDA S. GENTILE, MONIQUE S. CARDENAS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal of appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-10-17
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR DISMISSAL
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2016-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME PART-4 (3D15-1746 - 3D15-1747 )
Docket Date 2015-08-05
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ fourth motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including November 1, 2016 to supplement the record with the documents stated in said motion, with no further extensions allowed. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ third motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including September 2, 2016 to supplement the record with the documents stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief.
Docket Date 2016-08-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the appellate record. (Unopposed)
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ second motion for extension of time to supplement the record on appeal is granted,
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted an additional sixty (60) days from the date of this order to supplement the record on appeal with the documents as stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented to the record to file their answer brief.
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUPPLEMENT THE RECORD
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2016-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ March 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is granted thirty-one (31) days from the date of this order to transmit the supplemental record on appeal with the joint trial exhibits as stated in said motion
Docket Date 2016-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/7/16
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Soares Da Costa CS, LLC and its successors, Artecity Park, LLC and Artepark South Development, LLC¿s agreed motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party appellees is granted as stated in the motion.
Docket Date 2016-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/8/16
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( 13- 24 ) COSOLIDATED 3D15-1747
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 18, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents, transcripts and trial exhibits as stated in said motion.
Docket Date 2015-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record NFE (OG11A) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including December 7, 2015 to prepare the record on appeal. No further extensions will be allowed for filing of the record.
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-08-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1746. Appellant's unopposed motion for an extension of time for preparation of the record, including appellant's ability to provide the directions to the clerk and to make the designations of the portions of the proceedings not on file, is granted to and including sixty (60) days from the date of this order.
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTH BEACH OCEAN PARCEL II, LTD., VS ARTECITY PARK, LLC AND ARTEPARK SOUTH DEVELOPMENT LLC, 3D2015-1747 2015-07-29 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
08-11510

Parties

Name SOUTH BEACH OCEAN PARCEL II, LLC
Role Appellant
Status Active
Representations JOSEPH L. REBAK, BRYAN T. WEST, RONALD G. ROBEY
Name SOARES DA COSTA CS, LLC
Role Appellee
Status Active
Representations THOMAS R. LEHMAN, MELINDA S. GENTILE, MONIQUE S. CARDENAS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME (13 - 24 ) CONSOLIDADTED 3D15-1746
Docket Date 2016-10-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal of appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-10-17
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR ORDER OF DISMISSAL OF APPEAL
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ fourth motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including November 1, 2016 to supplement the record with the documents stated in said motion, with no further extensions allowed. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ third motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including September 2, 2016 to supplement the record with the documents stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief.
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ second motion for extension of time to supplement the record on appeal is granted,
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted an additional sixty (60) days from the date of this order to supplement the record on appeal with the documents as stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented to the record to file their answer brief.
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2016-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ March 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is granted thirty-one (31) days from the date of this order to transmit the supplemental record on appeal with the joint trial exhibits as stated in said motion
Docket Date 2016-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Soares Da Costa CS, LLC and its successors, Artecity Park, LLC and Artepark South Development, LLC¿s agreed motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party appellees is granted as stated in the motion.
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/8/16
Docket Date 2016-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 18, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents, transcripts and trial exhibits as stated in said motion.
Docket Date 2015-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record NFE (OG11A) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including December 7, 2015 to prepare the record on appeal. No further extensions will be allowed for filing of the record.
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-08-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1746. Appellant's unopposed motion for an extension of time for preparation of the record, including appellant's ability to provide the directions to the clerk and to make the designations of the portions of the proceedings not on file, is granted to and including sixty (60) days from the date of this order.
Docket Date 2015-08-05
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTH BEACH OCEAN PARCEL II, LTD., VS TALA STRUCTURES, LLC, 3D2014-1761 2014-07-22 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
09-1618

Parties

Name SOUTH BEACH OCEAN PARCEL II, LLC
Role Appellant
Status Active
Representations RONALD G. ROBEY, MELINDA S. GENTILE
Name TALA STRUCTURES, LLC
Role Appellee
Status Active
Representations KEITH J. MERRILL
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-16
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 2014-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2014-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2014-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachemtns. ** The $300 filing fee is due immediately.
Docket Date 2014-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TALA STRUCTURES, LLC
Docket Date 2014-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2012-03-19
ANNUAL REPORT 2011-02-21
Reg. Agent Change 2010-10-04
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State