Search icon

PRIME 112, LLC

Company Details

Entity Name: PRIME 112, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2013 (12 years ago)
Document Number: L03000020443
FEI/EIN Number 061698150
Mail Address: 157 COLLINS AVE., 2ND FLOOR, MIAMI BEACH, FL, 33139
Address: 112 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHEFETZ MYLES A Agent 157 COLLINS AVE., 2ND FLOOR, MIAMI BEACH, FL, 33139

Manager

Name Role Address
CHEFETZ MYLES A Manager 157 COLLINS AVE., 2ND FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-27 112 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
MARCUS WILLIAMS, etc., et al., VS PRIME 112, et al., 3D2023-0463 2023-03-15 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
21-22976

Parties

Name MARCUS & WILLIAMS, INC.
Role Appellant
Status Active
Representations ADAM C. FINKEL
Name MULES RESTAURANT GROUP
Role Appellee
Status Active
Name PRIME 112, LLC
Role Appellee
Status Active
Representations CLAIRE ARMAGNAC-RODRIGUEZ, JEFFREY A. MOWERS
Name SOUTHPARK MANAGEMENT LLC
Role Appellee
Status Active
Name BROWNS HOLDING, LLC
Role Appellee
Status Active
Name BROWNS HOTEL, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ April 4, 2023, notice is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 March 25, 2023.
Docket Date 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S WITHDRAW NOTICE OF APPEAL
On Behalf Of MARCUS WILLIAMS
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS WILLIAMS
Docket Date 2023-03-15
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.
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State