Search icon

CATALINA HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: CATALINA HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALINA HOTEL, 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: 03 May 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L04000033571
FEI/EIN Number 201385900

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

Mail Address: Miami Beach Woman's Club, 2401 Pine Tree Dr, MIAMI BEACH, FL, 33140, US
Address: 1720-1732-1756 COLLINS AVE., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTIN JOSHUA MEsq. Agent 1213 SE 3rd Avenue, FT LAUDERDALE, FL, 33316
PCCO, INC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137281 PIZZA BY ESTELLA AT MAXINE'S ACTIVE 2022-11-03 2027-12-31 - 1756 COLLINS AVE, MIAMI BEACH, FL, 33139
G22000137353 PIZZA BY STELLA AT MAXINE'S ACTIVE 2022-11-03 2027-12-31 - 1756 COLLINS AVE, MIAMI BEACH, FL, 33139
G14000122751 CATALINA HOTEL EXPIRED 2014-12-08 2019-12-31 - 808 COLLINS AVE, MIAMI BEACH, FL, 33139
G11000088029 KUNG FU SUSHI EXPIRED 2011-09-06 2016-12-31 - 808 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 1720-1732-1756 COLLINS AVE., MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1213 SE 3rd Avenue, FT LAUDERDALE, FL 33316 -
LC STMNT OF RA/RO CHG 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 ENTIN, JOSHUA M, Esq. -
REINSTATEMENT 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1720-1732-1756 COLLINS AVE., MIAMI BEACH, FL 33139 -
LC AMENDMENT 2007-12-14 - -
AMENDMENT 2004-07-28 - -

Court Cases

Title Case Number Docket Date Status
CATALINA HALNAT, LLC, et al., VS SUN CITY VENDING OF S.F. INC., 3D2011-0814 2011-03-30 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
07-22508

Parties

Name CATALINA HALNAT, LLC
Role Appellant
Status Active
Name CATALINA HOTEL, LLC
Role Appellant
Status Active
Representations CHARLES L. NEUSTEIN
Name SUN CITY VENDING OF S.F. INC.
Role Appellee
Status Active
Representations DANIEL M. BRENNAN, Robert A. Stok
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2012-11-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2012-11-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys' fees and to tax costs on appeal filed by appellant Anthony Acosta, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SALTER and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur. Appellee's motion to strike or, in the alternative, to file a limited response to the appellants' reply brief is carried with the case.
Docket Date 2012-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's motion to strike appellants' motion for attorney's fees and to tax costs on appeal is carried with the case.Appellee's motion to strike or, in the alternative, to file a limited response to the appellants' reply brief is carried with the case.
Docket Date 2012-10-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ot to file a limited response to the aa reply brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A)
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-07-27
Type Notice
Subtype Notice
Description Notice ~ of non-objection to aa's motion for eot to file response brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-07-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2012-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Vanessa Jaleh Bravo 87924 AE Robert A. Stok 857051 AE Daniel Brennan AA Charles L. Neustein 112472
Docket Date 2012-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
Docket Date 2012-02-01
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss and/or to strike aa initial brief
Docket Date 2012-01-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss and/or strike appellants' initial brief is hereby denied. Appellants' motion for extension of time filed January 20, 2012 is denied. CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-01-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the aa motion for eot
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-19
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ nad/or strike aa initial brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2011-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2011-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-11-29
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CATALINA HOTEL, LLC
Docket Date 2011-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants' motion for leave to exceed page limit for initial brief is hereby denied.
Docket Date 2011-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO EXCEED PAGE LIMIT FOR INITIAL BRIEF
Docket Date 2011-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants' motion seeking clarification is hereby denied without prejudice. This Court does not render advisory opinions.CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur. Appellants' October 24, 2011 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript and documents as stated in the motion.Appellants' motion for an extension of time to file the initial brief is denied.
Docket Date 2011-10-25
Type Record
Subtype Appendix
Description Appendix ~ to the motin for clarification
Docket Date 2011-10-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of whether supersedeas bond stay the exceution of jan 24, 2011 final judgement
Docket Date 2011-10-24
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 CATALINA HOTEL, LLC
Docket Date 2011-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CATALINA HOTEL, LLC
Docket Date 2011-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including November 29, 2011, 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 2011-08-26
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 CATALINA HOTEL, LLC
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 env.
Docket Date 2011-07-07
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 CATALINA HOTEL, LLC
Docket Date 2011-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volume.
Docket Date 2011-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 copies/ 0 envelopes
Docket Date 2011-05-11
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 CATALINA HOTEL, LLC
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATALINA HOTEL, LLC
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339110892 0418800 2013-06-10 1732 COLLINS AVE., MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-10
Case Closed 2013-09-05

Related Activity

Type Referral
Activity Nr 822556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2013-08-12
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2013-08-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: (a) Location: 1732 Collins AVE., Miami Beach, FL. On or about, June 10, 2013, at the above addressed job-site, employees were exposed to a 12 foot-high fall hazard when watering plants from the roof.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112578305 2021-01-22 0455 PPS 1756 Collins Ave, Miami Beach, FL, 33139-2007
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1726595
Loan Approval Amount (current) 1726595.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2007
Project Congressional District FL-24
Number of Employees 221
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1740171.74
Forgiveness Paid Date 2021-11-17
5306577007 2020-04-05 0455 PPP 1732 Collins Avenue, MIAMI BEACH, FL, 33139-2007
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1057500
Loan Approval Amount (current) 1057500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2007
Project Congressional District FL-24
Number of Employees 213
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1068741.37
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State