Search icon

MIAMI BEACH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BEACH REALTY, 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: 14 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L04000074592
FEI/EIN Number 731721430

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

Address: 1680 Meridian Ave 101, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 Meridian Ave 101, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLISLE DAVID L Managing Member 700 NE 90TH, MIAMI, FL, 33138
Tello Natascha Manager 1504 Bay Rd, Miami Beach, FL, 33139
CARLISLE DAVID L Agent 700 NE 90th St, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082004 KELLER WILLIAMS MIAMI BEACH REALTY EXPIRED 2010-09-07 2015-12-31 - 1680 MERIDIAN AVENUE, SUITE 101, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 1680 Meridian Ave 101, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-06-21 1680 Meridian Ave 101, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-21 CARLISLE, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 700 NE 90th St, MIAMI, FL 33138 -

Court Cases

Title Case Number Docket Date Status
Eugene J. Steppe, Appellant(s). v. Miami Beach Realty, et al., Appellee(s). 3D2024-1807 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20159-CA-01

Parties

Name Eugene J. Steppe
Role Appellant
Status Active
Name MIAMI BEACH REALTY, LLC
Role Appellee
Status Active
Representations Christopher B. Spuches
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Claim of Exemptions and Request for Hearing (OA Request)
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-31
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee paid in cash-Receipt attached
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's "Respond to Courts Motion to File an Initial Brief," filed on December 23, 2024, is treated as a motion for extension of time to file initial brief, and the motion is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Motion for Sanctions
Description Appellant's Motion for Sanctions against Appellee's Counsel Christopher Spuches for Unethical Conduct
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellees' Motion to Strike Initial Brief is hereby granted, and the Initial Brief filed on October 31, 2024, the "Revised Amended Case" filed on November 5, 2024, and the Amended Initial Brief filed on November 18, 2024, are hereby stricken. Pro se Appellant shall file an initial brief that complies with the Florida Rules of Appellate Procedure within ten (10) days from the date of this Order.
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Appellant Response Under Oath to Appellee's Motion to Strike Initial Brief
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-11-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Initial Brief
On Behalf Of Miami Beach Realty
View View File
Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Revised Amended Case and Appendix
On Behalf Of Eugene J. Steppe
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457568502 2021-03-09 0455 PPS 1680 Meridian Ave Ste 101, Miami Beach, FL, 33139-2704
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85952
Loan Approval Amount (current) 85952
Undisbursed Amount 0
Franchise Name Keller Williams Market Center License Agreement
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2704
Project Congressional District FL-24
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87039.94
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State