Search icon

FISHER ISLAND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FISHER ISLAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHER ISLAND HOLDINGS, 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: 21 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: L04000092496
FEI/EIN Number 582405176

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

Address: ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
Mail Address: ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2023 582405176 2024-05-08 FISHER ISLAND HOLDINGS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3056042380
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing MARK REID
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2022 582405176 2023-05-29 FISHER ISLAND HOLDINGS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3056042380
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing MARK REID
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2021 582405176 2022-05-26 FISHER ISLAND HOLDINGS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3056042380
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MARK REID
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2020 582405176 2021-05-28 FISHER ISLAND HOLDINGS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3056042380
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing MARK REID
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2019 582405176 2020-06-02 FISHER ISLAND HOLDINGS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3055356056
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing MARK REID
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2018 582405176 2019-10-11 FISHER ISLAND HOLDINGS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3055356056
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MARK REID
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2017 582405176 2018-08-20 FISHER ISLAND HOLDINGS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3055356056
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2016 582405176 2017-12-04 FISHER ISLAND HOLDINGS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3059382933
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2015 582405176 2017-12-05 FISHER ISLAND HOLDINGS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3059382933
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
FISHER ISLAND HOLDINGS 401(K) PROFIT SHARING PLAN 2015 582405176 2016-09-30 FISHER ISLAND HOLDINGS, LLC 18
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 3059382933
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Key Officers & Management

Name Role Address
REID MARK A Treasurer ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
FISHER ISLAND INVESTMENTS, INC. Managing Member -
CORPORATION SERVICE COMPANY Agent -
Von Hanau Heinrich Director ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Events

Event Type Filed Date Value Description
MERGER 2016-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000167511
LC STMNT OF RA/RO CHG 2014-10-01 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2007-06-18 - -
CONVERSION 2004-12-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000216299

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000020260 LAPSED 09-19646-CC-23-2 MIAMI-DADE COUNTY COURT 2009-12-16 2015-01-25 $16,478.11 TURBULENCE ADVERTISING, INC., C/O SPRECHMAN & ASSOCIATES, P;.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
MOSHE POPACK AND YAFFA YAKUBOV, VS FISHER ISLAND HOLDINGS, LLC, etc., 3D2015-1137 2015-05-18 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
10-58413

Parties

Name YAFFA YAKUBOV
Role Appellant
Status Active
Representations Jay M. Levy, JONATHAN A. HELLER
Name MOSHE POPACK
Role Appellant
Status Active
Name FISHER ISLAND HOLDINGS, LLC
Role Appellee
Status Active
Representations John F. O'Sullivan, CLAYTON P. SOLOMON, Dwayne A. Robinson
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike portions of appellants¿ reply briefs is hereby denied. SHEPHERD, LAGOA and SCALES, JJ., concur.
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ joinder to response to motion to strike portion of reply brief
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of AAs' reply briefs.
On Behalf Of FISHER ISLAND HOLDINGS, LLC.,
Docket Date 2015-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (Moshe Popack) - 3 days to 11/25/15
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (Popack)- 15 days to 11/22/15
Docket Date 2015-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 15 days to 11/22/15
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-10-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-13
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief ~ (for a typographical error on page 11)
On Behalf Of FISHER ISLAND HOLDINGS, LLC.,
Docket Date 2015-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FISHER ISLAND HOLDINGS, LLC.,
Docket Date 2015-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 10/12/15
Docket Date 2015-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FISHER ISLAND HOLDINGS, LLC.,
Docket Date 2015-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Moshe Popack)-8 days to 9/8/15
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FISHER ISLAND HOLDINGS, LLC.,
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- (Yaffa Popack) 20 days to 9/8/15
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Moshe Popack) 10 days to 8/29/15
Docket Date 2015-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 27 VOLUMES.
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Yaffa Popack)-30 days to 8/19/15
Docket Date 2015-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YAFFA YAKUBOV
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-07
Merger 2016-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9657127709 2020-05-01 0455 PPP 1 Fisher Island Dr, Fisher Island, FL, 33109
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256300
Loan Approval Amount (current) 256300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fisher Island, MIAMI-DADE, FL, 33109-0001
Project Congressional District FL-24
Number of Employees 10
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258961.31
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State