Search icon

FISHER ISLAND HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
582405176
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256300
Current Approval Amount:
256300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258961.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State