Search icon

RIVIERA ALMERIA, LLC - Florida Company Profile

Company Details

Entity Name: RIVIERA ALMERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVIERA ALMERIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000098107
FEI/EIN Number 203578376

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

Address: 500 S DIXIE HWY STE 307, CORAL GABLES, FL, 33146
Mail Address: 500 S DIXIE HWY STE 307, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE BRIAN A Manager 500 S DIXIE HWY STE 307, CORAL GABLES, FL, 33146
MCBRIDE BRIAN Agent 500 S DIXIE HWY STE 307, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2011-04-22 500 S DIXIE HWY STE 307, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2008-05-07 MCBRIDE, BRIAN -
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 500 S DIXIE HWY STE 307, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 500 S DIXIE HWY STE 307, CORAL GABLES, FL 33146 -

Court Cases

Title Case Number Docket Date Status
CDC BUILDERS, INC., VS RIVIERA ALMERIA, LLC, et al., 3D2016-2027 2016-08-31 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
08-2763

Parties

Name CDC BUILDERS, INC.
Role Appellant
Status Active
Representations DIANE J. ZELMER, B. MICHAEL CLARK, JR., STUART H. SOBEL
Name JOSE ORTEGA
Role Appellee
Status Active
Name MICHAEL ORTEGA LLC
Role Appellee
Status Active
Name RIVIERA ALMERIA, LLC
Role Appellee
Status Active
Representations ARI A. SWEETBAUM, Bruce A. Weil, ALLAN S. REISS, JEREMY C. DANIELS, Richard G. Daniels, RICHARD J. CALDWELL
Name BILTMORE-SEVILLA DEBT INVESTORS, LLC
Role Appellee
Status Active
Name RIVIERA BILTMORE, LLC
Role Appellee
Status Active
Name RIVIERA SEVILLA, LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for order of dismissal
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/7/16
Docket Date 2016-11-07
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 CDC BUILDERS, INC.
Docket Date 2016-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for review of order denying stay of execution is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME
Docket Date 2016-10-10
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying stay of execution
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ motion for extension of time to file a response to the motion for review is granted to and including October 4, 2016.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by noon on Friday, September 23, 2016 to the appellant¿s motion for review
Docket Date 2016-09-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay of execution
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-766 Prior cases: 16-1586, 10-1197
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RIVIERA ALMERIA, LLC, et al., VS CDC BUILDERS, INC., et al., 3D2016-1586 2016-07-07 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
08-2763

Parties

Name RIVIERA SEVILLA, LLC
Role Appellant
Status Active
Name RIVIERA ALMERIA, LLC
Role Appellant
Status Active
Representations JEREMY C. DANIELS
Name RIVIERA BILTMORE, LLC
Role Appellant
Status Active
Name Jose Ortega
Role Appellee
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Representations Bruce A. Weil, ALLAN S. REISS, STUART H. SOBEL
Name MICHAEL ORTEGA LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-04
Type Motion
Subtype Stipulation
Description Stipulation ~ Joint Stipulation for Dismissal.
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-08-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RIVIERA ALMERIA, LLC, et al., VS JOSE ORTEGA, et al., 3D2016-0776 2016-04-06 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
08-2763

Parties

Name RIVIERA ALMERIA, LLC
Role Appellant
Status Active
Representations JEREMY C. DANIELS, Richard G. Daniels, Bruce A. Weil, ARI A. SWEETBAUM
Name Riveria Sevilla, LLC
Role Appellant
Status Active
Name RIVIERA BILTMORE, LLC
Role Appellant
Status Active
Name MICHAEL ORTEGA LLC
Role Appellee
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Name Jose Ortega
Role Appellee
Status Active
Representations RICHARD J. CALDWELL, ALLAN S. REISS, STUART H. SOBEL, B. MICHAEL CLARK, JR., DIANE J. ZELMER
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 10-1197
Docket Date 2016-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ amended
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME - PART - III
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date the clerk of the trial court supplements the record on appeal.
Docket Date 2016-10-04
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 RIVIERA ALMERIA, LLC
Docket Date 2016-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ September 27, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellants¿ motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2016-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ and motion to consolidate cases
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellants¿ motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the notice of related cases and motion to consolidate
On Behalf Of Jose Ortega
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 28, 2016.
Docket Date 2016-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR EOT TO FILE INITIAL BRIEF
On Behalf Of Jose Ortega
Docket Date 2016-07-27
Type Notice
Subtype Notice
Description Notice ~ of related cases and motion to consolidate above styled appeal with appeal for eot to file initial brief
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-07-26
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 RIVIERA ALMERIA, LLC
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including July 30, 2016.
Docket Date 2016-06-23
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 RIVIERA ALMERIA, LLC
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD- PAR ( II )
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 10, 2016 to prepare the index to the record and the record on appeal.
Docket Date 2016-05-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State