Search icon

SOUTH BEACH LENDING, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH LENDING, 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L06000006731
FEI/EIN Number 204225487

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

Address: 550 11TH STREET, SUITE 200, MIAMI BEACH, FL, 33139
Mail Address: 550 11TH STREET, SUITE 200, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COLUMBIA EQUITIES, INC. Manager
COLUMBIA EQUITIES, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 550 11TH STREET, SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-11-01 550 11TH STREET, SUITE 200, MIAMI BEACH, FL 33139 -
VOLUNTARY DISSOLUTION 2019-03-18 - -

Court Cases

Title Case Number Docket Date Status
PALM INTERNATIONAL INVESTMENTS, INC., VS SOUTH BEACH LENDING, LLC, 3D2014-1106 2014-05-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69402

Parties

Name PALM INTERNATIONAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations STEPHEN T. MAHER
Name SOUTH BEACH LENDING, LLC
Role Appellee
Status Active
Representations JOSEPH H. SEROTA, Antonio C. Castro, PATRICK G. DEMPSEY
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-05-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2014-05-23
Type Notice
Subtype Notice
Description Notice ~ Petitioner's notice of similar or related case
On Behalf Of PALM INTERNATIONAL INVESTMENTS
Docket Date 2014-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 25, 2014.
Docket Date 2014-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PALM INTERNATIONAL INVESTMENTS
Docket Date 2014-05-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PALM INTERNATIONAL INVESTMENTS
Docket Date 2014-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PIERO DYER CORIAT, et al., VS SOUTH BEACH LENDING, LLC, etc., 3D2013-1841 2013-07-18 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
09-69402

Parties

Name PIERO CORIAT
Role Appellant
Status Active
Representations STEPHEN T. MAHER
Name SAMUEL CORIAT
Role Appellant
Status Active
Representations STEPHEN T. MAHER
Name SOUTH BEACH LENDING, LLC
Role Appellee
Status Active
Representations PATRICK G. DEMPSEY, Edward G. Guedes, MARC C. PUGLIESE, Jeffrey C. Roth, Antonio C. Castro, Aliette D. Rodz, JOSEPH H. SEROTA
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PIERO CORIAT
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 11/4/13
Docket Date 2013-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO CORIAT
Docket Date 2013-09-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTH BEACH LENDING, LLC
Docket Date 2013-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BEACH LENDING, LLC
Docket Date 2013-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to amend appendix to the initial brief is granted as stated in the motion.
Docket Date 2013-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AAs unopposed motion to amend appendix to inital brief
On Behalf Of PIERO CORIAT
Docket Date 2013-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 9/23/13
Docket Date 2013-08-20
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 SOUTH BEACH LENDING, LLC
Docket Date 2013-07-30
Type Record
Subtype Appendix
Description Appendix ~ part one
On Behalf Of PIERO CORIAT
Docket Date 2013-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PIERO CORIAT
Docket Date 2013-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PIERO CORIAT
Docket Date 2013-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ corrected notice of appeal
On Behalf Of SAMUEL CORIAT
Docket Date 2013-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SAMUEL CORIAT
Docket Date 2013-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State