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. |
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 |
Name | Role |
---|---|
COLUMBIA EQUITIES, INC. | Manager |
COLUMBIA EQUITIES, INC. | Agent |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM INTERNATIONAL INVESTMENTS, INC., VS SOUTH BEACH LENDING, LLC, | 3D2014-1106 | 2014-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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