Search icon

YACHTBRASIL MOTOR BOATS & CHARTERS LLC

Company Details

Entity Name: YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2007 (18 years ago)
Document Number: L07000043834
FEI/EIN Number 980535518
Address: 300 Alton Road, Miami Beach, FL, 33139, US
Mail Address: 300 Alton Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Coelho Lysandra Agent 300 Alton Road, Miami Beach, FL, 33139

Managing Member

Name Role Address
COELHO LYSANDRA Managing Member 300 Alton Rd, Miami Beach, FL, 33139

Manager

Name Role Address
COELHO, JR. ADERBAL Manager 300 Alton Rd, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081871 YACHTBRASIL USA EXPIRED 2014-08-08 2019-12-31 No data 300 ALTON RD STE 108, MIAMI BEACH, FL, 33139
G14000081876 YACHTBRASIL USA ONE SOURCE INFINITY CHOICE EXPIRED 2014-08-08 2019-12-31 No data 300 ALTON RD STE 108, MIAMI BEACH, FL, 33139
G12000035747 YB INTERNATIONAL EXPIRED 2012-04-14 2017-12-31 No data 300 ALTON ROAD SUITE 108, MIAMI BEACH, FL, 33139
G09000149942 YACHTBRASIL CHARTER CLUB EXPIRED 2009-08-27 2014-12-31 No data 300 ALTON ROAD, # 108, MIAMI BEACH, FL, 33139
G09000142319 YACHTBRASIL EXPIRED 2009-08-04 2014-12-31 No data 300 ALTON ROAD, SUITE 108, MIAMI BEACH, FL, 33139
G09000142321 YACHTBRASIL INTERNATIONAL EXPIRED 2009-08-04 2014-12-31 No data 300 ALTON ROAD, SUITE 108, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 300 Alton Road, Suite 101A, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2019-04-30 300 Alton Road, Suite 101A, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Coelho, Lysandra No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 300 Alton Road, Suite 101A, Miami Beach, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000240242 ACTIVE 2018-039552-CA-01 (13) 11TH CIRCUIT,MIAMI-DADE COUNTY 2023-03-13 2028-05-26 $143,657.92 GENOVESE JOBLOVE & BATTISTA, P.A., 100 S.E, SECOND STREET, 44TH FLOOR, MIAMI
J23000295600 ACTIVE 2018-019887-CA-01 MIAMI DADE CIRCUIT COURT 2022-12-20 2028-06-28 $923020.92 JOHN S. LONG KUJOVICH, 3201 NE 183 STREET, APT. 901, AVENTURA, FL 33160
J21000528590 ACTIVE 2020-0024450CC24 ELEVENTH JUDICIAL CIRCUIT 2021-10-15 2026-10-18 $44,723.23 LAW OFFICES OF GEORGE A. MINSKI, P.A., 2500 HOLLYWOOD BLVD, SUITE 214, HOLLYWOOD, FL 33020
J19000383032 LAPSED 2017017576CA01 MIAMI-DADE CLERK OF COURT CIRC 2019-05-03 2024-05-31 $13,213.01 FORD & HARRISON LLP, A GEORGIA LIMITED LIABILITY PARTNE, 271 17TH ST. NW, #1900, ATLANTA, GA 30363
J14000252857 TERMINATED 1000000583607 MIAMI-DADE 2014-02-21 2034-03-04 $ 1,489.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
YACHTBRASIL MOTOR BOAT AND CHARTERS, LLC, etc., et al., VS CNP XII VENTURES LLC, 3D2022-0843 2022-05-19 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
21-3438

Parties

Name ADERBAL COELHO, JR.
Role Appellant
Status Active
Name YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Role Appellant
Status Active
Representations Martin G. McCarthy, Emre Yersel
Name LYSANDRA COELHO
Role Appellant
Status Active
Name CNP XII VENTURES LLC
Role Appellee
Status Active
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations JESSICA B. REYES, FRANK P. CUNEO, GARY I. MASEL
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant Esther Alarcon’s Motion for Extension of Time to File a Response to Appellee’s Motion to Dismiss is granted as stated in the Motion.
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S, MOTION TO DISMISS, APPELLANT'S INTERLOCUTORY APPEAL FOR LACK OF JURISDICTION
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ CNP XII Ventures, LLC’s Motion for Substitution of Party is granted as stated in the Motion.
Docket Date 2022-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SUBSTITUTION OF PARTY
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/2022
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Non-Representation, filed on June 17, 2022, is noted. Corporate Appellants are ordered to appear through counsel within thirty (30) days from the date of this Order. Failure to comply may result in dismissal of this appeal.
Docket Date 2022-06-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION, NOTICE OF DESIGNATION OFEMAIL SERVICE ADDRESS AND MAILING ADDRESS
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2022-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2022.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
YACHTBRASIL MOTOR BOAT & CHARTERS, LLC, etc., et al., VS THE LAW OFFICES OF GEORGE A. MINSKI, P.A., etc., 3D2021-2227 2021-11-15 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2445 CC

Parties

Name YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Role Appellant
Status Active
Representations Martin G. McCarthy, Emre Yersel
Name ADERBAL COELHO, JR.
Role Appellant
Status Active
Name LYSANDRA COELHO
Role Appellant
Status Active
Name THE LAW OFFICES OF GEORGE A. MINSKI, P.A.
Role Appellee
Status Active
Representations George A. Minski
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-01 days to 5/10/2022
Docket Date 2022-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of THE LAW OFFICES OF GEORGE A. MINSKI, P.A.
Docket Date 2022-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE LAW OFFICES OF GEORGE A. MINSKI, P.A.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 4/13/2022
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE LAW OFFICES OF GEORGE A. MINSKI, P.A.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Third Motion for Extension of Time to File the Initial Brief is granted. The Initial Brief filed on February 22, 2022, is deemed timely filed.
Docket Date 2022-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' THIRD MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Second Motion for Extension of Time to File the Initial Brief is granted to and including February 21, 2022.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-02-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Partial Voluntary Dismissal of Appeal is recognized by the Court, and the appeal of the trial court’s September 29, 2021, order of dismissal with prejudice is hereby dismissed. The appeal of the trial court’s October 15, 2021, final judgment shall proceed.
Docket Date 2022-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF PARTIAL VOLUNTARY DISMISSAL OFAPPEAL
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including February 16, 2022.
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONFOR EXTENSION OF TIME
On Behalf Of THE LAW OFFICES OF GEORGE A. MINSKI, P.A.
Docket Date 2022-01-21
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 YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
YACHTBRASIL MOTOR BOATS & CHARTERS, LLC, et al., VS JOHN GLUCK, 3D2013-1733 2013-07-03 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
12-27257

Parties

Name YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Role Appellant
Status Active
Name ADERBAL COELHO, JR.
Role Appellant
Status Active
Representations Martin G. McCarthy
Name JOHN GLUCK
Role Appellee
Status Active
Representations NORMAN A. MOSCOWITZ, JANE W. MOSCOWITZ
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2014-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 3/12/14
Docket Date 2015-04-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN GLUCK
Docket Date 2014-06-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant YachtBrasil Motor Boats & Charters, LLC¿s motion for rehearing is hereby denied. SUAREZ, SALTER and SCALES, JJ., concur.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (II).
Docket Date 2014-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADERBAL COELHO, JR.
Docket Date 2014-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADERBAL COELHO, JR.
Docket Date 2014-02-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ADERBAL COELHO, JR.
Docket Date 2014-02-17
Type Notice
Subtype Notice
Description Notice ~ of similar or related case.
On Behalf Of ADERBAL COELHO, JR.
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/26/14
Docket Date 2014-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve reply brief.
On Behalf Of ADERBAL COELHO, JR.
Docket Date 2014-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN GLUCK
Docket Date 2013-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 1/6/14
Docket Date 2013-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN GLUCK
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 12/25/13
Docket Date 2013-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN GLUCK
Docket Date 2013-11-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADERBAL COELHO, JR.
Docket Date 2013-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADERBAL COELHO, JR.
Docket Date 2013-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellee¿s motion to dismiss interlocutory appeal for lack of jurisdiction is granted, and this appeal is hereby dismissed as to all issues except Count V of the appellant¿s counterclaim. Count V is a permissive counterclaim and dismissal with prejudice is final and appealable. See Cunningham v. MVNA Amer. Bank, N.A., 8 So. 3d 438, 440 (Fla. 2d DCA 2009). Count V remains pending.
Docket Date 2013-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ request for leave to reply
On Behalf Of JOHN GLUCK
Docket Date 2013-09-23
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ADERBAL COELHO, JR.
Docket Date 2013-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant YachtBrasil Motor Boats & Charters, LLC¿s motion for an extension of time to file the initial brief is granted to and including ten (10) days after disposition of the motion to dismiss.
Docket Date 2013-09-17
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 ADERBAL COELHO, JR.
Docket Date 2013-09-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack jurisdiction
On Behalf Of JOHN GLUCK
Docket Date 2013-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN GLUCK
Docket Date 2013-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miami-Dade Clerk
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADERBAL COELHO, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State