Search icon

5TH STREET MARINA, LLC

Company Details

Entity Name: 5TH STREET MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2007 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L07000114304
FEI/EIN Number 743242494
Mail Address: 341 NW South River Dr., Miami, FL, 33128, US
Address: 341 NW SOUTH RIVER DRIVE, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Black Orin T Agent 341 NW South River Dr., Miami, FL, 33128

Manager

Name Role Address
BLACK ORIN Manager 341 NW South River Dr., MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015039 YACHTSIDE FITNESS ACTIVE 2024-01-26 2029-12-31 No data 341 NW SOUTH RIVER DR., MIAMI, FL, 33128
G22000041155 VALT FITNESS ACTIVE 2022-03-31 2027-12-31 No data 341 NW SOUTH RIVER DR., MIAMI, FL, 33128
G19000076789 FERRINO SPORTS EXPIRED 2019-07-16 2024-12-31 No data PO BOX 611808, MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-26 341 NW SOUTH RIVER DRIVE, MIAMI, FL 33128 No data
LC STMNT OF AUTHORITY 2016-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2013-07-30 Black, Orin T No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-30 341 NW South River Dr., Miami, FL 33128 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 341 NW SOUTH RIVER DRIVE, MIAMI, FL 33128 No data

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS 5TH STREET MARINA, LLC, et al., 3D2015-2642 2015-11-19 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
14-26947

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, Forrest L. Andrews
Name TRANS FLORIDA DEVELOPMENT CORP.
Role Appellee
Status Active
Name 5TH STREET MARINA, LLC
Role Appellee
Status Active
Representations George L. Fernandez, HOWARD W. MAZLOFF
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 4/7/16
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2016-02-19
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 City of Miami
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/22/16.
Docket Date 2016-01-21
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 City of Miami
Docket Date 2015-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 December 10, 2015.
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2015-11-19
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 2015-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
CORLCAUTH 2016-05-11
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State