Search icon

NORTH MIAMI BEACH PB, LLC

Company Details

Entity Name: NORTH MIAMI BEACH PB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: L08000027577
FEI/EIN Number 262556474
Mail Address: 808 Brickell Key Dr., MIAMI, FL, 33131, US
Address: 3503 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cabrera Jennifer Agent 808 Brickell Key Dr., MIAMI, FL, 33131

Managing Member

Name Role Address
CABRERA JENNIFER Managing Member 808 Brickell Key Dr., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900231 PLANET BEACH CONTEMPO SPA EXPIRED 2009-01-20 2014-12-31 No data 9404 SW 69TH COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 3503 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 808 Brickell Key Dr., 408, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Cabrera, Jennifer No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 3503 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 No data
LC AMENDMENT 2009-04-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000215833 TERMINATED 1000000259273 DADE 2012-03-16 2032-03-21 $ 913.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
North Miami Beach PB, LLC, etc., et al., Appellant(s), v. Dezer Intracoastal Mall, LLC, Appellee(s). 3D2024-1734 2024-10-01 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
16-31389-CA-01

Parties

Name NORTH MIAMI BEACH PB, LLC
Role Appellant
Status Active
Representations Jeremy Friedman
Name Jennifer Cabrera
Role Appellant
Status Active
Representations Jeremy Friedman
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-22
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2024-10-22
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant North Miami Beach PB, LLC's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of North Miami Beach PB, LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description 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 October 11, 2024.
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appeal not attached. Incomplete certificate of service.
On Behalf Of North Miami Beach PB, LLC
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State