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 |
Name | Role | Address |
---|---|---|
Cabrera Jennifer | Agent | 808 Brickell Key Dr., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CABRERA JENNIFER | Managing Member | 808 Brickell Key Dr., MIAMI, FL, 33131 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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