Search icon

PFEFFER & MARIN HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PFEFFER & MARIN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jan 2021 (5 years ago)
Document Number: L08000045022
FEI/EIN Number 262648334
Address: 4767 NW 36TH STREET, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4767 NW 36TH STREET, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN JOSEPH M Manager 4767 NW 36TH ST, MIAMI SPRINGS, FL, 33166
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052841 COMFORT SUITES MIAMI AIRPORT NORTH ACTIVE 2023-04-26 2028-12-31 - 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166
G11000045134 COMFORT SUITES MIAMI AIRPORT NORTH EXPIRED 2011-05-10 2016-12-31 - 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166
G11000014953 COMFORT SUITES MIAMI INTERNATIONAL AIRPORT EXPIRED 2011-02-08 2016-12-31 - 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000083943 TERMINATED 1000000877763 DADE 2021-02-18 2041-02-24 $ 6,645.11 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
POINT CONVERSIONS, LLC., VS PFEFFER & MARIN HOLDINGS, LLC., 3D2020-0249 2020-02-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8437

Parties

Name POINT CONVERSIONS, LLC.
Role Appellant
Status Active
Representations KENNETH W. FERGUSON
Name PFEFFER & MARIN HOLDINGS LLC
Role Appellee
Status Active
Representations Daniel E. Nordby, JOSEPH W. BAIN, Garrett A. Tozier, SEAN M. SMITH, MATTHEW R. CHAIT
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner’s Motion for Certification and Rehearing is hereby denied. LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2020-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORCERTIFICATION AND REHEARING
On Behalf Of PFEFFER & MARIN HOLDINGS, LLC.
Docket Date 2020-05-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR CERTIFICATION AND REHEARING
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONER'S MOTION FOR CERTIFICATION AND REHEARING
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Respondent’s Motion to Strike is hereby dismissed as moot.
Docket Date 2020-04-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the petitioner’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-04-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S DEFERRAL TO THE COURTON RESPONDENT'S MOTION
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PFEFFER & MARIN HOLDINGS, LLC.
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-03-23
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s First Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is granted to and including March 23, 2020.
Docket Date 2020-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S FIRST UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ITS REPLY
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of PFEFFER & MARIN HOLDINGS, LLC.
Docket Date 2020-02-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TOPETITION FOR WRIT OF MANDAMUS
On Behalf Of PFEFFER & MARIN HOLDINGS, LLC.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Opposed Motion for extension of time to file a response to the Petition for Writ of Mandamus is granted to and including March 23, 2020.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PFEFFER & MARIN HOLDINGS, LLC.
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S OPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE ITS RESPONSE TO THE PETITION FOR WRIT OF MANDAMUS
On Behalf Of PFEFFER & MARIN HOLDINGS, LLC.
Docket Date 2020-02-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-02-04
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of POINT CONVERSIONS, LLC.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-25
CORLCRACHG 2021-01-06
CORLCRACHG 2020-05-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202750.00
Total Face Value Of Loan:
202750.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$316,760
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,760.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,428.96
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $316,756.78
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$202,750
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,177.58
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $152,063
Utilities: $50,687

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State