Search icon

PFEFFER & MARIN HOLDINGS LLC

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 (4 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

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

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 No data 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166
G11000045134 COMFORT SUITES MIAMI AIRPORT NORTH EXPIRED 2011-05-10 2016-12-31 No data 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166
G11000014953 COMFORT SUITES MIAMI INTERNATIONAL AIRPORT EXPIRED 2011-02-08 2016-12-31 No data 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-06 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2020-05-05 No data No data

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 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
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State