Search icon

SDE MEDIA LLC - Florida Company Profile

Company Details

Entity Name: SDE MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SDE MEDIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2014 (11 years ago)
Document Number: L08000062536
FEI/EIN Number 450596963

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Address: 808 BRICKELL KEY DR., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEMENDIA SANTIAGO D Manager 808 BRICKELL KEY DR., MIAMI, FL, 33131
PUERTO RENFROW PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 808 BRICKELL KEY DR., UNIT 3306, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-01-04 Puerto Renfrow PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 5901 SW 74TH STREET, Suite 400, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 808 BRICKELL KEY DR., UNIT 3306, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2014-06-13 - -
LC NAME CHANGE 2011-10-05 SDE MEDIA LLC -

Court Cases

Title Case Number Docket Date Status
CITY OF DORAL, etc., VS SDE MEDIA LLC, etc., 3D2017-2587 2017-12-01 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
15-12737

Parties

Name City of Doral
Role Appellant
Status Active
Representations ALAN K. FERTEL, Edward G. Guedes, ADAM A. SCHWARTZBAUM
Name SDE MEDIA LLC
Role Appellee
Status Active
Representations JOSEPH A. DEMARIA, Thomas R. Julin, TIMOTHY J. MCGINN, SUSANNE M. CALABRESE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-31
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-29
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal in light of settlement
On Behalf Of City of Doral
Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant's motion to continue oral argument in light of settlement is granted. This cause is removed from the oral argument calendar of Tuesday, May 1, 2018 at 9:30 o'clock a.m.ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-04-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ To continue oral argument in light of settlement
On Behalf Of City of Doral
Docket Date 2018-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Doral
Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of City of Doral
Docket Date 2018-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Doral
Docket Date 2018-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SDE MEDIA LLC
Docket Date 2018-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SDE MEDIA LLC
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ Ae's memorandum in opposition to City of Doral's motion for appellate attorney's fees
On Behalf Of SDE MEDIA LLC
Docket Date 2018-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Doral
Docket Date 2018-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s January 29, 2018 motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2018-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Doral
Docket Date 2018-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Doral
Docket Date 2018-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Doral
Docket Date 2018-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-01
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 2017-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Doral
SDE MEDIA, LLC, VS CITY OF DORAL, etc., 3D2016-2008 2016-08-30 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
15-12737

Parties

Name SDE MEDIA LLC
Role Appellant
Status Active
Representations JOSEPH A. DEMARIA, SUSANNE M. CALABRESE, Katherine R. Maxwell, John K. Shubin, Liana M. Kozlowski
Name City of Doral
Role Appellee
Status Active
Representations ALAN K. FERTEL, ADAM A. SCHWARTZBAUM, Edward G. Guedes
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Destroyed 1 CD Copy.
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for appellate attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SDE MEDIA LLC
Docket Date 2017-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-07-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike appellee¿s notice of intent to rely on supplemental authorities at oral argument is hereby denied. SUAREZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-06-29
Type Response
Subtype Response
Description RESPONSE ~ to the motion to strike
On Behalf Of City of Doral
Docket Date 2017-06-28
Type Notice
Subtype Notice
Description Notice ~ of intent to rely on supplemental authorities at oral argument.
On Behalf Of City of Doral
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE's notice of intent to rely on supplemental authorities at oral argument.
On Behalf Of SDE MEDIA LLC
Docket Date 2017-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s motion for judicial notice is carried with the case.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for judicial notice
On Behalf Of City of Doral
Docket Date 2017-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for judicial notice
On Behalf Of SDE MEDIA LLC
Docket Date 2017-06-06
Type Record
Subtype Appendix
Description Appendix ~ to the motion for judicial notice
On Behalf Of SDE MEDIA LLC
Docket Date 2017-06-02
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of SDE MEDIA LLC
Docket Date 2017-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SDE MEDIA LLC
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 3 days to 6/2/17
Docket Date 2017-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SDE MEDIA LLC
Docket Date 2017-05-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Doral
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/5/17
Docket Date 2017-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Doral
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of City of Doral
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/5/17
Docket Date 2017-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Doral
Docket Date 2017-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file a corrected appendix to appellant¿s motion to supplement the record is granted, and the corrected appendix filed February 17, 2017 is accepted by the Court.
Docket Date 2017-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file corrected appendix to aa motion to supplement the record
On Behalf Of SDE MEDIA LLC
Docket Date 2017-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SDE MEDIA LLC
Docket Date 2017-02-16
Type Record
Subtype Appendix
Description Appendix ~ to motion for aatorneys' fees.
On Behalf Of SDE MEDIA LLC
Docket Date 2017-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SDE MEDIA LLC
Docket Date 2017-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SDE MEDIA LLC
Docket Date 2017-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SDE MEDIA LLC
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/9/17
Docket Date 2017-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SDE MEDIA LLC
Docket Date 2016-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 14, 2016 motion to supplement the record is granted as stated in the motion.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNDER RULE 2.525(d)(4) (CD IN VAULT). 6/21/2021Destroyed 1 CD Copy.
On Behalf Of SDE MEDIA LLC
Docket Date 2016-12-14
Type Record
Subtype Appendix
Description Appendix ~ to unopposed motion to supplement the record.
On Behalf Of SDE MEDIA LLC
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Doral
Docket Date 2016-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of SDE MEDIA LLC
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SDE MEDIA LLC
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-70 days to 1/10/17
Docket Date 2016-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES.
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SDE MEDIA LLC
Docket Date 2016-08-30
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 2016-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF DORAL, FLORIDA, etc., et al., VS SDE MEDIA LLC, etc., 3D2015-1789 2015-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13184

Parties

Name DANIEL ESPINO
Role Appellant
Status Active
Representations Edward G. Guedes, SAMUEL I. ZESKIND
Name City of Doral
Role Appellant
Status Active
Name SDE MEDIA LLC
Role Appellee
Status Active
Representations Thomas R. Julin
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing or alternatively, for clarification is hereby denied. WELLS, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2015-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of SDE MEDIA LLC
Docket Date 2015-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or clarification
On Behalf Of DANIEL ESPINO
Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL ESPINO
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 10/23/15
Docket Date 2015-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL ESPINO
Docket Date 2015-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SDE MEDIA LLC
Docket Date 2015-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-09-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae's motion to dismiss
On Behalf Of DANIEL ESPINO
Docket Date 2015-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SDE MEDIA LLC
Docket Date 2015-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction
On Behalf Of SDE MEDIA LLC
Docket Date 2015-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL ESPINO
Docket Date 2015-08-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIEL ESPINO
Docket Date 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SDE MEDIA LLC

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9891827008 2020-04-09 0455 PPP 445 GRAND BAY DR #801, KEY BISCAYNE, FL, 33149-1900
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39557.5
Loan Approval Amount (current) 39557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1900
Project Congressional District FL-27
Number of Employees 3
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39854.18
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State