Search icon

CORAL GRAND, LLC - Florida Company Profile

Company Details

Entity Name: CORAL GRAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL GRAND, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000039842
FEI/EIN Number 264747301

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

Address: 997 NORTH GREENWAY DR., CORAL GABLES, FL, 33134
Mail Address: 997 NORTH GREENWAY DR., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI DONATO NICOLA Manager 997 NORTH GREENWAY DR., CORAL GABLES, FL, 33134
Moraitis, JR. George REsq. Agent 915 Middle River Drive, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120153 CORAL GABLES COUNTRY CLUB ACTIVE 2021-09-16 2026-12-31 - 997 NORTH GREENWAY DR, CORAL GABLES, FL, 33134
G10000016986 THE CORAL GABLES COUNTRY CLUB EXPIRED 2010-02-22 2015-12-31 - 997 NORTH GREENWAY DRIVE, CORAL GABLES, FL, 33134
G10000016988 CIAO WINE BAR EXPIRED 2010-02-22 2015-12-31 - 997 NORTH GREENWAY DRIVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 Moraitis, JR., George R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 915 Middle River Drive, Suite 506, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 997 NORTH GREENWAY DR., CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-08-04 997 NORTH GREENWAY DR., CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000311009 ACTIVE 1000000993559 MIAMI-DADE 2024-05-16 2044-05-22 $ 2,712.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J15000509014 TERMINATED 1000000669993 MIAMI-DADE 2015-04-15 2035-04-27 $ 5,187.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000063312 TERMINATED 1000000574394 DADE 2014-01-07 2034-01-09 $ 117,240.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001824177 TERMINATED 1000000562102 MIAMI-DADE 2013-12-06 2033-12-26 $ 29,859.38 STATE OF FLORIDA0000068
J13001259077 TERMINATED 1000000370109 MIAMI-DADE 2013-08-06 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000536798 TERMINATED 1000000448612 MIAMI-DADE 2013-01-30 2033-03-06 $ 27,245.17 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
CORAL GRAND, LLC, et al., VS CITY OF CORAL GABLES, 3D2022-0646 2022-04-15 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
22-6722

Parties

Name CORAL GRAND, LLC
Role Appellant
Status Active
Representations David J. Winker
Name CORAL GABLES ATHLETIC CLUB, LP
Role Appellant
Status Active
Name City of Coral Gables
Role Appellee
Status Active
Representations Israel U. Reyes, MIRIAM SOLER RAMOS, Joel H. Brown, FRANCES GUASCH DE LA GUARDIA, ANNA MARIE GAMEZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 18, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Coral Gables
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for notice of appeal is due.
Docket Date 2022-04-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Coral Gables
Docket Date 2022-04-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 April 28, 2022.

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826367207 2020-04-28 0455 PPP 997 North Greenway Dr, MIAMI, FL, 33134
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310477
Loan Approval Amount (current) 310477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 50
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313875
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State