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. |
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 |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORAL GRAND, LLC, et al., VS CITY OF CORAL GABLES, | 3D2022-0646 | 2022-04-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State