Search icon

SURPRISE LAKE HOLDINGS, LLC

Company Details

Entity Name: SURPRISE LAKE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L09000112219
FEI/EIN Number APPLIED FOR
Address: 4014 Chase Ave, Suite 220, MIAMI BEACH, FL 33140
Mail Address: 4014 Chase Ave, Suite 220, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE BERNSTEIN LAW FIRM Agent 10800 Biscayne Blvd, 950, Miami, FL 33161

Manager

Name Role
MIAMI INVESTMENT PARTNERS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 10800 Biscayne Blvd, 950, Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4014 Chase Ave, Suite 220, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2016-04-14 4014 Chase Ave, Suite 220, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-28 THE BERNSTEIN LAW FIRM No data

Court Cases

Title Case Number Docket Date Status
MICHAEL D. FARKAS, VS SURPRISE LAKE HOLDINGS, LLC, et al., 3D2020-1554 2020-10-26 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
19-4813

Parties

Name MICHAEL D. FARKAS
Role Appellant
Status Active
Representations RICHARD M. BALES, JR., JASON KLEIN
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Name AVI KLEIN
Role Appellee
Status Active
Name SURPRISE LAKE HOLDINGS, LLC
Role Appellee
Status Active
Representations Matthew A. Tornincasa, Cary A. Lubetsky, MANUEL L. CASABIELLE, Jacob Joseph Givner, GEORGE N. ANDREWS, Kevin D. Salinas, STUART I. GROSSMAN, Jezabel P. Lima, YVETTE R. LAVELLE, DIRAN V. SEROPIAN, ELAINE D. WALTER, GISSELL JORGE
Name AIA TITLE SERVICES, LLC,
Role Appellee
Status Active
Name MICHAEL I. BERNSTEIN
Role Appellee
Status Active
Name MICHAEL I. BERNSTEIN, P.A.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Cross-Appellants Surprise Lake Holdings, LLC and Avi Klein’s Notice of Dismissal of Cross-Appeal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF CROSS-APPEAL
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2021-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending.
Docket Date 2021-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL D. FARKAS
Docket Date 2021-01-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Dismissal of Appeal as to Appellee Stewart Title Guaranty Company is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee Stewart Title Guaranty Company. The appeal shall remain pending as to the remaining appellees.
Docket Date 2021-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S DISMISSAL OF APPEAL WITH PREJUDICE AS TOAPPELLEE STEWART TITLE GUARANTY COMPANY
On Behalf Of MICHAEL D. FARKAS
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 02/03/2021
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of MICHAEL D. FARKAS
Docket Date 2020-11-17
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-11-10
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Surprise Lake Holdings, LLC and Avi Klein shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2020-11-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-11-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MICHAEL D. FARKAS
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURPRISE LAKE HOLDINGS, LLC,
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 November 5, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-08-25

Date of last update: 25 Jan 2025

Sources: Florida Department of State