Search icon

MENIN HOTELS, LLC

Headquarter

Company Details

Entity Name: MENIN HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2010 (14 years ago)
Document Number: L10000131853
FEI/EIN Number 274407460
Address: 846 Lincoln Rd, FL 3, MIAMI BEACH, FL, 33139, US
Mail Address: 846 Lincoln Rd, FL 3, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MENIN HOTELS, LLC, ILLINOIS LLC_04811089 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MENIN HOTELS LLC 401(K) PLAN 2023 274407460 2024-10-10 MENIN HOTELS LLC 243
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 721110
Sponsor’s telephone number 7862511615
Plan sponsor’s address 846 LINCOLN RD., 3RD FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ROBERT SCHULER
Valid signature Filed with authorized/valid electronic signature
MENIN HOTELS LLC 2014 274407460 2015-06-26 MENIN HOTELS LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 721110
Sponsor’s telephone number 7864271156
Plan sponsor’s address 3050 BISCAYNE BLVD PH 1, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing KELLY GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DISCHNO & SCHAMY, PLLC Agent 4770 BISCAYNE BLVD, miami, FL, 33137

Manager

Name Role
JEG INVESTMENTS, LLC Manager
KEITH MENIN HOTELS, LLC Manager

Member

Name Role
REG FINANCIAL, LLC Member
SK FINANCIAL, LLC Member
MENIN FINANCIAL, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084220 MENIN HOSPITALITY ACTIVE 2014-08-15 2029-12-31 No data 814 1ST ST, MIAMI BEACH, FL, 33139
G14000084221 MENIN HOTELS ACTIVE 2014-08-15 2029-12-31 No data 814 1ST ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 846 Lincoln Rd, FL 3, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2022-04-29 846 Lincoln Rd, FL 3, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 DISCHNO & SCHAMY, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4770 BISCAYNE BLVD, SUITE 600, miami, FL 33137 No data

Court Cases

Title Case Number Docket Date Status
ROBERT FARNIK VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., ET AL. SC2020-1423 2020-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-559

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA015281000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-767

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA016340000001

Parties

Name Robert Farnik
Role Petitioner
Status Active
Name Evelyn Bailey
Role Respondent
Status Active
Name CLARO DEVELOPMENT SOLUTIONS, INC.
Role Respondent
Status Active
Name Phg Consulting, LLC
Role Respondent
Status Active
Name Juan Carlos Padron
Role Respondent
Status Active
Name Evolution Electrical Control Group
Role Respondent
Status Active
Name MARTIN W. WASSERMAN
Role Respondent
Status Active
Name SWGSB, LLC
Role Respondent
Status Active
Name NV5, INC.
Role Respondent
Status Active
Name MAR IRV INVESTMENT, INC.
Role Respondent
Status Active
Name S H B Investors, Inc.
Role Respondent
Status Active
Name MENIN HOTELS, LLC
Role Respondent
Status Active
Name Joan Brent
Role Respondent
Status Active
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Esther E. Galicia, Samuel A. Persaud, RONALD S. LOWY, ALICE SUM, JONATHAN SMULEVICH, STEPHANIE M. CHAISSAN, RONALD M. ROSENGARTEN, Lacey D. Hofmeyer

Docket Entries

Docket Date 2020-11-30
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ w/ Appendix
On Behalf Of Robert Farnik
View View File
Docket Date 2020-11-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on November 5, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 30, 2020, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-10-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2022-01-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2020-11-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with appendix.**Brief stricken 11/10/20 due to length**
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 5, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2020-10-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 22, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Robert Farnik
View View File
Docket Date 2020-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Robert Farnik
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State