Search icon

PLAYA RETAIL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PLAYA RETAIL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYA RETAIL INVESTMENTS, 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: 09 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: L11000029056
FEI/EIN Number 352404016

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

Address: 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131, US
Mail Address: 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
ARNAU SIERRA JOSE Manager 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131
CARRO MERCHAN JAIME Manager 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131
CIBEIRA MOREIRAS ROBERTO Manager 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-05 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 200 S Biscayne Blvd, Ste 3250, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-31 200 S Biscayne Blvd, Ste 3250, Miami, FL 33131 -
LC NAME CHANGE 2015-06-03 PLAYA RETAIL INVESTMENTS, LLC -

Court Cases

Title Case Number Docket Date Status
THE GAP, INC., VS PLAYA RETAIL INVESTMENTS, LLC, 3D2021-2377 2021-12-09 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
20-13082

Parties

Name THE GAP, INC.
Role Appellant
Status Active
Representations Sylvia H. Walbolt, David A. Karp, DANYA J. PINCAVAGE
Name PLAYA RETAIL INVESTMENTS, LLC
Role Appellee
Status Active
Representations Luis Salazar, Jose A. Ceide
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE GAP, INC.
Docket Date 2022-03-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ (SEALED PLEADING)
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/18/2022
Docket Date 2022-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE GAP, INC.
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE GAP, INC.
Docket Date 2021-12-09
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 December 19, 2021.
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ THE GAP INC.'S NOTICE OF APPEAL
On Behalf Of THE GAP, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-19
Reg. Agent Change 2023-07-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State