Search icon

QUADRUM MIAMI BEACH, LLC

Company Details

Entity Name: QUADRUM MIAMI BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2011 (14 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: L11000035717
FEI/EIN Number 45-1055623
Address: 261 5th Avenue, New York, NY, 10016, US
Mail Address: 261 5th Avenue, New York, NY, 10016, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930078HIRLYUD9RD66 L11000035717 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Ct Corporation System, 1200 S Pine Island Rd, Plantation, US-FL, US, 33324
Headquarters 407 Lincoln Road, Suite 304, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2016-12-30
Last Update 2022-09-28
Status LAPSED
Next Renewal 2022-09-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000035717

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
Rustgi Anoop Manager 261 5th Avenue, New York, NY, 10016
Ferraz Paulo Manager 261 5th Avenue, New York, NY, 10016
Setayesh Amir Manager 261 5th Avenue, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160801 NAUTILUS ACTIVE 2021-12-04 2026-12-31 No data 407 LINCOLN ROAD STE 304, BRYAN DAVIS, MIAMI BEACH, FL, 33139
G20000074817 WOTP II AT THE NAUTILUS ACTIVE 2020-07-01 2025-12-31 No data 1825 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G16000029345 NAUTILUS CABANA CLUB EXPIRED 2016-03-21 2021-12-31 No data 407 LINCOLN ROAD, STE 304, MIAMI BEACH, FL, 33139
G16000029341 THE NAUTILUS ACTIVE 2016-03-21 2026-12-31 No data 407 LINCOLN ROAD STE 304, MIAMI BEACH, FL, 33139
G16000029344 DRIFTWOOD ROOM EXPIRED 2016-03-21 2021-12-31 No data 407 LINCOLN ROAD, STE 304, MIAMI BEACH, FL, 33139
G14000112483 NAUTILUS EXPIRED 2014-11-07 2019-12-31 No data 1825 MAIN STREET, STE 235, WESTON, FL, 33326
G12000067011 B SOUTH BEACH EXPIRED 2012-07-05 2017-12-31 No data 1825 MAIN STREET, SUITE 235, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 261 5th Avenue, Suite 1801, New York, NY 10016 No data
CHANGE OF MAILING ADDRESS 2024-08-15 261 5th Avenue, Suite 1801, New York, NY 10016 No data
LC AMENDMENT 2022-03-09 No data No data
LC AMENDMENT 2021-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC AMENDMENT 2017-10-18 No data No data
LC AMENDMENT 2015-10-13 No data No data
LC NAME CHANGE 2014-10-06 QUADRUM MIAMI BEACH, LLC No data

Court Cases

Title Case Number Docket Date Status
QUADRUM MIAMI BEACH, LLC, et al., VS AARON ROSENBERG, et al., 3D2023-0144 2023-01-25 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
22-4689

Parties

Name QUADRUM HOSPITALITY GROUP LLC
Role Appellant
Status Active
Name QUADRUM MIAMI BEACH, LLC
Role Appellant
Status Active
Representations Loren H. Cohen, Alicia M. Corbo, Jonathan I. Rosenberg, Steven R. Adamsky
Name NAUTILUS ARLO LLC
Role Appellant
Status Active
Name ABIGALE PYNES
Role Appellee
Status Active
Name AARON ROSENBERG
Role Appellee
Status Active
Representations Kevin D. Salinas, Jacob Joseph Givner
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, July 18, 2023, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AARON ROSENBERG
Docket Date 2023-05-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-06-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation for Dismissal
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-06-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO THE INITIAL CORRECTED BRIEF
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AARON ROSENBERG
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO THEIR INITIAL BRIEF
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AARON ROSENBERG
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-25
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 February 4, 2023.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-05
LC Amendment 2022-03-09
LC Amendment 2021-05-20
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State