OCEAN DRIVE RESTAURANT LB, LLC - Florida Company Profile

Entity Name: | OCEAN DRIVE RESTAURANT LB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN DRIVE RESTAURANT LB, 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: | 21 Sep 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000107899 |
FEI/EIN Number |
453354243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1052 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1052 Ocean Drive, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Anselmo V | Mgr | 1331 Brickell Bay Drive, Miami, FL, 33131 |
Hernandez Anselmo V | Agent | 1331 Brickell Bay Dr, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000119711 | MARGARITA BEACH CLUB | EXPIRED | 2018-11-07 | 2023-12-31 | - | 1052 OCEAN DRIVE, SUITE B, MIAMI BEACH, FL, 33139 |
G18000079737 | FIRE & ICE BAR AND RESTAURANT | EXPIRED | 2018-07-24 | 2023-12-31 | - | 1370 WASHINGTON AVE, SUITE 214, MIAMI BEACH, FL, 33139 |
G18000078882 | FIRE & ICE MIAMI BEACH | EXPIRED | 2018-07-21 | 2023-12-31 | - | 1370 WASHINGTON AVE, SUITE 214, MIAMI BEACH, FL, 33139 |
G12000102979 | LA BAGUETTE BAR, BURGERS, AND BEERS | EXPIRED | 2012-10-23 | 2017-12-31 | - | 427 SW 8 ST, MIAMI, FL, 33139 |
G12000099875 | LA BAGUETTE BAR, BEERS & BURGERS | EXPIRED | 2012-10-12 | 2017-12-31 | - | 427 SW 8 ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1052 OCEAN DRIVE, Suite B, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-05 | 1052 OCEAN DRIVE, Suite B, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | Hernandez, Anselmo V | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-05 | 1331 Brickell Bay Dr, Suite 2705, Miami, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000262244 | TERMINATED | 1000000821687 | DADE | 2019-04-04 | 2039-04-10 | $ 2,297.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001048046 | TERMINATED | 1000000692387 | DADE | 2015-08-26 | 2035-12-04 | $ 10,854.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000828737 | TERMINATED | 1000000689734 | DADE | 2015-08-03 | 2035-08-05 | $ 7,560.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCEAN DRIVE RESTAURANT LB, LLC, VS THE CITY OF MIAMI BEACH, | 3D2018-0454 | 2018-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OCEAN DRIVE RESTAURANT LB, LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT M. BULFIN, LOUIS J. TERMINELLO |
Name | City of Miami Beach |
Role | Appellee |
Status | Active |
Representations | ALEKSANDR BOKSNER, MARK A. FISHMAN |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-03-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary 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 | 2018-03-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OCEAN DRIVE RESTAURANT LB, LLC |
Docket Date | 2018-03-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Following review of appellee’s response, the temporary stay entered on March 9, 2018 is hereby lifted. Appellant’s emergency motion to stay is denied. Upon consideration, appellee’s motion to dismiss for fraud on the Court is hereby denied. SUAREZ, LAGOA and LINDSEY, JJ., concur. |
Docket Date | 2018-03-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa emerg. motion to stay ex parte orders and a motion to dismiss for fraud upon the Third District Court of Appeal |
On Behalf Of | City of Miami Beach |
Docket Date | 2018-03-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | City of Miami Beach |
Docket Date | 2018-03-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-03-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Errata to emergency motion to stay ex parte orders and correction of factual background |
On Behalf Of | OCEAN DRIVE RESTAURANT LB, LLC |
Docket Date | 2018-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | OCEAN DRIVE RESTAURANT LB, LLC |
Docket Date | 2018-03-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | OCEAN DRIVE RESTAURANT LB, LLC |
Docket Date | 2018-03-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | OCEAN DRIVE RESTAURANT LB, LLC |
Docket Date | 2018-03-09 |
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 | 2018-03-09 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion to stay is granted, and the ex parte orders are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this order. SUAREZ, LAGOA and LINDSEY, JJ., concur. |
Docket Date | 2018-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-12 |
AMENDED ANNUAL REPORT | 2015-10-05 |
ANNUAL REPORT | 2015-01-14 |
AMENDED ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2014-06-04 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-07-31 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State