Search icon

1400 OCEAN DRIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1400 OCEAN DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1400 OCEAN DRIVE, 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: 19 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: L12000038027
FEI/EIN Number 45-4820172

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

Mail Address: 930 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Address: 1400 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACCONE FABRIZIO Manager 930 Washington Avenue, MIAMI BEACH, FL, 33139
MAIETTA PAOLO Manager 930 Washington Avenue, MIAMI BEACH, FL, 33139
CIPRIANO MIRKO Manager 930 Washington Avenue, Miami Beach, FL, 33139
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074051 IL BOLOGNESE ACTIVE 2012-07-25 2027-12-31 - 850 OCEAN DRIVE, SUITE 203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 FIRST CLASS HOSPITALITY MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 930 Washington Avenue, No. 206, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-12-05 1400 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
LC STMNT OF RA/RO CHG 2015-06-05 - -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH, VS 660 OCEAN DRIVE, LLC, etc., et al., 3D2022-0053 2022-01-10 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
21-26092

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RAFAEL A. PAZ, RACHEL A. OOSTENDORP, ROBERT F. ROSENWALD, JR., ENRIQUE D. ARANA, SCOTT E. BYERS
Name CAFFE MILANO, LLC
Role Appellee
Status Active
Name 720 OCEAN DRIVE, LLC
Role Appellee
Status Active
Name 1400 OCEAN DRIVE, LLC
Role Appellee
Status Active
Name 1250 OCEAN DRIVE, LLC
Role Appellee
Status Active
Name 660 OCEAN DRIVE, LLC
Role Appellee
Status Active
Representations PHILLIP J. ARENCIBIA, Morgan L. Swing, PHILLIP M. HUDSON, III
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami Beach
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 7, 2022, with no further extensions allowed.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ The parties’ Joint Motion to Extend Deadlines for the answer brief and reply brief is granted. Appellees’ answer brief is due on or before March 24, 2022, and Appellant’s reply brief is due on or before April 21, 2022, as stated in the Motion.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND DEADLINES
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ 3D22-53
On Behalf Of City of Miami Beach
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellant's Unopposed Motion to Consolidate Appeals and to Expedite Appeal, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-51. All filings in the case shall be under case no. 3D22-51. The parties shall file only one set of briefs under case no. 3D22-51. The briefing schedule is granted as stated in the Motion.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 660 OCEAN DRIVE, LLC
Docket Date 2022-01-10
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 January 20, 2022.
Docket Date 2022-01-10
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 2022-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND TO EXPEDITE APPEAL
On Behalf Of City of Miami Beach

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396245.00
Total Face Value Of Loan:
396245.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
283000.00
Total Face Value Of Loan:
283000.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$283,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$285,961.81
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $212,250
Utilities: $70,750
Jobs Reported:
41
Initial Approval Amount:
$396,245
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,245.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$400,847.96
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $396,243.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State