Search icon

MIAMI BEACH CRUISERS, LLC

Company Details

Entity Name: MIAMI BEACH CRUISERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2012 (13 years ago)
Document Number: L12000056596
FEI/EIN Number 45-5171431
Address: 350 S Miami Avenue, Miami, FL, 33130, US
Mail Address: 350 S Miami Avenue, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GERSHENBAUM SAM Agent 350 S Miami Avenue, Miami, FL, 33130

Managing Member

Name Role Address
GERSHENBAUM SAM Managing Member 350 S Miami Avenue, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 350 S Miami Avenue, STE C, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2023-06-13 350 S Miami Avenue, STE C, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 350 S Miami Avenue, Units C-E, Miami, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
MIAMI BEACH CRUISERS, LLC, VS ROLLY MARINE SERVICE COMPANY, 3D2022-0085 2022-01-13 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
20-3725

Parties

Name MIAMI BEACH CRUISERS, LLC
Role Appellant
Status Active
Representations Samuel Alexander, THOMAS J. MORGAN, JR., ERICK TRIVEDI
Name ROLLY MARINE SERVICE COMPANY
Role Appellee
Status Active
Representations JOHN D. KALLEN
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 9/26/2022
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROLLY MARINE SERVICE COMPANY
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/2022
Docket Date 2022-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Correct the Record is granted, and the clerk of the trial court is directed to correct the record on appeal as stated in the Motion.
Docket Date 2022-06-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S UNOPPOSED MOTION TO CORRECT THE RECORD
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's March 10, 2022,Order has expired, the condensed transcripts remain stricken and shall notbe considered by the Court.
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/22/2022
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, Appellant's Motion for Reconsideration of the Court’s Order Striking Pages from the Record is hereby denied.
Docket Date 2022-04-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF ORDER STRIKING PAGESFROM RECORD
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/23/2022
Docket Date 2022-03-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-01-13
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 23, 2022.
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State