Search icon

SOHO BAY RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: SOHO BAY RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOHO BAY RESTAURANT, 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: 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 18 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L13000040051
FEI/EIN Number 36-4766095

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

Address: 520 WEST AVENUE, UNIT COMMERCIAL-1, MIAMI BEACH, FL, 33139, US
Mail Address: 520 WEST AVENUE, UNIT COMMERCIAL-1, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOHO BAY RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2014 364766095 2015-07-22 SOHO BAY RESTAURANT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7862815162
Plan sponsor’s address 520 WEST AVENUE UNIT COMMERCIA, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing MARTIN MARSH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
QUEIROZ KARINE Manager 520 WEST AVENUE, MIAMI BEACH, FL, 33139
Queiroz Luiz Fernando Manager 520 WEST AVENUE, MIAMI BEACH, FL, 33139
Maximilian Heindl W Agent 520 West Avenue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-18 - -
LC AMENDMENT 2016-08-15 - -
REGISTERED AGENT NAME CHANGED 2016-08-09 Maximilian, Heindl Walter -
REGISTERED AGENT ADDRESS CHANGED 2016-08-09 520 West Avenue, Unit Commercial 1, Miami Beach, FL 33139 -
LC AMENDMENT 2015-03-24 - -
LC AMENDMENT 2014-12-05 - -
CHANGE OF MAILING ADDRESS 2014-02-18 520 WEST AVENUE, UNIT COMMERCIAL-1, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
LUIZ QUEIROZ, et al., VS BENTLEY BAY RETAIL, LLC, 3D2017-1604 2017-07-14 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
16-25189

Parties

Name Karine Queiroz
Role Appellant
Status Active
Name SOHO BAY RESTAURANT, LLC
Role Appellant
Status Active
Representations Andrew J. Bernhard
Name Luiz Queiroz
Role Appellant
Status Active
Name BENTLEY BAY RETAIL, LLC
Role Appellee
Status Active
Representations DYANNE E. FEINBERG, STEPHANIE MONCADA GOMEZ, JAVIER A. LOPEZ
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-10-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants’ motion to strike appellee’s misstatements of the record is hereby denied. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-08-14
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2017-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2017-08-01
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the motion to stay the order appealed, the response and reply thereto, the motion is granted to the extent that the trial court proceedings are stayed as to Luiz Queiroz and Karine Queiroz, in their capacity as individual party defendants pending the outcome of this appeal. The stay does not prohibit further attempts at proper service against Luiz Queiroz and Karine Queiroz individually. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-07-30
Type Response
Subtype Reply
Description REPLY ~ to AE's response pages 7 to 9
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-30
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a reply within five (5) days from the date of this order to the response to the motion to stay, soley on the immunity issue raised in the response at pages 7 through 9. The temporary stay shall remain in place until further order of the Court.
Docket Date 2017-07-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ misstatements of record in response
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ Motion to Stay
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2017-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2017-07-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellants¿ motion to stay, the trial court proceedings are temporarily stayed pending further order of this court. Appellee is ordered to file a response by 11:00 a.m. on Monday, July 24, 2017 to the appellants¿ motion to stay.
Docket Date 2017-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
LC Amendment 2016-08-15
AMENDED ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2016-04-21
LC Amendment 2015-03-24
ANNUAL REPORT 2015-01-27
LC Amendment 2014-12-05
ANNUAL REPORT 2014-03-24
Florida Limited Liability 2013-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State