Search icon

ARRP MIAMI, LLC

Company Details

Entity Name: ARRP MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: L13000085331
FEI/EIN Number 80-0943610
Address: 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Newberg Jonathan S Agent 2200 Biscayne Boulevard, Miami, FL, 33137

President

Name Role Address
Galbut Marisa President 2200 BISCAYNE BLVD, MIAMI, FL, 33137

Vice President

Name Role Address
Muhlrad Mark Vice President 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Newberg Jonathan Vice President 2200 Biscayne Boulevard, Miami, FL, 33137

Treasurer

Name Role Address
De Almagro Pablo Treasurer 2200 BISCAYNE BLVD, MIAMI, FL, 33137

Secretary

Name Role Address
Dachoh Shlomo Secretary 2200 BISCAYNE BLVD, MIAMI, FL, 33137

Manager

Name Role
ARRP MIAMI HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-21 Newberg , Jonathan S No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2200 Biscayne Boulevard, Miami, FL 33137 No data
LC AMENDMENT 2013-07-30 No data No data

Court Cases

Title Case Number Docket Date Status
BEACH FOOD MARKET, INC. VS ARRP MIAMI, LLC 3D2016-0348 2016-02-12 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
14-12730

Parties

Name BEACH FOOD MARKET INC
Role Appellant
Status Active
Representations Andrew M. Kassier, GORDON C. WATT
Name ARRP MIAMI, LLC
Role Appellee
Status Active
Representations RONALD S. LOWY, JONATHAN SMULEVICH, EILEEN R. CHAFETZ
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 4, 2016. The Court will consider the case without oral argument. WELLS, LOGUE and LEVY, JJ., concur.
Docket Date 2016-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 10 days to 8/11/16
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARRP MIAMI, LLC
Docket Date 2016-06-23
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-348. Case no.: 3D15-1727 is removed from the oral argument calendar of Wednesday, July 13, 2016. The consolidated appeals are hereby set for oral argument on Tuesday, October 4, 2016 at 9:30 o¿clock A.M. The parties will have ten (10) minutes per side to present their argument.ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARRP MIAMI, LLC
Docket Date 2016-06-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant¿s motion to accept the initial brief as timely filed is granted, and the initial brief filed on June 2, 2016 is accepted by the Court.
Docket Date 2016-06-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-06-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-05-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss appeal is hereby denied. Appellant¿s motion for second extension of time to file the initial brief is granted to and including June 1, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-05-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and motion for eot to file initial brief
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ARRP MIAMI, LLC
Docket Date 2016-05-04
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of ARRP MIAMI, LLC
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 5/9/16
Docket Date 2016-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-04-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-02-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellee¿s response to the emergency verified motion for review of lower tribunal order denying stay, the temporarily stay entered February 17, 2016 is lifted. Upon consideration, appellant¿s emergency verified motion for review of lower tribunal order denying stay is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-02-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa emerg. motion for review of l.t. order denying aa emerg. motion for stay
On Behalf Of ARRP MIAMI, LLC
Docket Date 2016-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARRP MIAMI, LLC
Docket Date 2016-02-19
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 29, 2016.
Docket Date 2016-02-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of appellant¿s emergency verified motion for review of lower tribunal order denying emergency motion for stay pending appeal, the trial court order denying appellant¿s emergency motion for stay is temporarily stayed pending further order of this Court. Appellee is ordered to file a response by noon, on Monday, February 22, 2016 to appellant¿s emergency motion for review of the lower tribunal order denying appellant¿s emergency motion for stay. ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-02-15
Type Record
Subtype Appendix
Description Appendix ~ to motion for review.
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-02-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BEACH FOOD MARKET, INC.
Docket Date 2016-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State