Search icon

SEA VAULT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SEA VAULT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA VAULT PARTNERS, 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: 15 Jan 2014 (11 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L14000008450
FEI/EIN Number APPLIED FOR

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

Address: 1583 NW 24 AVENUE, MIAMI, FL, 33125
Mail Address: 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONICA OTERO Manager 1583 NW 24 AVENUE, MIAMI, FL, 33125
CHANFRAU JOSE MIV Agent 6701 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 - -
CHANGE OF MAILING ADDRESS 2017-04-28 1583 NW 24 AVENUE, MIAMI, FL 33125 -
LC NAME CHANGE 2014-11-10 SEA VAULT PARTNERS, LLC -

Court Cases

Title Case Number Docket Date Status
SEA VAULT PARTNERS, LLC, et al. VS BERMELLO, AJAMIL & PARTNERS, INC. 3D2017-2443 2017-11-14 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
15-27242

Parties

Name HOMERO MERUELO
Role Appellant
Status Active
Name SEA VAULT PARTNERS, LLC
Role Appellant
Status Active
Representations Matias R. Dorta, SUSAN CAPOTE, Gonzalo R. Dorta
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations Daniel A. Pelz
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion to submit billing records under seal is granted as stated in the motion.
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s motion for extension of time to file a motion for rehearing is granted to and including July 6, 2019.
Docket Date 2019-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR AN ENLARGEMENT OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-03-26
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-08-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee’s motion to strike appellants’ reply brief is hereby denied. Appellants’ motion nunc pro tunc to allow reply brief in excess of page limits is granted. Appellants’ motion to strike appellee’s response in opposition to appellants’ motion to exceed page limit, and appendix to that motion is granted. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2018-08-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ response in opposition to motion nun pro tunc to exceed page-limit & appendix to response
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-08-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion motion nunc pro tunc to exceed page limitSee order from 8/21/18,response stricken.
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-15
Type Record
Subtype Appendix
Description Appendix ~ to ae response
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa reply brief for violating florida of aa procedure 9.210 by exceeding the page limit requirements for reply briefs
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellants’ opposition to the appellee’s motion for an extension of time to file the answer brief is noted. Appellee’s motion for an extension of time to file the answer brief is granted to and including July 23, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-06-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including June 8, 2018.
Docket Date 2018-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/7/18
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/6/18
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ February 15, 2018 joint motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are filed in the appendix to said motion.
Docket Date 2018-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement the record
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ B&A'S Unopposed Motion to Submit Billing Records Under Seal
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-12
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 SEA VAULT PARTNERS, LLC
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/16/18
Docket Date 2018-01-12
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-11-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-11-14
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 2017-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SEAVAULT PARTNERS, LLC and HOMERO MERUELO, VS BERMELLO, AJAMIL, & PARTNERS, INC. and BRISAS DEL RIO, INC., 3D2017-1154 2017-05-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27242

Parties

Name HOMERO MERUELO
Role Appellant
Status Active
Name SEA VAULT PARTNERS, LLC
Role Appellant
Status Active
Representations SUSAN CAPOTE
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations Matias R. Dorta, EMILIA A. QUESADA
Name BRISAS DEL RIO, INC.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-22
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby dismissed without prejudice to the filing of a notice of appeal upon the trial court's rendition of a final order following the hearing currently scheduled for May 30, 2017. Petitioners' motion for stay is hereby denied as moot.
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners are ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before June 1, 2017.
Docket Date 2017-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 17-431
On Behalf Of SEA VAULT PARTNERS, LLC
HOMERO MERUELO, et al. VS BERMELLO, AJAMIL & PARTNERS, INC. 3D2017-0431 2017-02-28 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
15-27242

Parties

Name SEA VAULT PARTNERS, LLC
Role Appellant
Status Active
Name HOMERO MERUELO
Role Appellant
Status Active
Representations AARON P. HONAKER, RAUL MORALES
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations PETER A. GONZALEZ, EMILIA A. QUESADA, RAUL L. PEREZ
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of HOMERO MERUELO
Docket Date 2017-05-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HOMERO MERUELO
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for enlargement of time to file the initial brief is granted to and including thirty (30) days from the date of this order. Pursuant to Florida Rule of Appellate Procedure 9.130(d), a record will not be transmitted to the Court unless ordered.
Docket Date 2017-04-11
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 HOMERO MERUELO
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2017-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED.
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for enlargement of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-03-13
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 HOMERO MERUELO
Docket Date 2017-03-07
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 March 17, 2017.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HOMERO MERUELO
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-28
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
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21
LC Name Change 2014-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State