Search icon

MIAMI WATERFRONT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI WATERFRONT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI WATERFRONT REALTY, 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: 02 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2014 (11 years ago)
Document Number: L14000017418
FEI/EIN Number 46-4689488

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

Address: 13205 NE 16TH AVE., NORTH MIAMI, FL, 33160, US
Mail Address: 13205 NE 16TH AVE., NORTH MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN RICHARD Manager 13205 NE 16TH AVE., NORTH MIAMI, FL, 33160
FELDMAN RICHARD Agent 13205 NE 16TH AVE., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 13205 NE 16TH AVE., NORTH MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-02-06 13205 NE 16TH AVE., NORTH MIAMI, FL 33160 -
LC AMENDMENT 2014-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 13205 NE 16TH AVE., NORTH MIAMI, FL 33161 -

Court Cases

Title Case Number Docket Date Status
COMPASS FLORIDA, LLC, Appellant(s) v. MIAMI WATERFRONT REALTY, LLC, Appellee(s). 4D2024-2152 2024-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-003562

Parties

Name COMPASS FLORIDA, LLC
Role Appellant
Status Active
Representations Jenna Fischman, Seth Victor Alhadeff, Audriana Alexa Rodriguez
Name MIAMI WATERFRONT REALTY, LLC
Role Appellee
Status Active
Representations Joseph Rosen
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Appeal
On Behalf Of Compass Florida, LLC
Docket Date 2024-09-16
Type Response
Subtype Response
Description Appellee - Plaintiff's Response to Appellant - Defendant's Statement of Jurisdiction
On Behalf Of Miami Waterfront Realty, LLC
Docket Date 2024-09-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-09-06
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of the appellant's September 6, 2024, jurisdictional brief and the appellee's September 16, 2024, response, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130(a)(5); see also Bennett's Leasing, Inc. v. First St. Mortg. Corp., 870 So.2d 93, 98 (Fla. 1st DCA 2003) ("An order entered on a motion to vacate a non-final order, even where the motion mislabels the non-final order as final, is not reviewable under Florida Rule of Appellate Procedure 9.130(a)(5)."). Further, ORDERED that the appellant's September 24, 2024 motion to stay pending appeal is denied as moot. KLINGENSMITH, C.J., DAMOORGIAN and LEVINE, JJ., concur.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 24, 2024 "Order Granting Plaintiff's Motion To Seek Relief from Prior Court Order, To Reinstate Litigation, And/Or For Reconsideration" is an appealable order per Florida Rule of Appellate Procedure 9.130(a)(5) or Florida Rule of Appellate Procedure 9.110, in that it does not enter judgment for or against a party or otherwise appear to conclude the judicial labor in the cause, as it states, "Defendant shall file a response to the complaint within 30 days from the date of this Order." See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991117709 2020-05-01 0455 PPP 13205 NE 16TH AVE, NORTH MIAMI, FL, 33161-4419
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16050
Loan Approval Amount (current) 16050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-4419
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16210.94
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State