Search icon

PARAISO BEACHCLUB OPERATOR, LLC - Florida Company Profile

Company Details

Entity Name: PARAISO BEACHCLUB OPERATOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAISO BEACHCLUB OPERATOR, 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: 07 May 2014 (11 years ago)
Date of dissolution: 31 Oct 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L14000073860
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133, US
Mail Address: 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PARAISO BEACHCLUB LAND OWNER, LLC Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-05-28 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
THE CITY OF MIAMI, VS ERNESTO CUESTA, etc., et al., 3D2021-0532 2021-02-16 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
20-6298

Parties

Name City of Miami
Role Appellant
Status Active
Representations RAQUEL A. RODRIGUEZ, S. CAREY VILLENEUVE, Chance Lyman
Name ERNESTO CUESTA
Role Appellee
Status Active
Representations JOSEPH A. DEMARIA, JENEA M. REED, BRIAN J. SHACK, SUSANNE M. CALABRESE, GRACE L. MEAD, Eugene E. Stearns, JOSEPH J. ONORATI
Name 246 NE 20TH TERRACE, LLC
Role Appellee
Status Active
Name MORNINGSIDE CIVIC ASSOCIATION, INC.
Role Appellee
Status Active
Name 2060 NE 2ND AVE., LLC
Role Appellee
Status Active
Name PARAISO BEACHCLUB OPERATOR, LLC
Role Appellee
Status Active
Name RONALD M. FRIEDMAN
Role Appellee
Status Active
Name 2060 BISCAYNE BOULEVARD LLC
Role Appellee
Status Active
Name 2020 BISCAYNE BOULEVARD, LLC
Role Appellee
Status Active
Name BRICKELL HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE INITIAL BRIEF AND APPENDIXIN NONFINAL APPEAL
On Behalf Of City of Miami
Docket Date 2021-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE INITIAL BRIEF AND APPENDIX IN NONFINAL APPEAL
On Behalf Of City of Miami
Docket Date 2021-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 03/22/2021
Docket Date 2021-02-16
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 February 26, 2021.
Docket Date 2021-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Second Unopposed Motion for Extension of Time to file the initial brief and appendix is granted to and including May 6, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-16
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.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ERNESTO CUESTA

Documents

Name Date
LC Voluntary Dissolution 2023-10-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State