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. |
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 |
Name | Role |
---|---|
PARAISO BEACHCLUB LAND OWNER, LLC | Managing Member |
CORPORATE CREATIONS NETWORK INC. | Agent |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CITY OF MIAMI, VS ERNESTO CUESTA, etc., et al., | 3D2021-0532 | 2021-02-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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