Entity Name: | 1111 SW 1 AVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1111 SW 1 AVE 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: |
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: | 04 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | L14000089758 |
FEI/EIN Number |
47-1059994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 999 BRICKELL AVE, STE 600, MIAMI, FL, 33131, US |
Address: | 1111 SW 1 AVE, CU-1 AND 2, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MITCHELL SETH POLANSKY, P.A. | Agent |
MR. HOSPITALITY GROUP MANAGEMENT INC. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000055037 | CLEO | ACTIVE | 2024-04-25 | 2029-12-31 | - | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
G24000055041 | CLEO MIAMI | ACTIVE | 2024-04-25 | 2029-12-31 | - | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
G24000020351 | LAFAYETTE | ACTIVE | 2024-02-06 | 2029-12-31 | - | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
G24000020402 | LAFAYETTE MIAMI | ACTIVE | 2024-02-06 | 2029-12-31 | - | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
G22000079192 | MARION BRICKELL | ACTIVE | 2022-07-01 | 2027-12-31 | - | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
G20000041699 | MARION MIAMI | ACTIVE | 2020-04-15 | 2025-12-31 | - | 999 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131 |
G20000041711 | EL TUCAN MIAMI | ACTIVE | 2020-04-15 | 2025-12-31 | - | 999 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131 |
G15000049253 | EL TUCAN | ACTIVE | 2015-05-18 | 2025-12-31 | - | 999 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131 |
G15000049256 | MARION | ACTIVE | 2015-05-18 | 2025-12-31 | - | 999 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Mitchell Seth Polansky, P.A. | - |
LC AMENDMENT | 2022-02-04 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL RIDARD HOSPITALITY LLC, etc., VS MASSA INVESTMENT GROUP LLC, etc., et al., | 3D2021-1636 | 2021-08-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL RIDARD HOSPITALITY, LLC |
Role | Appellant |
Status | Active |
Representations | JEAN-PIERRE BADO |
Name | 1111 SW 1 AVE LLC |
Role | Appellee |
Status | Active |
Name | MASSA INVESTMENT GROUP LLC |
Role | Appellee |
Status | Active |
Representations | CATHERINE F. HOFFMAN, JOHN H. SCHULTE, Alan J. Perlman, VIJAY G. BRIJBASI |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s Notice of Withdrawal is treated as a notice of voluntary dismissal, and this appeal is hereby dismissed. |
Docket Date | 2021-09-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-09-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL |
On Behalf Of | MICHAEL RIDARD HOSPITALITY LLC |
Docket Date | 2021-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related cases: 21-1635, 21-1240, 21-1239, 21-1238, 20-357, 20-355, 20-354 |
On Behalf Of | MICHAEL RIDARD HOSPITALITY LLC |
Docket Date | 2021-08-13 |
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 August 23, 2021. |
Docket Date | 2021-08-13 |
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 | 2021-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-2059 |
Parties
Name | ADELA PORUTIU |
Role | Appellant |
Status | Active |
Representations | JULIANA GONZALEZ, LAWRENCE J. MCGUINNESS |
Name | MOSES BAN |
Role | Appellant |
Status | Active |
Name | 1111 SW 1 AVE LLC |
Role | Appellee |
Status | Active |
Representations | Eleanor T. Barnett |
Name | MR. HOSPITALITY MANAGEMENT INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-16 days to 10/31/18 |
Docket Date | 2018-11-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-29 |
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 | 2018-11-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ADELA PORUTIU |
Docket Date | 2018-11-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ADELA PORUTIU |
Docket Date | 2018-11-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the initial brief |
On Behalf Of | ADELA PORUTIU |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ADELA PORUTIU |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-5 days to 11/5/18 |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-21 days to 10/15/18 |
Docket Date | 2018-09-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ADELA PORUTIU |
Docket Date | 2018-09-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-09-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 9/24/18 |
Docket Date | 2018-09-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ADELA PORUTIU |
Docket Date | 2018-06-25 |
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 | 2018-06-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | ADELA PORUTIU |
Docket Date | 2018-10-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ADELA PORUTIU |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2022-02-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4818638606 | 2021-03-20 | 0455 | PPS | 1111 SW 1st Ave, Miami, FL, 33130-5401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2748747101 | 2020-04-11 | 0455 | PPP | 999 BRICKELL AVE SUITE 600, MIAMI, FL, 33131-3001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State