Search icon

1111 SW 1 AVE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
MITCHELL SETH POLANSKY, P.A. Agent
MR. HOSPITALITY GROUP MANAGEMENT INC. Manager

Fictitious Names

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 Mitchell Seth Polansky, P.A. -
LC AMENDMENT 2022-02-04 - -

Court Cases

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
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
19-2287

Parties

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
ADELA PORUTIU AND MOSES BAN, VS 1111 SW 1 AVE, LLC, et al., 3D2018-1275 2018-06-24 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
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200654
Loan Approval Amount (current) 1200654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-5401
Project Congressional District FL-27
Number of Employees 113
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1218397
Forgiveness Paid Date 2022-09-19
2748747101 2020-04-11 0455 PPP 999 BRICKELL AVE SUITE 600, MIAMI, FL, 33131-3001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 857611
Loan Approval Amount (current) 857611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3001
Project Congressional District FL-27
Number of Employees 113
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67653.93
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State