Entity Name: | SOUTH RIVER WAREHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH RIVER WAREHOUSE, 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: | 10 Jun 2014 (11 years ago) |
Document Number: | L14000093615 |
FEI/EIN Number |
47-1157091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 BRICKELL KEY DRIVE - #4404, MIAMI, FL, 33131 |
Mail Address: | 848 BRICKELL KEY DRIVE - #4404, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA GONZALEZ ARTURO | Manager | 848 BRICKELL KEY DRIVE - #4404, MIAMI, FL, 33131 |
ORTEGA ARTURO | Manager | 848 BRICKELL KEY DRIVE - #4404, MIAMI, FL, 33131 |
ORTEGA BELINDA | Agent | 848 BRICKELL KEY DR APT 4404, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-13 | ORTEGA, BELINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 848 BRICKELL KEY DR APT 4404, MIAMI, FL 33131 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
South River Warehouse LLC, Petitioner(s), v. City of Miami, Respondent(s). | 3D2024-2058 | 2024-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH RIVER WAREHOUSE, LLC |
Role | Petitioner |
Status | Active |
Representations | Alexander Charles Annunziato, Thomas R Bolf, James Wiley Hicks, Robert Adam Schreiber |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | City of Miami |
Role | Respondent |
Status | Active |
Representations | Mitchell John Burnstein, Eric Page Hockman, Alicia Gonzalez, Bryan Christopher Siddique, George Kearsley Wysong, III, Eric John Eves, Marguerite Clare Racher Snyder |
Docket Entries
Docket Date | 2024-11-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
Docket Date | 2024-11-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee paid. |
Docket Date | 2024-11-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Certiorari |
On Behalf Of | South River Warehouse LLC |
View | View File |
Docket Date | 2024-11-15 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari for 3D2024-2058. Related case: 22-2128 |
On Behalf Of | South River Warehouse LLC |
View | View File |
Docket Date | 2024-11-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13099734 |
On Behalf Of | South River Warehouse LLC |
View | View File |
Docket Date | 2024-11-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is noted, and the Petition for Writ of Certiorari is hereby dismissed. FERNANDEZ, GORDO and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Petitioner's Notice of Voluntary Dismissal |
On Behalf Of | South River Warehouse LLC |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-27229 |
Parties
Name | MIAMI RIVER LOBSTER AND STONE CRAB CORP. |
Role | Appellant |
Status | Active |
Representations | RAFAEL E. ANDRADE |
Name | MAXIM VLESSING |
Role | Appellee |
Status | Active |
Name | SOUTH RIVER WAREHOUSE, LLC |
Role | Appellee |
Status | Active |
Name | City of Miami |
Role | Appellee |
Status | Active |
Representations | MITCHELL J. BURNSTEIN, Eric P. Hockman, DEBRA S. HERMAN, DALE A. BRUSCHI, Jason K. Kellogg, PATRICK T. DI PIETRO, KAITLYN N. KELLEY, ELIZABETH M. HERNANDEZ, TONY J. RODRIGUEZ, BLAYNE J. YUDIS, THOMAS R. BOLF, GABRIEL A. LIEVANO, Edward G. Guedes, ALICIA GONZALEZ |
Name | WATER TAXI MIAMI INC |
Role | Appellee |
Status | Active |
Name | BAKERS DOZENS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MIAMI RIVER LOBSTER AND STONE CRAB CORP. |
Docket Date | 2022-12-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RESPONDENT, CITY OF MIAMI'S SUGGESTION OF MOOTNESS |
On Behalf Of | City of Miami |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within five (5) days from the date of this Order, to the emergency Petition for Writ of Certiorari. |
Docket Date | 2022-12-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MIAMI RIVER LOBSTER AND STONE CRAB CORP. |
Docket Date | 2022-12-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MIAMI RIVER LOBSTER AND STONE CRAB CORP. |
Docket Date | 2022-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State