Search icon

DECO WALK HOTEL & GOLF CLUB, LLC - Florida Company Profile

Company Details

Entity Name: DECO WALK HOTEL & GOLF CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO WALK HOTEL & GOLF CLUB, 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: 12 Sep 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: L14000143735
FEI/EIN Number 47-5346885

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

Address: 928 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 4150 Bay Point Rd, Miami, FL, 33137, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALARA MANDY Manager 928 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Calara Nancy Manager 928 OCEAN DRIVE, MIAMI BEACH, FL, 33139
CALARA MANDY Agent 4150 Bay Point Rd, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137627 CARNAVAL MIAMI ACTIVE 2024-11-11 2029-12-31 - 928 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G24000137630 CARNAVAL SOUTH BEACH ACTIVE 2024-11-11 2029-12-31 - 928 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G24000099520 VOODOO ROOFTOP LOUNGE & HOOKAH ACTIVE 2024-08-21 2029-12-31 - 4150 BAY POINT RD, MIAMI, FL, 33137
G24000099526 VOODOO ROOFTOP ACTIVE 2024-08-21 2029-12-31 - 4150 BAY POINT RD, MIAMI, FL, 33137
G19000105075 MIAMI PARTY HOSTEL EXPIRED 2019-09-25 2024-12-31 - 928 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G16000085086 VOODOO ROOFTOP LOUNGE & HOOKAH EXPIRED 2016-08-11 2021-12-31 - 928 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G15000104855 VOODOO EXPIRED 2015-10-14 2020-12-31 - 928 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-11 928 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 4150 Bay Point Rd, Miami, FL 33137 -
LC DISSOCIATION MEM 2018-12-20 - -
LC AMENDMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 CALARA, MANDY -
CONVERSION 2014-09-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000032634. CONVERSION NUMBER 500000144055

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000574580 TERMINATED 1000001009878 DADE 2024-08-29 2044-09-04 $ 1,400.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000554491 TERMINATED 1000001008427 DADE 2024-08-21 2044-08-28 $ 54,350.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000082887 TERMINATED 1000000877605 DADE 2021-02-17 2041-02-24 $ 45,506.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000711010 TERMINATED 1000000800281 DADE 2018-10-11 2038-10-24 $ 35,181.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000704981 TERMINATED 1000000799472 DADE 2018-10-05 2038-10-24 $ 40,953.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000623033 TERMINATED 1000000795386 DADE 2018-08-29 2038-09-05 $ 73,178.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000117341 TERMINATED 1000000776039 DADE 2018-03-12 2038-03-21 $ 2,759.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH, VS DECO WALK HOTEL & GOLF CLUB, LLC, etc., 3D2022-0054 2022-01-10 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
21-25868

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RAFAEL A. PAZ, ENRIQUE D. ARANA, SCOTT E. BYERS, ROBERT F. ROSENWALD, JR., RACHEL A. OOSTENDORP
Name DECO WALK HOTEL & GOLF CLUB, LLC
Role Appellee
Status Active
Representations PHILLIP M. HUDSON, III, PHILLIP J. ARENCIBIA, Morgan L. Swing
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami Beach
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 7, 2022, with no further extensions allowed.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ The parties’ Joint Motion to Extend Deadlines for the answer brief and reply brief is granted. Appellees’ answer brief is due on or before March 24, 2022, and Appellant’s reply brief is due on or before April 21, 2022, as stated in the Motion.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND DEADLINES
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ 3D22-51
On Behalf Of City of Miami Beach
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellant's Unopposed Motion to Consolidate Appeals and to Expedite Appeal, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-51. All filings in the case shall be under case no. 3D22-51. The parties shall file only one set of briefs under case no. 3D22-51. The briefing schedule is granted as stated in the Motion.
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND TO EXPEDITE APPEAL
On Behalf Of City of Miami Beach
Docket Date 2022-01-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami Beach
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
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 January 20, 2022.
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-09
CORLCDSMEM 2018-11-20
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7537497308 2020-04-30 0455 PPP 928 Ocean Dr, MIAMI BEACH, FL, 33139
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473350
Loan Approval Amount (current) 473350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 60
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305671.51
Forgiveness Paid Date 2022-07-14
9154438408 2021-02-16 0455 PPS 928 Ocean Dr, Miami Beach, FL, 33139-5013
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457534
Loan Approval Amount (current) 662700.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5013
Project Congressional District FL-24
Number of Employees 60
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 671977.8
Forgiveness Paid Date 2022-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State