Search icon

REBUILD MIAMI-EDGEWATER, LLC - Florida Company Profile

Company Details

Entity Name: REBUILD MIAMI-EDGEWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBUILD MIAMI-EDGEWATER, 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: 16 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: L14000191480
FEI/EIN Number 47-2715418

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

Address: 2800 BISCAYNE, SUITE 500, MIAMI, FL, 33137, US
Mail Address: 2800 BISCAYNE, SUITE 500, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1710282 5101 COLLINS AVENUE, MIAMI, FL, 33140 5101 COLLINS AVENUE, MIAMI, FL, 33140 787-900-5048

Filings since 2017-07-25

Form type 1-A
File number 024-10724
Filing date 2017-07-25
File View File

Key Officers & Management

Name Role Address
MERUELO STEPHEN Authorized Member 2915 BISCAYNE, MIAMI, FL, 33137
MERUELO ANTHONY Authorized Member 2915 BISCAYNE, MIAMI, FL, 33137
Meruelo Belinda Authorized Member 5101 Collins Ave / Mgmt. Office, Miami Beach, FL, 33140
RITTER, ZARETSKY, LIEBER & JAIME, LLP Agent 2915 BISCAYNE BLVD., MIAMI, FL, 33137
USA CAPITAL MANAGEMENT CO., INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 2800 BISCAYNE, SUITE 500, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-03-25 2800 BISCAYNE, SUITE 500, MIAMI, FL 33137 -
LC AMENDMENT 2015-12-22 - -

Court Cases

Title Case Number Docket Date Status
Maria Meruelo, Appellant(s), v. Rebuild Miami Edgewater, LLC, et al., Appellee(s). 3D2023-0952 2023-05-30 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
21-19117

Parties

Name Maria C. Meruelo
Role Appellant
Status Active
Representations Michael D. Ehrenstein, Brett D. Sager, Latasha N. Johnson
Name BELINDA MERUELO
Role Appellee
Status Active
Name MAURICE J KUTNER AND ASSOCIATES, P.A.
Role Appellee
Status Active
Name THE COMMERCIAL BANK OF CALIFORNIA
Role Appellee
Status Active
Name USA CAPITAL MANAGMENT, INC.
Role Appellee
Status Active
Name STEPHEN MERUELO
Role Appellee
Status Active
Name Richard Meruelo
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Name ANTHONY MERUELO
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name REBUILD MIAMI-EDGEWATER, LLC
Role Appellee
Status Active
Representations Matias Rafael Dorta, Raul Morales, DANIEL KAPLAN

Docket Entries

Docket Date 2024-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Appellees' Opposition to Appellant's Motion for the Court to Take Judicial Notice is noted. Upon consideration, Appellant's Motion for the Court to Take Judicial Notice is hereby denied as moot. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-22
Type Response
Subtype Response
Description APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR THE COURT TO TAKE JUDICIAL NOTICE
On Behalf Of REBUILD MIAMI EDGEWATER, LLC
Docket Date 2024-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION FOR THE COURT TO TAKE JUDICIAL NOTICE
On Behalf Of Maria C. Meruelo
Docket Date 2023-11-22
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2023-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of REBUILD MIAMI EDGEWATER, LLC
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/27/2023.
On Behalf Of REBUILD MIAMI EDGEWATER, LLC
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REBUILD MIAMI EDGEWATER, LLC
Docket Date 2023-09-18
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellees' Motion to Strike Portions of Appellant's Initial Brief is hereby carried with the case. Order on Motion To Strike
View View File
Docket Date 2023-09-13
Type Response
Subtype Response
Description Appellant's Response in opposition to Appellees' Motion to Strike Portions of Appellant's Initial Brief
On Behalf Of Maria C. Meruelo
Docket Date 2023-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Portions of Appellant's Initial Brief
On Behalf Of REBUILD MIAMI EDGEWATER, LLC
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria C. Meruelo
Docket Date 2023-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Maria C. Meruelo
Docket Date 2023-07-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Unopposed Motion to Correct the Record on Appeal and for Enlargement of Time to File Initial Brief, filed on August 3, 2023, is granted, and the clerk of the trial court is directed to correct and supplement the record on appeal with the documents, exhibits and transcripts as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/04/2023
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Maria C. Meruelo
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria C. Meruelo
Docket Date 2023-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT, MARIA MERUELO'SCERTIFICATE OF SERVICE OF NOTICE OF APPEAL PURSUANT TO MAY 31, 2023 ORDER
On Behalf Of Maria C. Meruelo
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
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 2023-05-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of REBUILD MIAMI EDGEWATER, LLC
Docket Date 2024-03-18
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for the Court to Take Judicial Notice.
View View File
Docket Date 2023-05-31
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
CHRIS SWIFT-PEREZ, et al., VS CITY OF MIAMI UNSAFE STRUCTURES PANEL, 3D2022-1272 2022-07-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7 AP

Administrative Agency
BB2020002501

Parties

Name CHRIS SWIFT-PEREZ
Role Appellant
Status Active
Representations JOSE M. CHANFRAU, IV
Name REBUILD MIAMI-EDGEWATER, LLC
Role Appellant
Status Active
Name CITY OF MIAMI UNSAFE STRUCTURES PANEL
Role Appellee
Status Active
Representations John A. Greco
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-11-10
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT
On Behalf Of CHRIS SWIFT-PEREZ
Docket Date 2022-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CORRECTED COVER PAGE
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Pro se Petitioner Chris Swift-Perez’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including November 10, 2022.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of CHRIS SWIFT-PEREZ
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including October 20, 2022.
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR 10-DAY EXTENSION OF TIME
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Corrected Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including October 9, 2022.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CORRECTED UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including September 9, 2022.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2022-07-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within five (5) days thereafter.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHRIS SWIFT-PEREZ
Docket Date 2022-07-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NON-COMPLIANT
On Behalf Of CHRIS SWIFT-PEREZ
REBUILD MIAMI-EDGEWATER, LLC, VS BERMELLO, AJAMIL & PARTNERS, INC., 3D2017-0692 2017-03-29 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
16-26636

Parties

Name REBUILD MIAMI-EDGEWATER, LLC
Role Appellant
Status Active
Representations RAUL MORALES, AARON P. HONAKER
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations EMILIA A. QUESADA
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for entry of order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rebuild Miami-Edgewater, LLC
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for
Docket Date 2017-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rebuild Miami-Edgewater, LLC
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Rebuild Miami-Edgewater, LLC
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-29
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 2024-05-13
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State