Search icon

NEW TROPICAL CAR WASH, LLC - Florida Company Profile

Company Details

Entity Name: NEW TROPICAL CAR WASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW TROPICAL CAR WASH, 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: 23 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L15000012658
FEI/EIN Number 47-2977003

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

Address: 229 North Federal Hwy, Hallandale Beach, FL, 33009, US
Mail Address: 229 North Federal Hwy, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAM ABA Manager 229 North Federal Hwy, Hallandale Beach, FL, 33009
ZEHAVI MOSHE Authorized Member 229 North Federal Hwy, Hallandale Beach, FL, 33009
Zehavi Moshe Agent 8963 STIRLING ROAD STE 101, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 Zehavi, Moshe -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 229 North Federal Hwy, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-04-12 229 North Federal Hwy, Hallandale Beach, FL 33009 -

Court Cases

Title Case Number Docket Date Status
HALLANDALE PLAZA, LLC VS NEW TROPICAL CAR WASH, LLC 4D2021-1445 2021-04-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO20-008565

Parties

Name HALLANDALE PLAZA, LLC
Role Appellant
Status Active
Representations Corey Biazzo, Kevin H. Fabrikant
Name NEW TROPICAL CAR WASH, LLC
Role Appellee
Status Active
Representations Holiday Hunt Russell
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ **WITHDRAWN**ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal's November 9, 2021 affidavit of clerk.
Docket Date 2021-11-10
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-11-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-11-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-11-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ SECOND AMENDED
On Behalf Of Hallandale Plaza, LLC
View View File
Docket Date 2021-11-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-11-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s October 26, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 137 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ ORDERED that this court’s order filed on November 10, 2021 is withdrawn.
Docket Date 2021-11-02
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-10-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitation. An amended reply brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2021-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 11/10/2021)
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-10-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s October 14, 2021 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the reply brief within seven (7) days from receipt of the supplemental record.
Docket Date 2021-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND APPELLANT'S AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s September 28, 2021 amended motion for extension of time is granted in part without prejudice to seeking a further extension if necessary. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-09-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s September 24, 2021 motion for extension of time to file the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-24
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 Hallandale Plaza, LLC
Docket Date 2021-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-08-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 09/30/2021
Docket Date 2021-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-07-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Hallandale Plaza, LLC
View View File
Docket Date 2021-07-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 27, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-06
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 Hallandale Plaza, LLC
Docket Date 2021-07-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 153 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-06-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on June 3, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-06-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 27, 2021 response, it is ORDERED that appellee’s May 7, 2021 motion to dismiss is denied.
Docket Date 2021-05-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-05-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-05-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of New Tropical Car Wash, LLC
Docket Date 2021-05-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hallandale Plaza, LLC
Docket Date 2021-04-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2021-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hallandale Plaza, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State