Search icon

IL GIARDINO, LLC - Florida Company Profile

Company Details

Entity Name: IL GIARDINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IL GIARDINO, 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 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: L15000131585
FEI/EIN Number 47-4719989

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

Address: 1236 OCEAN DR, MIAMI BEACH, FL 33139
Mail Address: 1300 Washington Ave, BOX 955, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IL GIARDINO LLC 2023 474719989 2024-09-12 IL GIARDINO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 722511
Sponsor’s telephone number 7863257525
Plan sponsor’s address 1236 OCEAN DR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing OLGA BARANAVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DUZ, ORHAN Authorized Member 1430 SANDPIPER CIR, WESTON, FL 33327-1663
DUZ, ORHAN Manager 1430 SANDPIPER CIR, WESTON, FL 33327-1663
CRAIG M. DORNE, PA. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044903 KANOLI ACTIVE 2022-04-08 2027-12-31 - 1239 OCEAN DR., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-05 - -
CHANGE OF MAILING ADDRESS 2020-01-29 1236 OCEAN DR, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2015-09-11 IL GIARDINO, LLC -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH, VS IL GIARDINO, LLC, etc., 3D2022-0052 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
21-26610

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations ROBERT F. ROSENWALD, JR., ENRIQUE D. ARANA, RAFAEL A. PAZ, SCOTT E. BYERS, RACHEL A. OOSTENDORP
Name IL GIARDINO, LLC
Role Appellee
Status Active
Representations PHILLIP M. HUDSON, III, Morgan L. Swing, PHILLIP J. ARENCIBIA
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 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 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
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 Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix
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 Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
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 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 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.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
LC Amendment 2021-11-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7848897209 2020-04-28 0455 PPP 1236 Ocean Drive, MIAMI BEACH, FL, 33139
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242400
Loan Approval Amount (current) 242400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244090.07
Forgiveness Paid Date 2021-01-20
9993978505 2021-03-12 0455 PPS 1236 Ocean Dr, Miami Beach, FL, 33139-4610
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534187
Loan Approval Amount (current) 534187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33139-4610
Project Congressional District FL-24
Number of Employees 93
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538387.32
Forgiveness Paid Date 2022-01-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State