Search icon

450 NORTH RIVER DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 450 NORTH RIVER DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

450 NORTH RIVER DRIVE, 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: 10 Nov 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L16000206916
FEI/EIN Number 81-4410775

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

Mail Address: 3350 Mary Street, MIAMI, FL, 33133, US
Address: 450 NW NORTH RIVER DR, MIAMI, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LEVINE & PARTNERS, P.A. Agent
RJ RIVER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131276 KIKI ON THE RIVER ACTIVE 2016-12-07 2026-12-31 - 450 NW NORTH RIVER DRIVE, MIAMI, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 450 NW NORTH RIVER DR, MIAMI, FL 33028 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Levine & Partners P.A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3350 Mary Street, MIAMI, FL 33133 -
MERGER 2017-12-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000176727
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 450 NW NORTH RIVER DR, MIAMI, FL 33028 -
LC AMENDMENT 2017-12-12 - -
LC AMENDMENT 2017-10-06 - -

Court Cases

Title Case Number Docket Date Status
Baha Benyamin, Appellant(s), v. 450 North River Drive, LLC, Appellee(s). 3D2024-1005 2024-06-03 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-190260-CC-05

Parties

Name Baha Benyamin
Role Appellant
Status Active
Representations Donald James Hodson
Name 450 NORTH RIVER DRIVE, LLC
Role Appellee
Status Active
Representations Allan Stuart Reiss
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Sanctions
Description Upon consideration of Appellee's Motion for Sanctions, it is ordered that said Motion is hereby denied.
View View File
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed.
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions Pursuant to F.S. &857.05
On Behalf Of 450 North River Drive, LLC
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing 21 Day Harbour Letter dated July 26, 2024 Enclosing Motion for Sanctions Pursuant to F.S.&857.05
On Behalf Of 450 North River Drive, LLC
View View File
Docket Date 2024-07-26
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of Baha Benyamin
View View File
Docket Date 2024-07-15
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction, filed on June 26, 2024.
View View File
Docket Date 2024-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Baha Benyamin
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of 450 North River Drive, LLC
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal for Lack of Jurisdiction
On Behalf Of 450 North River Drive, LLC
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Enlargement of Time to File Initial Brief is hereby granted to and including July 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11584098
On Behalf Of Baha Benyamin
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Baha Benyamin
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1005. Certificate of service not included in NOA.
On Behalf Of Baha Benyamin
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice
Description Appellant's Directions to Clerk
On Behalf Of Baha Benyamin
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Baha Benyamin
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description 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 June 13, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-09
Merger 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644357003 2020-04-06 0455 PPP 450 NW North River Drive LLC, MIAMI, FL, 33128
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 992200
Loan Approval Amount (current) 992200
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33128-1000
Project Congressional District FL-27
Number of Employees 140
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1004595.7
Forgiveness Paid Date 2021-07-26
5502208310 2021-01-25 0455 PPS 450 NW North River Dr, Miami, FL, 33128-1628
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1404991
Loan Approval Amount (current) 1404991
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33128-1628
Project Congressional District FL-27
Number of Employees 119
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1415961.48
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State