Search icon

GRISTAR SUNNY ISLES BEACH LLC - Florida Company Profile

Company Details

Entity Name: GRISTAR SUNNY ISLES BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRISTAR SUNNY ISLES BEACH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2020 (5 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L20000157301
FEI/EIN Number 30-1242152

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

Address: 21209 NE 38TH AVE, AVENTURA, FL, 33180, US
Mail Address: 21209 NE 38TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TANGO MANAGEMENT SERVICES, LLC Manager
TANGO MANAGEMENT SERVICES, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -

Court Cases

Title Case Number Docket Date Status
GRISTAR SUNNY ISLES BEACH, LLC, VS PENINSULA TITLE CORPORATION, 3D2022-0430 2022-03-10 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
20-25847

Parties

Name GRISTAR SUNNY ISLES BEACH LLC
Role Appellant
Status Active
Representations RICHARD H. BERGMAN
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PENINSULA TITLE CORPORATION
Role Appellee
Status Active
Representations MATTHEW L. LINES, MARTY J. SOLOMON, MARTIN S. AWERBACH, JILL B. MENDELSOHN, Rory Eric Jurman

Docket Entries

Docket Date 2022-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GRISTAR SUNNY ISLES BEACH, LLC
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA TITLE CORPORATION
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/06/2022
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/06/2022
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA TITLE CORPORATION
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA TITLE CORPORATION
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/08/2022
Docket Date 2022-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRISTAR SUNNY ISLES BEACH, LLC
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 6/10/2022
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRISTAR SUNNY ISLES BEACH, LLC
Docket Date 2022-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRISTAR SUNNY ISLES BEACH, LLC
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/03/2022
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of GRISTAR SUNNY ISLES BEACH, LLC
Docket Date 2022-03-16
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of GRISTAR SUNNY ISLES BEACH, LLC
Docket Date 2022-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GRISTAR SUNNY ISLES BEACH, LLC
Docket Date 2022-03-10
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 2022-03-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PENINSULA TITLE CORPORATION
Docket Date 2022-09-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-11
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.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-02-26
Florida Limited Liability 2020-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State