Search icon

18815 ATLANTIC BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 18815 ATLANTIC BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

18815 ATLANTIC BOULEVARD, 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: 03 Jun 2021 (4 years ago)
Document Number: L21000258324
FEI/EIN Number 87-1375438

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

Address: 18815 ATLANTIC BOULEVARD, SUNNY ISLES BEACH, FL, 33160
Mail Address: 205 187TH STREET, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMAROV IVAN Authorized Member 205 187TH STREET, SUNNY ISLES BEACH, FL, 33160
POPOVSKI BLAZE Authorized Member 221 188TH STREET, SUNNY ISLES BEACH, FL, 33160
BUROVA BLAGICA Agent 205 187TH STREET, SUNNY ISLES BEACH, FL, 33160

Court Cases

Title Case Number Docket Date Status
DANIEL IBRAHIM, et al., VS 18815 ATLANTIC BOULEVARD LLC, et al., 3D2022-0755 2022-05-04 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
21-25923

Parties

Name DANIEL IBRAHIM
Role Appellant
Status Active
Representations ROBIN F. HAZEL
Name ALAIN BAKHOUS
Role Appellant
Status Active
Name 18815 ATLANTIC BOULEVARD, LLC
Role Appellee
Status Active
Representations HOFIT N. LOTTENBERG, LYNNE WILKERSON, PETER SOBOTA, Geralyn M. Passaro
Name IVAN SAMAROV
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-07
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. Upon consideration of Respondents’ Motion for Award of Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned upon Respondents prevailing below. Accordingly, this matter is remanded to the trial court. Petitioners’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DANIEL IBRAHIM
Docket Date 2022-06-30
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DANIEL IBRAHIM
Docket Date 2022-06-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 18815 ATLANTIC BOULEVARD LLC,
Docket Date 2022-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of 18815 ATLANTIC BOULEVARD LLC,
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 18815 ATLANTIC BOULEVARD LLC,
Docket Date 2022-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 18815 ATLANTIC BOULEVARD LLC,
Docket Date 2022-06-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Response to the Court’s May 24, 2022, Order to Show Cause is noted. Appellants’ Initial Brief filed on June 1, 2022, is hereby treated as a petition for writ of certiorari.
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DANIEL IBRAHIM
Docket Date 2022-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Initial brief treated as petition for writ of certiorari (see order of 6/7/22)
On Behalf Of DANIEL IBRAHIM
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 18815 ATLANTIC BOULEVARD LLC,
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIEL IBRAHIM
Docket Date 2022-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why this Notice of Appeal from a non-final order granting a motion to discharge a lis pendens, should not be treated as a petition for writ of certiorari. See Petkovich v. Sandy Point Condo. Apartments Ass'n, Inc., 325 So. 3d 201 (Fla. 3d DCA 2021); Rodriguez v. Guerra, 254 So. 3d 521, 521 n. 1 (Fla. 3d DCA 2018).
Docket Date 2022-05-17
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 DANIEL IBRAHIM
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 6/01/2022
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DANIEL IBRAHIM
Docket Date 2022-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 18815 ATLANTIC BOULEVARD LLC,
Docket Date 2022-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 May 14, 2022.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-21
Florida Limited Liability 2021-06-03

Date of last update: 02 May 2025

Sources: Florida Department of State