Search icon

NEW NATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: NEW NATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: M07000000608
FEI/EIN Number 841726492

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

Address: 1677 COLLINS AVE., MIAMI BEACH, FL, 33139
Mail Address: 1677 COLLINS AVE., MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DRAY DELPHINE S Agent 1677 Collins Avenue, Miami Beach, FL, 33139
DRAY DELPHINE Managing Member 1677 COLLINS AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116051 MAREVA 1939 ACTIVE 2021-09-09 2026-12-31 - NATIONAL HOTEL ACCOUNTING DEPARTMENT, 1677 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G21000085551 MAREA 1939 ACTIVE 2021-06-28 2026-12-31 - NATIONAL HOTEL ACCOUNTING DEPARTMENT, 1677 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G17000001455 THE NATIONAL HOTEL, AN OCEANFRONT RESORT EXPIRED 2017-01-04 2022-12-31 - 1677 COLLINS AVENUE, NEW NATIONAL, LLC ATTN DELPHINE DRAY, MIAMI BEACH, FL, 33139
G14000064638 THE NATIONAL HOTEL ACTIVE 2014-06-23 2029-12-31 - 1677 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 DRAY, DELPHINE S -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1677 Collins Avenue, C/o National Hotel, Miami Beach, FL 33139 -
CANCEL ADM DISS/REV 2009-10-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-24 1677 COLLINS AVE., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-09-24 1677 COLLINS AVE., MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
New National, LLC, Petitioner(s), v. EBJ Sagamore, LLC, et al., Respondent(s). 3D2025-0006 2025-01-03 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-15-AP-01

Parties

Name NEW NATIONAL, LLC
Role Petitioner
Status Active
Representations Lawrence Dean Silverman, Christopher Douglas Joyce, Connor Thomas Evans
Name EBJ SAGAMORE LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH COMMERCIAL LESSOR LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH COMMERCIAL LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH RESORT LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH RESORT LAND LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name City of Miami Beach
Role Respondent
Status Active
Representations Nicholas E Kallergis, Freddi Rebecca Mack
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 13, 2025.
View View File
Docket Date 2025-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13568675
On Behalf Of New National, LLC
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of New National, LLC
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2025-01-03
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari for Writ of Certiorari for 3D2025-0006.
On Behalf Of New National, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1575750.00
Total Face Value Of Loan:
1575750.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1270000.00
Total Face Value Of Loan:
1270000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1270000
Current Approval Amount:
1270000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
733988.08
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1575750
Current Approval Amount:
1575750
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1602084.45

Date of last update: 03 Jun 2025

Sources: Florida Department of State