Search icon

TOWER 3315, LLC - Florida Company Profile

Company Details

Entity Name: TOWER 3315, 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: 05 Dec 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: M07000007063
FEI/EIN Number 26-1720278

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

Address: 3201 COLLINS AVENUE, MIAMI, FL, 33140, US
Mail Address: 3201 COLLINS AVENUE, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SBRE MANAGEMENT, LLC Manager -
Haykal Said Manager 3201 COLLINS AVENUE, MIAMI, FL, 33140
Rafael Paris Fina 3201 COLLINS AVENUE, MIAMI, FL, 33140
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2024-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC AMENDMENT 2021-06-14 - -
LC AMENDMENT 2021-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 3201 COLLINS AVENUE, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2012-03-20 3201 COLLINS AVENUE, MIAMI, FL 33140 -
LC NAME CHANGE 2009-03-12 TOWER 3315, LLC -

Court Cases

Title Case Number Docket Date Status
COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC., VS RUS MBR, LLC, etc., et al., 3D2018-0062 2018-01-09 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27202

Parties

Name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations Daniel M. Schwarz
Name RUS MBR, LLC
Role Appellee
Status Active
Representations MARK A. KAMILAR, MELIZ MARTIN, JONATHAN B. NEWBERG, D. Spencer Mallard, BOLIVAR C. PORTA
Name TOWER 3315, LLC
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of mandamus is hereby dismissed.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for temporary stay is granted, and the appellate processings are temporarily stayed for forty-five (45) days from the date of this order. The Parties are directed to file a status report after forty-five (45) days.
Docket Date 2018-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RUS MBR, LLC
Docket Date 2018-01-12
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 five (5) days of the date of this order to the petition for writ of mandamus.
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement the appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-01-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
CORLCRACHG 2024-04-18
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-12-20
AMENDED ANNUAL REPORT 2022-08-18
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-23
LC Amendment 2021-06-14
ANNUAL REPORT 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State