Search icon

SO. BEACH HOTEL LLC

Company Details

Entity Name: SO. BEACH HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: M10000000559
FEI/EIN Number 263765452
Address: 1437 Collins Ave, Miami Beach, FL, 33139, US
Mail Address: 1437 Collins Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
SOUTH BEACH RESORT DEVELOPMENT LLC Agent

Manager

Name Role Address
TAIC LOUIS Manager 1437 Collins Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-21 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-11 South Beach Resort Development LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1437 Collins Ave, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 1437 Collins Ave, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2020-07-02 1437 Collins Ave, Miami Beach, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
SO. BEACH HOTEL, LLC, et al., VS PHILIP GENE GRABARNICK, et al., 3D2019-0270 2019-02-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-16565

Parties

Name DE SOLEIL MANAGEMENT, LLC
Role Appellant
Status Active
Name SO. BEACH HOTEL LLC
Role Appellant
Status Active
Representations ANTHONY PEREZ, RICHARD J. SARAFAN
Name LOUIS TAIC
Role Appellant
Status Active
Name PHILIP GENE GRABARNICK
Role Appellee
Status Active
Representations Harris J. Buchbinder
Name GARETT GRABARNICK
Role Appellee
Status Active
Name PAULINE GRABARNICK
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration of the appellees’ motion to dismiss and the response in agreement filed by the appellants, the motion is granted and this appeal is dismissed.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of SO. BEACH HOTEL, LLC
Docket Date 2019-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PHILIP GENE GRABARNICK
Docket Date 2019-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of appellees’ motion to relinquish jurisdiction or lift stay, the motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of twenty (20) days from the date of this order for the purpose of voluntarily dismissing the circuit court case and arbitral proceedings as to Louis Taic. Appellees are to file a notice when the dismissal has been effectuated.
Docket Date 2019-04-22
Type Notice
Subtype Notice
Description Notice ~ OF EFFECTUATION OF DISMISSAL
On Behalf Of PHILIP GENE GRABARNICK
Docket Date 2019-04-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' MOTION TO RELINQUISH JURISDICTION OR LIFT STAY
On Behalf Of PHILIP GENE GRABARNICK
Docket Date 2019-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SO. BEACH HOTEL, LLC
Docket Date 2019-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SO. BEACH HOTEL, LLC
Docket Date 2019-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHILIP GENE GRABARNICK
Docket Date 2019-03-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PHILIP GENE GRABARNICK
Docket Date 2019-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SO. BEACH HOTEL, LLC
Docket Date 2019-02-22
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of SO. BEACH HOTEL, LLC
Docket Date 2019-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants’ motion for stay pending review, the lower court proceedings are temporarily stayed pending further order of this Court. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-14
Type Response
Subtype Reply
Description REPLY ~ to aa Motion to stay review
On Behalf Of PHILIP GENE GRABARNICK
Docket Date 2019-02-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by the close of business on February 14, 2019 to the appellants’ motion for stay pending review. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING REVIEW
On Behalf Of SO. BEACH HOTEL, LLC
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SO. BEACH HOTEL, LLC
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-04-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State