Entity Name: | BIMINI SUPERFAST OPERATIONS 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: | 24 May 2013 (12 years ago) |
Document Number: | M13000003317 |
FEI/EIN Number |
80-0927495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 BISCAYNE BLVD, MIAMI, FL, 33137, US |
Mail Address: | 1501 BISCAYNE BLVD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Rowland Stacey | Member | 110-00 Rockaway Boulevard, Jamaica, NY, 11420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000085459 | RESORTS WORLD BIMINI | ACTIVE | 2020-07-20 | 2025-12-31 | - | 1501 BISCAYNE BLVD., 500, MIAMI, FL, 33132 |
G13000117102 | RESORTS WORLD BIMINI | EXPIRED | 2013-12-02 | 2018-12-31 | - | 1501 BISCAYNE BLVD, SUITE 500, MIAMI, FL, 33132 |
G13000053560 | RESORTS WORLD BIMINI SUPERFAST CRUISES BAHAMAS | EXPIRED | 2013-06-05 | 2018-12-31 | - | 1501 BISCANE BLVD SUITE 107, MIAMI, FL, 33132 |
G13000050633 | RESORTS WORLD BIMINI SUPERFAST CRUSES BAHAMAS | EXPIRED | 2013-05-30 | 2018-12-31 | - | 1501 BISCANE BLVD SUITE 107, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 1501 BISCAYNE BLVD, SUITE 500, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 1501 BISCAYNE BLVD, SUITE 500, MIAMI, FL 33137 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resort World Bimini Bahamas Management, etc., et al., Appellant(s), v. Barbara Pawlak, Appellee(s). | 3D2023-1611 | 2023-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Resort World Bimini Bahamas Management |
Role | Appellant |
Status | Active |
Representations | Tanya Irene Suarez |
Name | BIMINI SUPERFAST OPERATIONS LLC |
Role | Appellant |
Status | Active |
Name | GENTING AMERICAS INC. |
Role | Appellant |
Status | Active |
Name | BB Entertainment Ltd |
Role | Appellant |
Status | Active |
Name | Barbara Pawlak |
Role | Appellee |
Status | Active |
Representations | Glenn Jay Holzberg, Philip Dixon Parrish |
Name | Hon. Vivianne del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-09-07 |
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 | 2023-11-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-11-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2023-11-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Dismissal |
On Behalf Of | Resort World Bimini Bahamas Management |
Docket Date | 2023-10-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Barbara Pawlak |
Docket Date | 2023-09-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Resort World Bimini Bahamas Management |
Docket Date | 2023-09-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-09-07 |
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 September 17, 2023. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-12875 |
Parties
Name | Karen Crisonino |
Role | Appellant |
Status | Active |
Representations | KAREN COOLMAN AMLONG, JENNIFER E. DALEY, WILLIAM R. AMLONG, Gregory Vincent Alcaro |
Name | BIMINI SUPERFAST OPERATIONS LLC |
Role | Appellee |
Status | Active |
Representations | LARRY S. PERLMAN, JOHN S. LORD, JR. |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-02-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Karen Crisonino |
Docket Date | 2019-02-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/6/19 |
Docket Date | 2019-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Karen Crisonino |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-43 days to 1/7/19 |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Karen Crisonino |
Docket Date | 2018-10-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 11/23/18 |
Docket Date | 2018-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Karen Crisonino |
Docket Date | 2018-08-03 |
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 | 2018-08-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Karen Crisonino |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-10-25 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State