Search icon

BIMINI SUPERFAST OPERATIONS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Rowland Stacey Member 110-00 Rockaway Boulevard, Jamaica, NY, 11420

Fictitious Names

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

Events

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 -

Court Cases

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
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
22-10847

Parties

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.
KAREN CRISONINO, VS BIMINI SUPERFAST OPERATIONS LLC, etc., 3D2018-1591 2018-08-03 Closed
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

Documents

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