Search icon

MB REDEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MB REDEVELOPMENT, 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: 12 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: M14000005771
FEI/EIN Number 650696427

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

Address: 9 West 57th Street, 20th Floor, New York, NY, 10019, US
Mail Address: 9 West 57th Street, 20th Floor, New York, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Loews Hotels Holding Corporation Member 9 West 57th Street, New York, NY, 10019
THE PRINCE-HALL CORPORATION SYSTEM, INC. Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301
FLANNERY DAN Chief Operating Officer 9 West 57th Street, New York, NY, 10019
SPADONE LESLEE Vice President 9 West 57th Street, New York, NY, 10019
ZARIN GLENN P Secretary 9 West 57th Street, New York, NY, 10019
BRENNER MATTHEW L Chief Financial Officer 9 West 57th Street, New York, NY, 10019
KRAVOLICH WENDEL SVP; 9 West 57th Street, New York, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051140 LURE FISHBAR SOUTH BEACH EXPIRED 2019-04-25 2024-12-31 - 1601 COLLINS AVE, MIAMI BEACH, FL, 33139
G14000090845 LOEWS MIAMI BEACH HOTEL ACTIVE 2014-09-05 2029-12-31 - 1601 COLLINS AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 9 West 57th Street, 20th Floor, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-04-06 9 West 57th Street, 20th Floor, New York, NY 10019 -
LC AMENDMENT 2023-11-08 - -
LC AMENDMENT 2014-10-24 - -

Court Cases

Title Case Number Docket Date Status
MISHKO JOSIFOV, et al., VS IMAN KAMAL-HASMAT, etc., 3D2016-2571 2016-11-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27829

Parties

Name Jacob Barasch
Role Appellant
Status Active
Name Mishko Josifov
Role Appellant
Status Active
Representations Maria E. Dalmanieras, Charles M-P George
Name LOEWS MIAMI BEACH HOTEL OPERATING CO., INC.
Role Appellant
Status Active
Name Loews Hotels Holding Corp.
Role Appellant
Status Active
Name Felix Suarez
Role Appellant
Status Active
Name Loews Miami Beach Hotel Operating Group
Role Appellant
Status Active
Name MB REDEVELOPMENT, LLC
Role Appellant
Status Active
Name Fritz Cuaboy
Role Appellant
Status Active
Name IMAN KAMAL-HASMAT
Role Appellee
Status Active
Representations RICARDO M. MARTINEZ-CID, Joel D. Eaton, ARTHUR H. ROSENBERG
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order Quashed.
Docket Date 2017-03-01
Type Response
Subtype Reply
Description REPLY ~ to the response to the petition
On Behalf Of Mishko Josifov
Docket Date 2017-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mishko Josifov
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of IMAN KAMAL-HASMAT
Docket Date 2017-02-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s order of December 14, 2016 order of abatement is hereby vacated.
Docket Date 2017-01-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IMAN KAMAL-HASMAT
Docket Date 2017-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IMAN KAMAL-HASMAT
Docket Date 2016-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent motion to abate proceeding is granted pending further order of this Court; counsel for the parties to file and serve a status report upon the first to occur of (1) a ruling on the motion to remand in the federal action or (2) each 30-day interval from the date of this order.
Docket Date 2016-12-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to abate.
On Behalf Of Mishko Josifov
Docket Date 2016-12-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners are ordered to file a response on or before December 15, 2016 to the respondent¿s motion to abate proceeding.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMAN KAMAL-HASMAT
Docket Date 2016-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to abate proceeding
On Behalf Of IMAN KAMAL-HASMAT
Docket Date 2016-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before December 3, 2016.
Docket Date 2016-11-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-11-16
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 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Mishko Josifov
Docket Date 2016-11-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mishko Josifov

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-04-06
LC Amendment 2023-11-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State