Search icon

LA PLAYA BEACH ASSOCIATES, LLC

Company Details

Entity Name: LA PLAYA BEACH ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 31 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: M14000007918
FEI/EIN Number 47-2192401
Address: 1300 Brickell Avenue, Miami, FL 33131
Mail Address: 1300 Brickell Avenue, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
De los Santos, Olga, Esq. Agent 1300 Brickell Avenue, Miami, FL 33131

Member

Name Role
LA PLAYA BEACH HOLDINGS, LLC Member

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-15 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-06 1300 Brickell Avenue, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2015-10-06 1300 Brickell Avenue, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2015-10-06 De los Santos, Olga, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-06 1300 Brickell Avenue, Miami, FL 33131 No data
REINSTATEMENT 2015-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
AGM DEVELOPMENT I, LLC. VS LA PLAYA BEACH ASSOCIATES, LLC 3D2016-2668 2016-11-29 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
15-25570

Parties

Name AGM DEVELOPMENT I, LLC
Role Appellant
Status Active
Representations SALINA JIVANI
Name LA PLAYA BEACH ASSOCIATES, LLC
Role Appellee
Status Active
Representations Juan J. Farach, MARK E. GRAFTON, John K. Shubin
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, appellant’s motion for issuance of written opinion is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and LUCK, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for issuance of written opinion or rehearing en banc
On Behalf Of LA PLAYA BEACH ASSOCIATES, LLC
Docket Date 2018-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for issuance of written opinion or rehearing en banc
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court for a determination of amount. Appellant’s motion for attorney fees is hereby denied.
Docket Date 2018-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2018-07-04
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-11-27
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s motion to strike appellee’s response to the motion for attorney’s fees and costs is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of LA PLAYA BEACH ASSOCIATES, LLC
Docket Date 2017-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S response
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LA PLAYA BEACH ASSOCIATES, LLC
Docket Date 2017-08-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of LA PLAYA BEACH ASSOCIATES, LLC
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-07-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LA PLAYA BEACH ASSOCIATES, LLC
Docket Date 2017-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LA PLAYA BEACH ASSOCIATES, LLC
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 6/16/17
Docket Date 2017-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LA PLAYA BEACH ASSOCIATES, LLC
Docket Date 2017-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 5/15/17
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of LA PLAYA BEACH ASSOCIATES, LLC
Docket Date 2017-03-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 16, 2016.
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AGM DEVELOPMENT I, LLC
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-06
Foreign Limited 2014-10-31

Date of last update: 21 Jan 2025

Sources: Florida Department of State