Search icon

SBE HOTEL MANAGEMENT, LLC

Company Details

Entity Name: SBE HOTEL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 22 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: M15000003029
FEI/EIN Number 36-4786993
Address: 101 N10th Street, Suite 204, Brooklyn, NY 11249
Mail Address: 101 N10th Street, Suite 204, Brooklyn, NY 11249
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
SBE HOTEL GROUP, LLC Member

Chief Business Officer

Name Role Address
Zrihen, Philippe Chief Business Officer 101 N10th Street, Suite 204 Brooklyn, NY 11249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059072 ALTITUDE AT SLS LUX BRICKELL EXPIRED 2018-05-15 2023-12-31 No data 5900 WILSHIRE BOULEVARD, SUITE 3000, LOS ANGELES, CA, 90036
G18000043799 ALTITUDE LUX BRICKELL EXPIRED 2018-04-04 2023-12-31 No data 5900 WILSHIRE BOULEVARD, SUITE 3100, LOS ANGELES, CA, 90036
G18000043092 SLS LUX BRICKELL EXPIRED 2018-04-03 2023-12-31 No data 5900 WILSHIRE BOULEVARD, SUITE 3100, LOS ANGELES, CA, 90036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 101 N10th Street, Suite 204, Brooklyn, NY 11249 No data
CHANGE OF MAILING ADDRESS 2024-03-26 101 N10th Street, Suite 204, Brooklyn, NY 11249 No data
LC STMNT OF RA/RO CHG 2021-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
Claudia Torres, et al., Appellant(s), v. SBE Hotel Group, LLC, et al., Appellee(s). 3D2023-0205 2023-02-06 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
21-5539

Parties

Name SBEEG HOLDINGS, LLC
Role Appellee
Status Active
Name ThyssenKrupp Elevator Corporation
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Claudia Torres
Role Appellant
Status Active
Representations Ibrahim Reyes Gandara
Name Herman Torres
Role Appellant
Status Active
Name SBE HOTEL GROUP, LLC
Role Appellee
Status Active
Representations Stefanie R. Phillips, Heather Cohen Szkaradek, Laura S. Cordell, Robert Eric Sacks, David Lanier Luck, Janice Lopez
Name SBE HOTEL MANAGEMENT, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix ~ To Answer Brief
On Behalf Of SBE Hotel Group, LLC
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee SBE Hotel Group, LLC’s Motion for Extension of Time to File the Answer Brief is granted to and including July 7, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DEFENDANT-APPELLEE SBE HOTEL GROUP'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SBE Hotel Group, LLC
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/07/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SBE Hotel Group, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/08/2023
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SBE Hotel Group, LLC
Docket Date 2023-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Claudia Torres
Docket Date 2023-03-09
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Claudia Torres
Docket Date 2023-02-28
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 2023-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Claudia Torres
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Claudia Torres
Docket Date 2023-02-06
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 2023-02-06
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 February 16, 2023.
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Claudia Torres
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix ~ To the Reply Brief
On Behalf Of Claudia Torres
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 09/07/2023
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Claudia Torres
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SBE Hotel Group, LLC
SBE HOTEL MANAGEMENT, LLC, etc., et al., VS 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2021-0508 2021-02-11 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
20-12765

Parties

Name SBE HOTEL LICENSING, LLC
Role Appellant
Status Active
Name SBE HOTEL MANAGEMENT, LLC
Role Appellant
Status Active
Representations Lauren S. Fallick, JASON B. BLOOM, DAVID B. HABER, Kristen E. Ferrer, JONATHAN S. GOLDSTEIN, KRISTA FOWLER ACUNA
Name ASIF ADIL
Role Appellee
Status Active
Name MIAMI AND THE BEACHES RENTALS, LLC
Role Appellee
Status Active
Name UMBE LUX PROPERTIES LLC
Role Appellee
Status Active
Name MVTC INVESTMENTS LLC
Role Appellee
Status Active
Name KALEX CARLOS VELEZ
Role Appellee
Status Active
Name 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEVEN F. SAMILOW, JOSEPH A. MILES, David B. Israel, Andrew J. Marchese, Kyle A. Mixson, Ramon C. Palacio, Holly M. Hamilton, Kimberly Kanoff Berman, ANDREW G. SIMON, Cody German
Name 801 SMA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for an Enlargement of Time to file a reply to the Joint Response to the Amended Petition for Writ of Certiorari is granted to and including May 7, 2021.
Docket Date 2021-06-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Amended Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. See generally Barron v. Fla. Freedom Newspapers, Inc., 531 So. 2d 113, 116 (Fla. 1988) (holding “both civil and criminal court proceedings in Florida are public events and adhere to the well established common law right of access to court proceedings and records”); Fla. R. Jud. Admin. 2.420. Upon consideration of Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court, conditioned on Respondents qualifying as the prevailing parties in the underlying litigation, as provided in the Operating Agreement; the Condominium Declaration; Florida’s Deceptive and Unfair Trade Practices Act; or Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes. Petitioners’ Motion for Appellate Attorney’s Fees is hereby denied. Petitioners’ Motion to Strike Proposals for Settlement is hereby denied.
Docket Date 2021-05-14
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO JOINT RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI1
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for a Seven Day Enlargement of Time to file a reply to the Joint Response to the Amended Petition for Writ of Certiorari is granted to and including May 14, 2021.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' UNOPPOSED MOTION FOR A SEVEN DAY ENLARGEMENT OF TIME TO REPLY TO RESPONDENTS' JOINT RESPONSE
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND MOTION TO STRIKE PROPOSALS FOR SETTLEMENT
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR AN ENLARGEMENT OF TIME TO REPLY TO RESPONDENTS' JOINT RESPONSE
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, 801 SMA DESIGNER SUITES CONDOMINIUMASSOCIATION, INC., KALEX CARLOS VELEZ, ASIF ADIL, MIAMIAND THE BEACHES RENTALS, LLC, MVTC INVESTMENTS, LLC,AND UMBE LUX PROPERTIES, LLC'S JOINT RESPONSE TOPETITIONERS' AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the parties' agreement, the Court vacates the portion of its February 18, 2021, Order imposing a stay and requiring a response to the Motion for Stay; any stay imposed by this Court is lifted; all other portions of the February 18, 2021, Order remain in force and effect.
Docket Date 2021-03-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREEMENT ON MOTION TO STAY PROCEEDINGSOF LOWER TRIBUNAL AND MOTION TO ADOPT ANDSUBSTITUTE AGREED STAY ORDER
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for an Enlargement of Time to file a response to the Amended Petition for Writ of Certiorari is granted to and including March 29, 2021.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR AN ENLARGEMENT OF TIME TO RESPOND TO AMENDED PETITION FOR CERTIORARI
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO STAY ORDER
On Behalf Of 801 SMA DESIGNER SUITES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Petitioners’ Motion to Stay Proceedings of Lower Tribunal is granted, and the January 12, 2021, and February 12, 2021, orders under review are hereby stayed pending further order of this Court.Respondent is ordered to file a response to the Petitioners’ Motion to Stay within fifteen (15) days from the date of this Order.Petitioners’ Motion for Leave To Amend Petition for Writ of Certiorari is granted. Petitioners’ Motion to Supplement the Appendix is granted, and the Appendix is supplemented to include the documents attached to the Motion. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PROCEEDINGS OF LOWER TRIBUNAL
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING DOCUMENTS UNDER SEAL (DOCUMENTS UNDER SEAL)
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion for Leave to File Documents Under Seal is granted as stated in the Motion. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within twenty (20) days thereafter.
Docket Date 2021-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVETO FILE DOCUMENTS UNDER SEAL
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2021-02-11
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SBE HOTEL MANAGEMENT, LLC
TOWNHOUSE HOTEL, LLC VS SBE HOTEL MANAGEMENT, LLC 3D2019-0381 2019-02-27 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
18-25420

Parties

Name TOWNHOUSE HOTEL, LLC
Role Appellant
Status Active
Representations ADAM S. HALL, RONALD R. HINK, JR.
Name SBE HOTEL MANAGEMENT, LLC
Role Appellee
Status Active
Representations Jake A. Baccari
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL
On Behalf Of TOWNHOUSE HOTEL, LLC
Docket Date 2019-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOWNHOUSE HOTEL, LLC
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SBE HOTEL MANAGEMENT, LLC
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-08
CORLCRACHG 2021-11-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 21 Jan 2025

Sources: Florida Department of State