Search icon

FAENA HOTELS AND RESIDENCES LLC

Company Details

Entity Name: FAENA HOTELS AND RESIDENCES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: M15000005868
FEI/EIN Number NOT APPLICABLE
Address: 3201 Collins Avenue, Miami Beach, FL, 33140, US
Mail Address: 3201 Collins Avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
SBRE MANAGEMENT, LLC Manager No data
Haykal Said Manager 3201 Collins Avenue, Miami Beach, FL, 33140

Fina

Name Role Address
Rafael Paris Fina 3201 Collins Avenue, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-18 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
LC AMENDMENT 2021-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 3201 Collins Avenue, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2019-01-29 3201 Collins Avenue, Miami Beach, FL 33140 No data
LC AMENDMENT 2015-09-17 No data No data

Court Cases

Title Case Number Docket Date Status
Erik Norden, Appellant(s), v. Faena Hotels and Residences, LLC, etc., Appellee(s). 3D2024-0572 2024-04-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8371-CA-01

Parties

Name Erik Norden
Role Appellant
Status Active
Representations Jennifer Lanza
Name FAENA HOTELS AND RESIDENCES LLC
Role Appellee
Status Active
Representations Elizabeth Jean Laffitte, Hinda Klein
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Faena Hotels and Residences, LLC
Docket Date 2024-04-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Erik Norden
View View File
Docket Date 2024-09-17
Type Record
Subtype Exhibits
Description 1 USB-Exhibits 'Copy" Located in the Vault
On Behalf Of Faena Hotels and Residences, LLC
Docket Date 2024-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee Faena Hotels and Residences, LLC's Motion to Supplement the Record on Appeal, filed on September 13, 2024, is granted, and the record on appeal is supplemented to include the video filed separately.
View View File
Docket Date 2024-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Faena Hotels and Residences, LLC
View View File
Docket Date 2024-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Faena Hotels and Residences, LLC
View View File
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Faena Hotels and Residences, LLC
View View File
Docket Date 2024-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Faena Hotels and Residences, LLC
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Faena Hotels and Residences, LLC's Motion for Extension of Time to file answer brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be granted.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Faena Hotels and Residences, LLC
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 08/22/2024
On Behalf Of Faena Hotels and Residences, LLC
View View File
Docket Date 2024-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Erik Norden
View View File
Docket Date 2024-05-14
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Responses, the Rule to Show Cause issued by this Court on May 1, 2024, is hereby discharged
View View File
Docket Date 2024-05-14
Type Response
Subtype Response
Description Appellee's Response to the Court's Order to Show Cause Dated May 1,2024
On Behalf Of Faena Hotels and Residences, LLC
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description Appellant Response to the Court's Order to Show Cause Dated May 1, 2024
On Behalf Of Erik Norden
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Erik Norden
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted and remanded to the trial court for consideration pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. LINDSEY, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellees' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
View View File
Docket Date 2024-04-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10861615
On Behalf Of Erik Norden
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 12, 2024.
Ariel Friedler, et al., Appellant(s), v. Faena Hotels and Residences, LLC, Appellee(s). 3D2023-1395 2023-08-02 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
18-27906

Parties

Name Ariel Friedler
Role Appellant
Status Active
Representations Joshua Truppman, Alaina Fotiu-Wojtowicz
Name Allison Friedler
Role Appellant
Status Active
Name FAENA HOTELS AND RESIDENCES LLC
Role Appellee
Status Active
Representations Lissette Gonzalez, Brandon G. Waas, Jeffrey C. Keller
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellants ultimately prevailing in the action, and determination of enforceability of proposal for settlement. Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellee ultimately prevailing in the action, and determination of enforceability of proposal for settlement. See Coates v. R.J. Reynolds Tobacco Co., 365 So. 3d 353 (Fla. 2023). SCALES, LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-02-14
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorney's Fees
On Behalf Of Ariel Friedler
Docket Date 2024-01-31
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Ariel Friedler
View View File
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Faena Hotels and Residences, LLC
Docket Date 2024-01-31
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of Faena Hotels and Residences, LLC
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-15 days to 1/31/24. (GRANTED)
On Behalf Of Ariel Friedler
Docket Date 2023-12-15
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee, Faena Hotels and Residences, LLC
On Behalf Of Faena Hotels and Residences, LLC
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time Answer Brief - 10 days to 12/12/2023 (GRANTED)
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Faena Hotels and Residences, LLC
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Faena Hotels and Residences, LLC
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 30 days to 10/29/2023.
View View File
Docket Date 2023-10-02
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Faena Hotels and Residences, LLC
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Ariel Friedler
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ariel Friedler
Docket Date 2023-08-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ariel Friedler
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 08/30/2023
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ariel Friedler
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 08/23/2023
Docket Date 2023-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ariel Friedler
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ariel Friedler
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ariel Friedler
Docket Date 2023-08-02
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 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file the answer brief is hereby granted to and including thirty (30) days from the date of this Order. Order on Motion for Extension of Time
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
CORLCRACHG 2024-04-18
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-12-20
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-23
LC Amendment 2021-06-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State