Search icon

DI LIDO BEACH RESORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DI LIDO BEACH RESORT 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: 25 Mar 2016 (9 years ago)
Document Number: M16000002605
FEI/EIN Number 65-0969875

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

Address: 4100 NE 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 4100 NE 2nd Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KANAVOS PAUL C Manager 4100 NE 2nd Ave, MIAMI, FL, 33137
DE KANAVOS DAYSSI OLARTE Manager 4100 NE 2nd Ave, MIAMI, FL, 33137
Granda Javier Manager 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN DIEGO Manager 4100 NE 2nd Ave, MIAMI, FL, 33137
Ben Josef Ron Manager 4100 NE 2nd Ave, MIAMI, FL, 33137
Ben Josef Ronen C Manager 4100 NE 2nd Ave, MIAMI, FL, 33137
Granda Javier A Agent 4100 NE 2nd Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 4100 NE 2nd Ave, Suite 201/202, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-12 4100 NE 2nd Ave, Suite 201/202, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 4100 NE 2nd Ave, Suite 201/202, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-03-29 Granda, Javier A. -

Court Cases

Title Case Number Docket Date Status
New National, LLC, Petitioner(s), v. EBJ Sagamore, LLC, et al., Respondent(s). 3D2025-0006 2025-01-03 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-15-AP-01

Parties

Name NEW NATIONAL, LLC
Role Petitioner
Status Active
Representations Lawrence Dean Silverman, Christopher Douglas Joyce, Connor Thomas Evans
Name EBJ SAGAMORE LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH COMMERCIAL LESSOR LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH COMMERCIAL LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH RESORT LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH RESORT LAND LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name City of Miami Beach
Role Respondent
Status Active
Representations Nicholas E Kallergis, Freddi Rebecca Mack
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 13, 2025.
View View File
Docket Date 2025-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13568675
On Behalf Of New National, LLC
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of New National, LLC
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2025-01-03
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari for Writ of Certiorari for 3D2025-0006.
On Behalf Of New National, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
Foreign Limited 2016-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3472300.00
Total Face Value Of Loan:
3472300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3472300
Current Approval Amount:
3472300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3521673.25
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2035726.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State