Search icon

1100 WEST INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 1100 WEST INVESTMENTS, 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: 28 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: M16000003462
FEI/EIN Number 35-2560037

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

Address: 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 1100 West Ave, Miami Beach, FL, 33139, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Liebowitz michael President 2200 BISCAYNE BLVD, MIAMI, FL, 33137
GALBUT RUSSELL Vice President 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Rozsansky Ben Secretary 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Newberg Jonathan Vice President 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Newberg Jonathan Agent 2200 Biscayne Boulevard, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159675 THE SPA AT BAIA BEACH ACTIVE 2020-12-16 2025-12-31 - 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
G18000015411 AQUA SPA MONDRIAN SOUTH BEACH EXPIRED 2018-01-29 2023-12-31 - 3050 BISCAYNE BLVD, PENTHOUSE #1, MIAMI, FL, 33137
G17000093063 1100 WEST CONDO ASSOCIATION EXPIRED 2017-08-22 2022-12-31 - 1100 WEST AVE, MIAMI BEACH, FL, 33137
G17000093055 1100 WEST PROPERTIES EXPIRED 2017-08-22 2022-12-31 - 1100 WEST AVE, MIAMI BEACH, FL, 33137
G17000092988 MONDRIAN HOTEL SOUTH EXPIRED 2017-08-22 2022-12-31 - 1100 WEST AVENUE, MIAMI BEACH, FL, 33137
G17000093059 MONDRIAN CONDO EXPIRED 2017-08-22 2022-12-31 - 1100 WEST AVE, MIAMI BEACH, FL, 33137
G16000106382 GUYANDGIRL SPA EXPIRED 2016-09-28 2021-12-31 - 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
G16000058269 LA SAVINA EXPIRED 2016-06-13 2021-12-31 - 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
G16000058270 MONDRIAN SOUTH BEACH EXPIRED 2016-06-13 2021-12-31 - 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
G16000058271 AGUA AT MONDRIAN SOUTH BEACH EXPIRED 2016-06-13 2021-12-31 - 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-28 - -
CHANGE OF MAILING ADDRESS 2022-11-28 2200 BISCAYNE BLVD, MIAMI, FL 33137 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 Newberg, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2200 Biscayne Boulevard, Miami, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629273 TERMINATED 1000000909111 DADE 2021-12-03 2041-12-08 $ 5,619.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000629257 TERMINATED 1000000909108 DADE 2021-12-03 2041-12-08 $ 91,542.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000285134 TERMINATED 1000000890747 DADE 2021-06-04 2041-06-09 $ 57,697.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
20 Aventur, LLC, et al., Appellant(s), v. 1100 West Condominium Association, Inc., et al., Appellee(s). 3D2024-0389 2024-02-29 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
20-16846

Parties

Name 20 AVENTUR, LLC
Role Appellant
Status Active
Representations Miguel Armenteros, Jr., Megan A Lazo
Name 1100 WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alan St. Louis, Juan Xavier Franco, Scott Allan Cole, Carly Marissa Weiss
Name 1100 WEST INVESTMENTS, LLC
Role Appellee
Status Active
Representations David Brian Haber, Steven Wayne Davis, Kara Olesky, Maria Soledad Bodero
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Appellee 1100 West Condominium Association, Inc.'s Answer Brief
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee 1100 West Investments, LLC
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file AB-30 days to 11/13/2024
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file 30 days to 11/13/2024
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-08-23
Type Response
Subtype Response
Description Appellee's Amended Response in Opposition to Appellants' Motion for Attorney's Fees
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-08-22
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants Motion for Attorney Fees
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Attorney's Fees
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/13/2024
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 09/13/2024
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-15 days to 07/16/2024
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/01/2024
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's April 18, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-17
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Koe v. Citizens Prop. Ins. Corp., 225 So. 3d 983, 983 (Fla. 3d DCA 2017) (dismissing appeal for lack of jurisdiction where proposed orders failed to meet the requirements of Florida Rule of Appellate Procedure 9.110(k) because interrelated claims remained pending before the trial court).
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1100 West Condominium Association, Inc.
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description 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 March 10, 2024.
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10477963
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for Extension of Time to file the Reply Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice
Description Appellant's Notice of Scrivener's Error and Reply to Appellee's Response to Motion for Attorney's Fees
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description Notice of Adoption of Defendant 1100 West Condominium Association, Inc.'s Argument made in it's Response to Appellants' Motion for Attorney Fees
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Order to Show Cause is discharged. Appellants shall file their initial brief within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice
Description Notice of Filing February 9, 2024 Order Denying Appellant's Motion for rehearing
On Behalf Of 20 Aventur, LLC
View View File
Docket Date 2024-03-01
Type Order
Subtype Show Cause re No Order Appealed
Description Counsel for Appellants is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order issued on February 9, 2024 denying Appellants' motion for rehearing. See Fla. R. App. P. 9.110(d).
View View File
S&S1 Properties, LLC, etc., Appellant(s), v. 1100 West Investments, LLC, etc., Appellee(s). 3D2024-0184 2024-01-29 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8831 CC

Parties

Name S&S1 PROPERTIES, LLC.
Role Appellant
Status Active
Representations Justin F. Hassani, Oscar Andres Gomez, Matthew Shatanof
Name 1100 WEST INVESTMENTS, LLC
Role Appellee
Status Active
Representations Rachel Kate Beige, Patrick James Folley, Scott Allan Cole, Francesca M. Stein
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's Response to Appellant's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b) is noted. Upon consideration, Appellant's Motion for Further Proceeding Under Florida Rule to Appellate Procedure 9.600(b), is hereby denied.
View View File
Docket Date 2024-05-30
Type Response
Subtype Response
Description Appellee's Response to Plaintiff's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b)
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/23/2024
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-10-15
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response within seven (7) days from the date of this Order to Appellee's Motion to Compel Compliance with Florida Rule of Appellate Procedure 9.200, filed on October 9, 2024.
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel Appellee's Compliance with Florida Rule of Appellate Procedure 9.200
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-07-29
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report as Requested By July 17 2024 Order
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-07-17
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Further Proceeding under Florida Rule of Appellate Procedure 9.600(b)
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-05-20
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Further Proceedings Under Florida Rule of Appellate Procedure 9.600(b).
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Plaintiff's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b)
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Relief from the April 16, 2024 Order and Deadline to File Initial Brief
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief- 45 days to 05/23/2024 (GRANTED)
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-01-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10163063
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-01-29
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 February 8, 2024.
View View File
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of S&S1 Properties, LLC
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for 30 Day Extension of Time to Serve Answer Brief-30 days to 01/22/2025 Granted
On Behalf Of 1100 West Investments, LLC
View View File
Docket Date 2024-06-19
Type Order
Subtype Order
Description Appellant's Motion for Further Proceedings Under Florida Rule of Appellate Procedure 9.600(h), is granted. Jurisdiction of this cause is relinquished to the trial court for a period of ten (10) days from the date of this Order, to allow the trial court to adjudicate Appellant's pending motion to conduct mediation via Zoom platform. Appellant shall file a status report no later than ten (10) days from the date of this Order.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order
Description Appellant's Motion for Relief from the April 16, 2024, Order and Deadline to File Initial Brief is granted as stated in the Motion.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813807100 2020-04-15 0455 PPP 1100 West Ave, MIAMI BEACH, FL, 33139-4749
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2069600
Loan Approval Amount (current) 2069600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4749
Project Congressional District FL-24
Number of Employees 255
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1955301.38
Forgiveness Paid Date 2022-05-12
7499068400 2021-02-12 0455 PPS 1100 West Ave, Miami Beach, FL, 33139-4749
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4749
Project Congressional District FL-24
Number of Employees 255
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2024055.56
Forgiveness Paid Date 2022-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State