Search icon

SHOMA SAN REMO, LLC - Florida Company Profile

Company Details

Entity Name: SHOMA SAN REMO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M17000000593
FEI/EIN Number 814949882

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

Address: 201 Sevilla Avenue, Coral Gables, FL, 33134, US
Mail Address: 201 Sevilla Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHOJAEE MASOUD Manager 201 Sevilla Avenue, Coral Gables, FL, 33134
SILVA FRANK ESQ. Agent 201 Sevilla Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 201 Sevilla Avenue, 300, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-19 201 Sevilla Avenue, 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 201 Sevilla Avenue, 300, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
SHOMA SAN REMO, LLC VS CHRISTIANA TRUST, etc., et al., 3D2018-1435 2018-07-17 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
17-23399

Parties

Name SHOMA SAN REMO, LLC
Role Appellant
Status Active
Representations Arnaldo Velez, Francisco Silva, ANIBAL J. DUARTE-VIERA
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations DAVID B. LEVIN, DIANA B. MATSON
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 2018-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 14, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO AE MOTION FOR SANCTIONS
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the appellees’ motion for sanctions, pursuant to Fla. R. App. P. 9.410(b), is granted to and including August 10, 2018.
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-861.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 18-861
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and notice of related case
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
SHOMA SAN REMO, LLC, VS CHRISTIANA TRUST, etc., et al., 3D2018-0861 2018-05-02 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
17-23399

Parties

Name SHOMA SAN REMO, LLC
Role Appellant
Status Active
Representations Arnaldo Velez, ANIBAL J. DUARTE-VIERA, Francisco Silva
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations SPENCER LEACH, DIANA B. MATSON, DAVID B. LEVIN
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 2018-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLEES'MOTION FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(B)
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 14, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 12 days to 10/6/18
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR SANCTIONS
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the appellees’ motion for sanctions, pursuant to Fla. R. App. P. 9.410(b), is granted to and including August 10, 2018.
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO APPELLEES' MOTION FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(b). (Unopposed)
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ See notice of 11/14/18 Notes: NOTICE OF WITHDRAWAL OF APPELLEES' MOTION FOR SANCTIONS/PURSUANT TO FLA. R. APP. P 9.410(B) FOR SANCTIONS, PURSUANT TO FLA. R. APP. P 9.410(b)
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-861.
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/4/18
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-07-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Because appellant has voluntarily dismissed the sole remaining count before the trial court, we deny appellees’ motion to dismiss the appeal. ROTHENBERG, C.J., and LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-07-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's amended motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2018-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file an amended initial brief and a supplemental appendix is granted, and the amended initial brief and supplemental appendix filed on June 4, 2018 is accepted by the Court.
Docket Date 2018-06-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-06-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-06-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ and supplemental appendix
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Shoma San Remo, LLC
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-19
Foreign Limited 2017-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State