Search icon

SELINA OPERATION MIAMI RIVER LLC

Company Details

Entity Name: SELINA OPERATION MIAMI RIVER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 03 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: M18000009162
FEI/EIN Number N/A
Address: Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street, Miami, FL 33130
Mail Address: Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
O'HAYON, STEVEN Manager Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street Miami, FL 33130

Authorized Representative

Name Role Address
O'HAYON, STEVEN Authorized Representative Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street Miami, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033373 CASA FLORIDA ACTIVE 2022-03-14 2027-12-31 No data 437 SW 2ND STREET, MIAMI, FL, 33130
G20000009598 SELINA MIAMI RIVER ACTIVE 2020-01-21 2025-12-31 No data 437/445 SW 2 STREET, MIAMI, FL, 33130
G19000076448 MIAMI RIVER INN EXPIRED 2019-07-15 2024-12-31 No data 437/445 SW 2 ST, MIAMI, FL, 33130
G19000004600 SELINA RIVER INN EXPIRED 2019-01-09 2024-12-31 No data 437 SW 2ND ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-04-17 Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street, Miami, FL 33130 No data
LC AMENDMENT 2021-10-12 No data No data

Court Cases

Title Case Number Docket Date Status
MASSIMILIANO DI MAJO, VS SELINA OPERATION MIAMI RIVER LLC, 3D2021-0888 2021-04-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3422 CC

Parties

Name MASSIMILIANO DI MAJO
Role Appellant
Status Active
Name SELINA OPERATION MIAMI RIVER LLC
Role Appellee
Status Active
Representations Mark Evans Kass
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 16, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-08-16
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 2021-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MASSIMILIANO DI MAJO
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MASSIMILIANO DI MAJO
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MASSIMILIANO DI MAJO
ADAM BRETT COHEN, VS SELINA OPERATION MIAMI RIVER LLC, 3D2021-0518 2021-02-12 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23126 CC

Parties

Name ADAM BRETT COHEN
Role Appellant
Status Active
Name SELINA OPERATION MIAMI RIVER LLC
Role Appellee
Status Active
Representations Mark Evans Kass
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 17, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-17
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 2021-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ADAM BRETT COHEN
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ADAM BRETT COHEN
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-22
LC Amendment 2021-10-12
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-07-30
Foreign Limited 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712107106 2020-04-11 0455 PPP 437 SW 2nd Street 0.0, Miami, FL, 33130-1402
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94682
Loan Approval Amount (current) 94682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33130-1402
Project Congressional District FL-27
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95640.81
Forgiveness Paid Date 2021-04-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State