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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
O'HAYON, STEVEN | Manager | Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street Miami, FL 33130 |
Name | Role | Address |
---|---|---|
O'HAYON, STEVEN | Authorized Representative | Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street Miami, FL 33130 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MASSIMILIANO DI MAJO, VS SELINA OPERATION MIAMI RIVER LLC, | 3D2021-0888 | 2021-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Feb 2025
Sources: Florida Department of State