Search icon

SELINA OPERATION MIAMI RIVER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SELINA OPERATION MIAMI RIVER 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: 03 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: M18000009162
FEI/EIN Number NOT APPLICABLE

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

Address: Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street, Miami, FL, 33130, US
Mail Address: Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street, Miami, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'HAYON STEVEN Manager Miami River Inn/Casa Florida Hotel, Miami, FL, 33130
- Agent -

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 - 437 SW 2ND STREET, MIAMI, FL, 33130
G20000009598 SELINA MIAMI RIVER ACTIVE 2020-01-21 2025-12-31 - 437/445 SW 2 STREET, MIAMI, FL, 33130
G19000076448 MIAMI RIVER INN EXPIRED 2019-07-15 2024-12-31 - 437/445 SW 2 ST, MIAMI, FL, 33130
G19000004600 SELINA RIVER INN EXPIRED 2019-01-09 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-17 Miami River Inn/Casa Florida Hotel, 437/445 SW 2 Street, Miami, FL 33130 -
LC AMENDMENT 2021-10-12 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
94682.00
Total Face Value Of Loan:
94682.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$94,682
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,640.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,011.5
Utilities: $15,886
Mortgage Interest: $0
Rent: $7,784.5
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State