Search icon

QUADRUM HOSPITALITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: QUADRUM HOSPITALITY GROUP 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: 22 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: M19000001908
FEI/EIN Number 81-1697347

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

Address: c/o Quadrum Global, 261 Fifth Avenue, New York, NY, 10016, US
Mail Address: c/o Quadrum Global, 261 Fifth Avenue, New York, NY, 10016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ferraz Paulo Manager c/o Quadrum Global, New York, NY, 10016
Rustgi Anoop Manager c/o Quadrum Global, New York, NY, 10016
SETAYESH AMIR Manager C/O QUADRUM GLOBAL, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 c/o Quadrum Global, 261 Fifth Avenue, Suite 1801, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2024-03-28 c/o Quadrum Global, 261 Fifth Avenue, Suite 1801, New York, NY 10016 -
LC AMENDMENT 2021-05-19 - -

Court Cases

Title Case Number Docket Date Status
QUADRUM MIAMI BEACH, LLC, et al., VS AARON ROSENBERG, et al., 3D2023-0144 2023-01-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4689

Parties

Name QUADRUM HOSPITALITY GROUP LLC
Role Appellant
Status Active
Name QUADRUM MIAMI BEACH, LLC
Role Appellant
Status Active
Representations Loren H. Cohen, Alicia M. Corbo, Jonathan I. Rosenberg, Steven R. Adamsky
Name NAUTILUS ARLO LLC
Role Appellant
Status Active
Name ABIGALE PYNES
Role Appellee
Status Active
Name AARON ROSENBERG
Role Appellee
Status Active
Representations Kevin D. Salinas, Jacob Joseph Givner
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, July 18, 2023, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AARON ROSENBERG
Docket Date 2023-05-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-06-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation for Dismissal
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-06-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO THE INITIAL CORRECTED BRIEF
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AARON ROSENBERG
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO THEIR INITIAL BRIEF
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of QUADRUM MIAMI BEACH, LLC
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AARON ROSENBERG
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 February 4, 2023.

Documents

Name Date
LC Amendment 2024-07-09
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-03-23
LC Amendment 2021-05-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
Foreign Limited 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831377201 2020-04-27 0455 PPP 407 LINCOLN RD, STE 304, MIAMI BEACH, FL, 33139
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517229
Loan Approval Amount (current) 517229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 33139-0700
Project Congressional District FL-24
Number of Employees 20
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522897.26
Forgiveness Paid Date 2021-06-11
1487318507 2021-02-19 0455 PPS 407 Lincoln Rd Ste 304, Miami Beach, FL, 33139-3038
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561763.05
Loan Approval Amount (current) 561763.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 33139-3038
Project Congressional District FL-24
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569689.3
Forgiveness Paid Date 2022-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State