Entity Name: | DEZER PROPERTIES 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: | 07 Aug 1996 (29 years ago) |
Branch of: | DEZER PROPERTIES LLC, NEW YORK (Company Number 1914310) |
Document Number: | M96000000294 |
FEI/EIN Number |
132816452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 89 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10003 |
Mail Address: | 89 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10003 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DEZER MICHAEL | Manager | 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Dezer Gil | Manager | 18001 Collins Ave, Sunny Isles Beach, FL, 33160 |
salmon leslie | Manager | 18001 Collins Ave, Sunny Isles Beach, FL, 33160 |
GURWITZ ESTEE | Manager | 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Reimer David H | Agent | 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101730 | THUNDERBIRD PLAZA | ACTIVE | 2019-09-17 | 2029-12-31 | - | 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160 |
G19000100400 | THUNDERBIRD HOTEL | ACTIVE | 2019-09-12 | 2029-12-31 | - | 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160 |
G12000038538 | HOWARD JOHNSON PLAZA HOTEL DEZERLAND BEACH AND SPA | EXPIRED | 2012-05-21 | 2017-12-31 | - | 8701 COLLINS AVENUE, MIAMI BEACH, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-05 | Reimer, David H | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 89 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 89 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY 10003 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEZER PROPERTIES, LLC, et al., VS CERTAIN UNDERWRITERS AT LLOYD'S, etc., et al., | 3D2019-1894 | 2019-10-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D.P. MONACO, LLC |
Role | Appellant |
Status | Active |
Name | DEZER PROPERTIES LLC |
Role | Appellant |
Status | Active |
Representations | Susan E. Raffanello |
Name | CERTAIN UNDERWRITERS AT LLOYD'S, LONDON |
Role | Appellee |
Status | Active |
Representations | Christine M. Renella, DAN MILLEA, Christopher R. Fertig, WILLIAM G. ZIEDEN-WEBER, KRISTEN M. SUSIK, ANNA D. TORRES, Darlene M. Lidondici |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-04-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-04-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DEZER PROPERTIES, LLC |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including April 20, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2020-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DEZER PROPERTIES, LLC |
Docket Date | 2020-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CERTAIN UNDERWRITERS AT LLOYD'S, LONDON |
Docket Date | 2019-12-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CERTAIN UNDERWRITERS AT LLOYD'S, LONDON |
Docket Date | 2019-12-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-120 days to 4/7/20 |
Docket Date | 2019-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DEZER PROPERTIES, LLC |
Docket Date | 2019-10-10 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 20, 2019. |
Docket Date | 2019-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CERTAIN UNDERWRITERS AT LLOYD'S, LONDON |
Docket Date | 2019-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-23511 |
Parties
Name | ANDREW CHESNICK |
Role | Appellant |
Status | Active |
Representations | Glen H. Waldman, Benjamin L. Keime |
Name | DEZER PROPERTIES LLC |
Role | Appellee |
Status | Active |
Name | DEZER FAMILY HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | DEZER SEASHORE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | 18555 DEVELOPERS LLC |
Role | Appellee |
Status | Active |
Name | DEZER LAROCHE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | DEZER DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Hiaasen, Carolina Goncalves, Susan E. Raffanello |
Name | 18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | NEOMI DEZERTZOV |
Role | Appellee |
Status | Active |
Name | DEZER INTRACOASTAL MALL LLC |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-11-06 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded. |
Docket Date | 2019-10-23 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2019-08-21 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2019-06-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2019-06-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2019-05-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DEZER DEVELOPMENT, LLC |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Gil Dezer’s May 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the August 15, 2018 transcript which is attached to said motion. |
Docket Date | 2019-05-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | DEZER DEVELOPMENT, LLC |
Docket Date | 2019-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 5/17/19 |
Docket Date | 2019-03-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | DEZER DEVELOPMENT, LLC |
Docket Date | 2019-03-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2018-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 3/1/19 |
Docket Date | 2018-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2018-11-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-11-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/31/18 |
Docket Date | 2018-11-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2018-10-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 13, 2018. |
Docket Date | 2018-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ANDREW CHESNICK |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State