Search icon

DEZER PROPERTIES LLC

Branch

Company Details

Entity Name: DEZER PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Aug 1996 (28 years ago)
Branch of: DEZER PROPERTIES LLC, NEW YORK (Company Number 1914310)
Document Number: M96000000294
FEI/EIN Number 132816452
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

Agent

Name Role Address
Reimer David H Agent 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Manager

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101730 THUNDERBIRD PLAZA ACTIVE 2019-09-17 2029-12-31 No data 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
G19000100400 THUNDERBIRD HOTEL ACTIVE 2019-09-12 2029-12-31 No data 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 No data 8701 COLLINS AVENUE, MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-05 Reimer, David H No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 89 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY 10003 No data
CHANGE OF MAILING ADDRESS 2009-04-22 89 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY 10003 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2812

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State