Search icon

LA PERLA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA PERLA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Mar 2002 (23 years ago)
Document Number: N02000001826
FEI/EIN Number 200194164

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

Address: 16699 COLLINS AVENUE, OFFICE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16699 COLLINS AVENUE, OFFICE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBROWER STEVEN President 16699 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
BISHARA EMAD Vice President 16699 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
GOLDBERG BORIS Treasurer 16699 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
HANNA SHERINE Secretary 16699 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
LEV YEFIM Director 16699 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 16699 COLLINS AVENUE, OFFICE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-10-12 16699 COLLINS AVENUE, OFFICE, SUNNY ISLES BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
FIVE SEAS INVESTORS, INC., VS ARMANDO GUZMAN, et al., 3D2017-2271 2017-10-18 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
16-11934

Parties

Name FIVE SEAS INVESTORS, INC.
Role Appellant
Status Active
Representations ALAN R. POPPE, FRANKLIN L. ZEMEL, ARIEL R. DERAY
Name Samer El Fashby
Role Appellee
Status Active
Name Nada Nisevic
Role Appellee
Status Active
Name JUSTIN FUHRMANN LLC
Role Appellee
Status Active
Name Newport Operation Corporation
Role Appellee
Status Active
Name Sophia Barchenko
Role Appellee
Status Active
Name LA PERLA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Armando Guzman
Role Appellee
Status Active
Representations SHAWN R. HORWICK, STEPHEN T. MAHER, GARY S. ROSNER, RONALD J. ISRIEL, ERIC M. GLAZER, JONATHAN W. SEGAL, Steven M. Ebner, Jamie B. Wasserman, ROBERT A. SWEETAPPLE
Name Maria Guzman
Role Appellee
Status Active
Name Gary Miselevich
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Armando Guzman
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-11-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motions for appellate attorneys’ fees, it is ordered that said motions are hereby denied.
Docket Date 2018-08-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-24
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on July 10, 2018 is hereby discharged.ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S ORDER TO SHOW CAUSE REGARDING JURISDICTION
On Behalf Of Armando Guzman
Docket Date 2018-07-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ Appellant's brief
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-07-10
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2018-06-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-25
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of Armando Guzman
Docket Date 2018-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ to ae answer brief and aa supplemental brief addressing the trial court's May 7, 2018 order clarifying dismissal
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees Maria Guzman, Sophia Bachenko as Trustee of The Sophia Barchenko Trust, Samer El Fashby & Nada Nisevic, and Justine Fuhrmann’s motion for leave to file a supplemental answer brief is granted as stated in the motion.
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (to second AB filed)-4 days to 6/15/18
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPPLEMENTAL ANSWER BRIEF TO APPELLANT'SSUPPLEMENTAL BRIEF (Unopposed)
On Behalf Of Armando Guzman
Docket Date 2018-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's motion for leave regarding court orderedsupplementation of record and request for additional briefing is granted.Appellant's supplemental brief addressing the trial court's May 7, 2018 order is due within ten (10) days from the date of this order.Appellee La Perla Condominium Association's supplemental answerbrief is due ten (10) days thereafter. Supplemental brief shall not exceed ten (10) pages.
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice ~ of joinder in ae answer brief
On Behalf Of Armando Guzman
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave regarding court-ordered supplementation of record and request for briefing
On Behalf Of Armando Guzman
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Armando Guzman
Docket Date 2018-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Armando Guzman
Docket Date 2018-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave regarding court-ordered supplementation of record and request for additional briefing
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (La Perla)-7 days to 5/14/18
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Armando Guzman
Docket Date 2018-05-04
Type Notice
Subtype Notice
Description Notice ~ of joinder in the answer brief
On Behalf Of Armando Guzman
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee La Perla Condominium Association, Inc.’s motion for appropriate relief is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Tuesday, June 5, 2018 to be reset at a later date.
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Armando Guzman
Docket Date 2018-04-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for appropriate relief.
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Armando Guzman
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (to first AB filed)-7 days to 4/2/18
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for appropriate relief
On Behalf Of Armando Guzman
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (to first AB filed)-7 days to 3/26/18
Docket Date 2018-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Armando Guzman
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Armando Guzman
Docket Date 2018-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (LA PERLA CONDOMINIUM ASSOCIATION, INC.)-60 days to 4/23/18
Docket Date 2018-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 2/1/18
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2017-12-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Armando Guzman
Docket Date 2017-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/25/18
Docket Date 2017-10-25
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 November 4, 2017.
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIVE SEAS INVESTORS, INC.
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2022-03-01
Reg. Agent Change 2022-02-07
AMENDED ANNUAL REPORT 2021-12-06
AMENDED ANNUAL REPORT 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State