Search icon

4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 4111 SOUTH OCEAN DRIVE 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: 14 Feb 2014 (11 years ago)
Document Number: N14000001430
FEI/EIN Number 46-4846307

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

Address: C/O SIEGFRIED RIVERA, 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Mail Address: C/O FIRST SERVICE RESIDENTIAL, 4111 S. OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lastra Facundo President 4111 South Ocean Drive, Hollywood, FL, 33019
Halfon Freddy Vice President 4111 South Ocean Drive, Hollywood, FL, 33019
Guindi Mauricio Secretary 4111 South Ocean Drive, Hollywood, FL, 33019
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 C/O SIEGFRIED RIVERA, 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-09-07 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 201 ALHAMBRA CIRCLE, UNIT 1100, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-08-24 C/O SIEGFRIED RIVERA, 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000304253 ACTIVE COCE22074202 COUNTY COURT OF BROWARD COUNTY 2023-05-25 2028-06-29 $4254.85 ALL LIQUID ENVIRONMENTAL SERVICES, LLC, 4600 POWERLINE ROAD, OAKLAND PARK, FL 33309

Court Cases

Title Case Number Docket Date Status
MARIA NAOMI DIDIA, Appellant(s) v. 4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2024-2934 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22016488

Parties

Name Maria Naomi Didia
Role Appellant
Status Active
Representations Ken Taninaka
Name 4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Aaron H Epstein, C Kevin Grim, Jr.
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Maria Naomi Didia
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., Petitioner(s) v. SOTHERLY HOTELS, INC., et al., Respondent(s). 4D2024-1911 2024-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011937

Parties

Name 4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Eddie Lee Holiday, III, Roger Slade
Name MHI Hospitality TRS Holdings, Inc.
Role Respondent
Status Active
Name MHI Hospitality, LLC
Role Respondent
Status Active
Name SOHO OCEAN RESORT TRS LLC
Role Respondent
Status Active
Representations Vilma Martinez
Name Sotherly Hotel, LP
Role Respondent
Status Active
Representations Cristina Hernandez-Villar
Name SOHO OCEAN RESORT OWNER LLC
Role Respondent
Status Active
Name SOHO OCEAN RESORT SERVICES TRS LLC
Role Respondent
Status Active
Name MHI Hotel Services LLC
Role Respondent
Status Active
Name HOLLYWOOD HOTEL ASSOCIATES LESSEE LLC
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SOTHERLY HOTELS INC.
Role Respondent
Status Active
Representations Markenson Pierre, Chanelle Artiles, Philip Jay Kantor, Reginald John Clyne, Michelle Diaz, Thomas Anthony Valdez, Megan Gisclar Colter

Docket Entries

Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sotherly Hotels, Inc.
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 4111 South Ocean Drive Condominium Association, Inc.
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-26
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed. Petitioner did not timely seek review of the trial court's January 12, 2024 order containing the same ruling. "The time limit to file a petition for writ of certiorari cannot be extended by obtaining a second order in the trial court to the same effect as the first." Arce v. Maher Guiley And Maher, P.A., 936 So. 2d 682, 683 (Fla. 5th DCA 2006); see also Decktight Roofing Services, Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003); Bensonhurst Drywall, Inc. v. Ledesma, 583 So. 2d 1094, 1094 (Fla. 4th DCA 1991).
View View File

Documents

Name Date
ANNUAL REPORT 2024-06-05
AMENDED ANNUAL REPORT 2023-10-17
Reg. Agent Change 2023-09-07
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State