Search icon

THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.

Company Details

Entity Name: THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: N94000001238
FEI/EIN Number 650507316
Address: 5601 COLLINS AVE., MIAMI BEACH, FL, 33140, US
Mail Address: 5601 COLLINS AVE., MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
BACHETTI HORACIO Director 5601 COLLINS AVENUE, MIAMI BEACH, FL, 33140
GARBARZ ARIEL Director 5601 COLLINS AVE., MIAMI BEACH, FL, 33140

President

Name Role Address
LEIVA JORGE President 5601 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
HERNANDEZ LEAL ENA Secretary 5601 COLLINS AVE., MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
MAGNORSKY NATALIA Treasurer 5601 COLLINS AVE., MIAMI BEACH, FL, 33140

Vice President

Name Role Address
VALINO OSVALDO Vice President 5601 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-04-07 5601 COLLINS AVE., MIAMI BEACH, FL 33140 No data
AMENDMENT 2018-05-01 No data No data
REINSTATEMENT 2017-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-15 BECKER & POLIAKOFF, PA No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 5601 COLLINS AVE., MIAMI BEACH, FL 33140 No data
CANCEL ADM DISS/REV 2006-08-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-11-17 No data No data

Court Cases

Title Case Number Docket Date Status
JORGE RODRIGUEZ SUAREZ, et al., VS THE PAVILION CONDOMINIUM OF MIAMI BEACH ASSOCIATION, etc., 3D2022-0914 2022-05-31 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
19-9796

Parties

Name JORGE RODRIGUEZ SUAREZ
Role Appellant
Status Active
Representations ANA E. TOVAR, DANIEL A. MILIAN
Name MARIA RODRIGUES TRS
Role Appellant
Status Active
Name JORGE AND MARIA RODRIGUEZ FAMILY REV TRUST
Role Appellant
Status Active
Name JORGE RODRIGUEZ TRS
Role Appellant
Status Active
Name THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.
Role Appellee
Status Active
Representations Annabel C. Majewski
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 2022-06-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JORGE RODRIGUEZ SUAREZ
Docket Date 2022-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE
On Behalf Of JORGE RODRIGUEZ SUAREZ
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary 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 2022-05-31
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-13
Amendment 2018-05-01
ANNUAL REPORT 2018-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State