Entity Name: | SURI SOUTH BEACH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURI SOUTH BEACH, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P06000121159 |
FEI/EIN Number |
651292070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Mail Address: | 445 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMAN CLAUDIA | President | 4101 INDIAN CREEK DR, MIAMI BEACH, FL, 33140 |
Herman Claudia | Agent | 4101 INDIAN CREEK DR, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000128987 | D'VINE HOOKAH LOUNGE | ACTIVE | 2022-10-14 | 2027-12-31 | - | 445 LINCOLN RD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | Herman, Claudia | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-16 | 445 LINCOLN ROAD, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000282747 | ACTIVE | 2023-021796-CA-01 | 11TH JUD CIR MIAMI-DADE CTY FL | 2024-05-08 | 2029-05-28 | $100,762.17 | SWIFT FINANCIAL, LLC, 9690 DEERECO ROAD, TIMONIUM, MARYLAND 21093 |
J24000053098 | ACTIVE | 1000000977545 | DADE | 2024-01-16 | 2044-01-24 | $ 43,529.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000544288 | ACTIVE | 2023-015887-CA-01 | CIRCUIT COURT MIAMI-DADE COUNT | 2023-10-30 | 2028-11-13 | $1,469,351.55 | 433 LINCOLN ROAD LLC, 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 |
J23000321018 | ACTIVE | 1000000957431 | DADE | 2023-06-29 | 2043-07-12 | $ 4,028.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000781356 | TERMINATED | 1000000241259 | DADE | 2011-11-18 | 2031-11-30 | $ 27,763.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPICE ART RESTAURANTS, INC., etc., et al., VS CITY OF MIAMI BEACH, FLORIDA, | 3D2022-1633 | 2022-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOBE USA LLC |
Role | Appellant |
Status | Active |
Name | SURI SOUTH BEACH, INC |
Role | Appellant |
Status | Active |
Name | MANYPLUS LIMITED, LLC. |
Role | Appellant |
Status | Active |
Name | 524 OCEAN, LLC |
Role | Appellant |
Status | Active |
Name | SPICE ART RESTAURANTS, INC. |
Role | Appellant |
Status | Active |
Representations | PHILLIP M. HUDSON, III, Morgan L. Swing, JOHN I. CRISTE, JR. |
Name | TNT GIGINO HOLDING LLC |
Role | Appellant |
Status | Active |
Name | City of Miami Beach |
Role | Appellee |
Status | Active |
Representations | ENRIQUE D. ARANA, JORDAN S. NADEL, SCOTT E. BYERS, Darci E. Cohen, RACHEL A. OOSTENDORP, ETAN MARK |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR STAYAND TO MAINTAIN STATUS QUO PENDING APPEAL |
On Behalf Of | SPICE ART RESTAURANTS, INC. |
Docket Date | 2022-09-27 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 7, 2022. |
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SPICE ART RESTAURANTS, INC. |
Docket Date | 2022-10-10 |
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 | 2022-10-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-10-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-10-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SPICE ART RESTAURANTS, INC. |
Docket Date | 2022-09-30 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION AND/OR FOR THE ENTRY OF A TEMPORARY STAY PENDING APPEAL |
On Behalf Of | SPICE ART RESTAURANTS, INC. |
Docket Date | 2022-09-30 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, Appellants’ Emergency Motion for Clarification and/or for the Entry of a Temporary Stay Pending Appeal is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur. |
Docket Date | 2022-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE |
On Behalf Of | SPICE ART RESTAURANTS, INC. |
Docket Date | 2022-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2093077404 | 2020-05-05 | 0455 | PPP | 445 LINCOLN RD, MIAMI BEACH, FL, 33139-3002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State