Search icon

SURI SOUTH BEACH, INC

Company Details

Entity Name: SURI SOUTH BEACH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000121159
FEI/EIN Number 65-1292070
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

Agent

Name Role Address
Herman, Claudia Agent 4101 INDIAN CREEK DR, 408, MIAMI BEACH, FL 33140

President

Name Role Address
HERMAN, CLAUDIA President 4101 INDIAN CREEK DR, MIAMI BEACH, FL 33140

Fictitious Names

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 No data 445 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-06 Herman, Claudia No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2010-08-16 445 LINCOLN ROAD, MIAMI BEACH, FL 33139 No data

Debts

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

Court Cases

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
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
21-25673

Parties

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.

Documents

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

Date of last update: 27 Jan 2025

Sources: Florida Department of State