Entity Name: | BROWNS HOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROWNS HOTEL, 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: |
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: | 27 May 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | P10000045711 |
FEI/EIN Number |
272847873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 157 COLLINS AVENUE, 2ND FLOOR, MIAMI BEACH, FL, 33139 |
Mail Address: | 157 COLLINS AVENUE, 2ND FLOOR, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEFETZ MYLES A | President | 157 COLLINS AVE, 2ND FLOOR, MIAMI BEACH, FL, 33139 |
CHEFETZ MYLES A | Secretary | 157 COLLINS AVE, 2ND FLOOR, MIAMI BEACH, FL, 33139 |
Chefetz Myles | Agent | 157 Collins Ave, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Chefetz, Myles | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 157 Collins Ave, 2nd floor, Miami Beach, FL 33139 | - |
AMENDMENT | 2013-07-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCUS WILLIAMS, etc., et al., VS PRIME 112, et al., | 3D2023-0463 | 2023-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCUS & WILLIAMS, INC. |
Role | Appellant |
Status | Active |
Representations | ADAM C. FINKEL |
Name | MULES RESTAURANT GROUP |
Role | Appellee |
Status | Active |
Name | PRIME 112, LLC |
Role | Appellee |
Status | Active |
Representations | CLAIRE ARMAGNAC-RODRIGUEZ, JEFFREY A. MOWERS |
Name | SOUTHPARK MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Name | BROWNS HOLDING, LLC |
Role | Appellee |
Status | Active |
Name | BROWNS HOTEL, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Vivianne Del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ April 4, 2023, notice is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-03-15 |
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 March 25, 2023. |
Docket Date | 2023-04-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-04-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-04-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-04-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ PLAINTIFF'S WITHDRAW NOTICE OF APPEAL |
On Behalf Of | MARCUS WILLIAMS |
Docket Date | 2023-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARCUS WILLIAMS |
Docket Date | 2023-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State