Entity Name: | 18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, 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: | 29 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2013 (11 years ago) |
Document Number: | P12000098185 |
FEI/EIN Number |
81-4941497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18555 COLLINS AVENUE, UNIT 100, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18555 COLLINS AVENUE, UNIT 100, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEZER GIL | Vice President | 18555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
DEZER GIL | Director | 18555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Grossi Henrique | President | 18555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
VERDIQUIO JUAN P | Secretary | 18555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Backer, Poliakoff & Foelster | Agent | 400 South Dixie Highway, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125684 | PORSCHE DESIGN TOWER MIAMI | ACTIVE | 2016-11-21 | 2026-12-31 | - | 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Backer, Poliakoff & Foelster | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 400 South Dixie Highway, SUITE 420, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-05 | 18555 COLLINS AVENUE, UNIT 100, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-05-05 | 18555 COLLINS AVENUE, UNIT 100, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREW CHESNICK VS DEZER DEVELOPMENT, LLC, etc., et al., | 3D2018-1932 | 2018-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREW CHESNICK |
Role | Appellant |
Status | Active |
Representations | Glen H. Waldman, Benjamin L. Keime |
Name | DEZER PROPERTIES LLC |
Role | Appellee |
Status | Active |
Name | DEZER FAMILY HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | DEZER SEASHORE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | 18555 DEVELOPERS LLC |
Role | Appellee |
Status | Active |
Name | DEZER LAROCHE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | DEZER DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Hiaasen, Carolina Goncalves, Susan E. Raffanello |
Name | 18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | NEOMI DEZERTZOV |
Role | Appellee |
Status | Active |
Name | DEZER INTRACOASTAL MALL LLC |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-11-06 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded. |
Docket Date | 2019-10-23 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2019-08-21 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2019-06-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2019-06-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2019-05-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DEZER DEVELOPMENT, LLC |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Gil Dezer’s May 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the August 15, 2018 transcript which is attached to said motion. |
Docket Date | 2019-05-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | DEZER DEVELOPMENT, LLC |
Docket Date | 2019-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 5/17/19 |
Docket Date | 2019-03-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | DEZER DEVELOPMENT, LLC |
Docket Date | 2019-03-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2018-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 3/1/19 |
Docket Date | 2018-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2018-11-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-11-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/31/18 |
Docket Date | 2018-11-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | ANDREW CHESNICK |
Docket Date | 2018-10-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 13, 2018. |
Docket Date | 2018-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ANDREW CHESNICK |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-30 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-10 |
Reg. Agent Change | 2020-03-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State