Search icon

18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ANDREW CHESNICK VS DEZER DEVELOPMENT, LLC, etc., et al., 3D2018-1932 2018-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23511

Parties

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

Documents

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