Search icon

SPINNAKER AT BRICKELL INC. - Florida Company Profile

Company Details

Entity Name: SPINNAKER AT BRICKELL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPINNAKER AT BRICKELL 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: 08 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000032371
FEI/EIN Number 81-2365993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 68 SE 6 ST, 1804, MIAMI, FL, 33131, US
Mail Address: 1600 PONCE DE LEON BLVD., C/O A. BALLESTAS, MIAMI, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CLAUDIA President 68 SE 6 ST, MIAMI, FL, 33131
ALARCON ALEJANDRO Vice President 68 SE 6 ST, MIAMI, FL, 33131
BALLESTAS ACHILLES Agent 1600 PONCE DE LEON BLVD., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-26 68 SE 6 ST, 1804, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1600 PONCE DE LEON BLVD., C/O A. BALLESTAS, 1000, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 68 SE 6 ST, 1804, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000028211 ACTIVE 2019-027179-CA-01 11TH JUD. CIR. MIAMI-DADE CTY 2021-01-26 2026-01-28 $2,420,191.35 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
SPINNAKER AT BRICKELL, INC., etc., VS CITY NATIONAL BANK OF FLORIDA, etc., 3D2020-0160 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-27179

Parties

Name SPINNAKER AT BRICKELL INC.
Role Appellant
Status Active
Representations Simon Ferro
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations STEVEN M. BLICKENSDERFER, Alan M. Grunspan, DAVID J. SMITH
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-11-30
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ SUPPLEMENTAL BRIEFOF APPELLEE CITY NATIONAL BANK OF FLORIDA
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to submit briefs, no longer than twenty (20) pages within thirty (30) days from the date of this Order, on the issue of whether and to what extent emails received by a company, and kept and relied upon in their normal scope of its business, come within the hearsay exception. See, e.g., In re Oil Spill by the Oil Rig DEEPWATER HORIZON in the Gulf of Mex., 2012 WL 85447, at *2–3 (E.D. La. Jan. 11, 2012).
Docket Date 2020-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee City National Bank of Florida’s Motion to Accept Belated Fees Motion is granted as stated in the Motion.
Docket Date 2020-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE CITY NATIONAL BANK OF FLORIDA'SMOTION TO ACCEPT BELATED FEES MOTION
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-09-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO UNTIMELY MOTION FOR FEES
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE CITY NATIONAL BANK OF FLORIDA'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including August 31, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on July 9, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2020-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 7/13/20
Docket Date 2020-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 5/21/20
Docket Date 2020-05-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Spinnaker at Brickell, Inc.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, JANUARY 6, 2021, at 9:30 o’clock a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-01-23
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 2, 2020.

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State