Search icon

GOLD COAST HOLDINGS INC

Company Details

Entity Name: GOLD COAST HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000081141
Address: 9025 SW 16TH ST, MIAMI, FL 33165
Mail Address: 9416 SW 5TH LANE, MIAMI, FL 33174
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLD COAST HOLDINGS 401(K) PLAN 2020 591264956 2021-12-08 GOLD COAST HOLDINGS 64
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2016-02-01
Business code 722410
Sponsor’s telephone number 3055673582
Plan sponsor’s address 133 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIAZ, RICHARD Agent 9416 SW 5TH LANE, MIAMI, FL 33174

President

Name Role Address
DIAZ, RICHARD President 9416 SW 5TH LANE, MIAMI, FL 33174

Vice President

Name Role Address
MESA, ARAMINTA Vice President 9416 SW 5TH LANE, MIAMI, FL 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
WILBUR B. PRITCHARD, III VS STEPHEN A. LEVIN, et al., 3D2019-0964 2019-05-16 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
15-20187

Parties

Name WILBUR B. PRITCHARD, III
Role Appellant
Status Active
Representations Thomas S. Ward
Name ALFONSO FERNANDEZ
Role Appellee
Status Active
Name ERAN HOLDINGS, INC.
Role Appellee
Status Active
Name STEPHEN A. LEVIN
Role Appellee
Status Active
Representations ERICA L. PERDOMO, KATHERINE M. CLEMENTE, Brigid F. Cech Samole, ELLIOT H. SCHERKER, Alan T. Dimond, HILARIE BASS, IAN M. ROSS
Name GOLD COAST BEVERAGE DISTRIBUTORS, INC.
Role Appellee
Status Active
Name GOLD COAST HOLDINGS INC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING
On Behalf Of STEPHEN A. LEVIN
Docket Date 2020-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SALTER, LOGUE and GORDO, JJ., concur.
Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted pursuant to section 517.211(6), Florida Statutes, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.SALTER, LOGUE and GORDO, JJ., concur.
Docket Date 2020-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2020-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN A. LEVIN
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHEN A. LEVIN
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/27/20
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of STEPHEN A. LEVIN
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2019-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2019-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 2, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 10/28/19
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED EXTENSION OF TIME
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2019-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADINGS
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-23
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 2, 2019.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN A. LEVIN
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN A. LEVIN
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-2711
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-16
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.
STEPHEN A. LEVIN, et al., VS WILBUR B. PRITCHARD, III 3D2017-2711 2017-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20187

Parties

Name ALFONSO FERNANDEZ
Role Appellant
Status Active
Name STEPHEN A. LEVIN
Role Appellant
Status Active
Representations Brigid F. Cech Samole, HILARIE BASS, ELLIOT H. SCHERKER, IAN M. ROSS
Name GOLD COAST BEVERAGE DISTRIBUTORS, INC.
Role Appellant
Status Active
Name GOLD COAST HOLDINGS INC
Role Appellant
Status Active
Name ERAN HOLDINGS, INC.
Role Appellant
Status Active
Name WILBUR B. PRITCHARD, III
Role Appellee
Status Active
Representations JEFFREY A. TEW, Thomas S. Ward
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondent’s motion to expedite is hereby denied as moot.
Docket Date 2018-10-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2018-08-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2018-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2018-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN A. LEVIN
Docket Date 2018-01-03
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of STEPHEN A. LEVIN
Docket Date 2017-12-29
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion for eot to serve reply
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 3, 2018.
Docket Date 2017-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of STEPHEN A. LEVIN
Docket Date 2017-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ to Petition for Writ of Certiorari
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2017-12-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILBUR B. PRITCHARD, III
Docket Date 2017-12-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEPHEN A. LEVIN
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN A. LEVIN
Docket Date 2017-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2018-09-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State