Entity Name: | COMBINED UNDERWRITERS OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMBINED UNDERWRITERS OF MIAMI, 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: | 19 Mar 1979 (46 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Apr 2009 (16 years ago) |
Document Number: | 614081 |
FEI/EIN Number |
591899377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8240 NW 52 TERR, STE 408, MIAMI, FL, 33166, US |
Mail Address: | P.O. BOX 528020, MIAMI, FL, 33152-8020, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN | 2023 | 591899377 | 2024-02-23 | COMBINED UNDERWRITERS OF MIAMI, INC. | 35 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN | 2022 | 591899377 | 2023-07-05 | COMBINED UNDERWRITERS OF MIAMI, INC. | 38 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN | 2021 | 591899377 | 2022-10-02 | COMBINED UNDERWRITERS OF MIAMI, INC. | 38 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN | 2020 | 591899377 | 2021-04-14 | COMBINED UNDERWRITERS OF MIAMI, INC. | 34 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN | 2019 | 591899377 | 2020-03-17 | COMBINED UNDERWRITERS OF MIAMI, INC. | 31 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN | 2018 | 591899377 | 2019-04-04 | COMBINED UNDERWRITERS OF MIAMI, INC. | 32 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN | 2017 | 591899377 | 2018-04-09 | COMBINED UNDERWRITERS OF MIAMI, INC. | 32 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-04-09 |
Name of individual signing | VIRGINIA RODRIGUEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 3054770444 |
Plan sponsor’s address | P.O. BOX 528020, MIAMI, FL, 331528020 |
Signature of
Role | Plan administrator |
Date | 2017-05-19 |
Name of individual signing | VIRGINIA RODRIGUEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 3054770444 |
Plan sponsor’s address | P.O. BOX 528020, MIAMI, FL, 331528020 |
Signature of
Role | Plan administrator |
Date | 2016-05-25 |
Name of individual signing | VIRGINIA RODRIGUEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 3054770444 |
Plan sponsor’s address | P.O. BOX 528020, MIAMI, FL, 331528020 |
Signature of
Role | Plan administrator |
Date | 2015-07-02 |
Name of individual signing | VIRGINIA RODRIGUEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ARMENGOL SUSANA S | President | 7101 SW 74 STREET, MIAMI, FL, 33143 |
YASHER ROSA M | Secretary | 7741 SW 78 COURT, MIAMI, FL, 33143 |
Yasher Rosa M | Agent | 8240 NW 52 TERR, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000109674 | COMBINED UNDERWRITERS | ACTIVE | 2013-11-07 | 2028-12-31 | - | PO BOX 528020, MIAMI, FL, 33152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-22 | Yasher, Rosa M | - |
MERGER | 2009-04-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000096469 |
CHANGE OF MAILING ADDRESS | 2008-01-07 | 8240 NW 52 TERR, STE 408, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-20 | 8240 NW 52 TERR, STE 408, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-20 | 8240 NW 52 TERR, STE 408, MIAMI, FL 33166 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACDUFF UNDERWRITERS, LLC, etc., VS PENROD BROTHERS, INC., et al., | 3D2023-0800 | 2023-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MACDUFF UNDERWRITERS, LLC |
Role | Appellant |
Status | Active |
Representations | LAWRENCE P. INGRAM, JESSICA K. ALLEY, MELISSA B. MURPHY, MICHAEL J. KELLY |
Name | COMBINED UNDERWRITERS OF MIAMI, INC. |
Role | Appellee |
Status | Active |
Name | PENROD'S ELBO ROOM, INC. |
Role | Appellee |
Status | Active |
Name | PENROD BROTHERS, INC. |
Role | Appellee |
Status | Active |
Representations | Elliot B. Kula, Andrew J. Marchese, Rochelle N. Wimbush, W. Aaron Daniel, William D. Mueller, ARYA ATTARI LI, Stephen A. Marino, Jr. |
Name | Hon. Carlos Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-01 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of Petitioner’s Petition for Writ of Mandamus, Respondents’ Suggestion of Mootness, and Petitioner’s Reply thereto, it is ordered that said Petition is hereby dismissed as moot. Upon consideration of the Motion for Appellate Attorney’s Fees, filed on May 19, 2023, it is ordered that said Motion is hereby denied. |
Docket Date | 2023-06-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO RESPONDENTS, PENROD BROTHERS, INC. AND PENROD'S ELBO ROOM, INC.'S, MOTION FOR ORDER OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES |
On Behalf Of | MACDUFF UNDERWRITERS, LLC |
Docket Date | 2023-05-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONDENT'S SUGGESTION OF MOOTNESS |
On Behalf Of | MACDUFF UNDERWRITERS, LLC |
Docket Date | 2023-05-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PENROD BROTHERS, INC., |
Docket Date | 2023-05-19 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ NOTICE OF JOINDER INRESPONDENT'S SUGGESTION OF MOOTNESS |
On Behalf Of | PENROD BROTHERS, INC., |
Docket Date | 2023-05-18 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ RESPONDENT'S SUGGESTION OF MOOTNESS |
Docket Date | 2023-05-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONDENT'S SUGGESTION OF MOOTNESS |
Docket Date | 2023-05-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of Respondents’ Motion for Leave to File Response to Petition for Writ of Mandamus, Respondent Penrod Brothers, Inc. shall file a response to the Petition within fifteen (15) days from the date of this Order. |
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PENROD BROTHERS, INC., |
Docket Date | 2023-05-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PARTY RESPONDENTS' MOTION FOR LEAVETO FILE RESPONSE TO PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | PENROD BROTHERS, INC., |
Docket Date | 2023-05-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ This is a Petition for Writ of Mandamus directed at the Honorable Carlos Lopez. The Honorable Lopez does not have to file a response to this Petition, however, the general counsel for the Eleventh Judicial Circuit may file a response on behalf of the Honorable Lopez within fifteen (15) days from the date of this Order. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2023-05-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR A WRIT OF MANDAMUS VOLUME TWO |
On Behalf Of | MACDUFF UNDERWRITERS, LLC |
Docket Date | 2023-05-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR A WRIT OF MANDAMUS |
On Behalf Of | MACDUFF UNDERWRITERS, LLC |
Docket Date | 2023-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING |
On Behalf Of | MACDUFF UNDERWRITERS, LLC |
Docket Date | 2023-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-33925 |
Parties
Name | AMERICAN COASTAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Evelyn M. Merchant, Laura C. Tapia, Ryan A. Ulloa, Raoul G. Cantero, Alexandra A. Hoffman |
Name | COMBINED UNDERWRITERS OF MIAMI, INC. |
Role | Appellee |
Status | Active |
Name | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Leonardo H. Da Silva, II, BENJAMIN R. ALVAREZ, Miguel R. Lara, Paul B. Feltman |
Name | HON. MARTIN ZILBER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order on Motion to Certify |
Description | Certification Denied (OD59) ~ Upon consideration, the appellant’s Motion for Certification is denied. FERNANDEZ, HENDON and BOKOR, JJ., concur. |
Docket Date | 2021-06-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2021-06-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR CERTIFICATION |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-06-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon a determination that Appellees are the prevailing parties in the underlying action. |
Docket Date | 2021-05-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-05-12 |
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. |
Docket Date | 2021-03-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2021-03-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 1, 2021. |
Docket Date | 2021-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2021-01-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-01-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF OF LA RIVEGAUCHE CONDOMINIUM, INC., ET AL. |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice |
Description | Appellee's Request for Judicial Notice |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
View | View File |
Docket Date | 2021-07-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee La Rive Gauche Condominium Association, Inc.'s Motion for Second Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Docket Date | 2020-12-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SSECOND EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-12-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-11-20 |
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 | American Coastal Insurance Company |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 12/16/20 |
Docket Date | 2020-10-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-10-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-10-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/27/2020 |
Docket Date | 2020-10-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-09-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ The temporary stay entered on September 9, 2020, is hereby lifted. Upon consideration, Appellant’s Motion for Review of an Order Denying a Stay Pending Appeal of an Appraisal Order is hereby denied. LOGUE, MILLER and LOBREE, JJ., concur. |
Docket Date | 2020-09-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TOMOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF AN ORDERDENYING A STAY OF MORE THAN THIRTY DAYS PENDING APPEALOF AN APPRAISAL ORDER |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-09-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-09-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-09-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Review of an Order Denying a Stay, the trial court's proceedings are hereby stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Review. LOGUE, MILLER and LOBREE, JJ., concur. |
Docket Date | 2020-09-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-09-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/12/2020 |
Docket Date | 2020-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-09-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANT'S MOTION FOR REVIEW OF ANORDER DENYING A STAY OF MORE THAN THIRTY DAYSPENDING APPEAL OF AN APPRAISAL ORDER |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-09-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO MOTION FOR REVIEW OF AN ORDERDENYING STAY OF MORE THAN THIRTY DAYSPENDING APPEAL OF AN APPRIASAL ORDER |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | American Coastal Insurance Company |
Docket Date | 2020-08-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3968007109 | 2020-04-12 | 0455 | PPP | 8240 NW 52ND TERRACE, DORAL, FL, 33166-4001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State