Search icon

MIAMI DOLPHINS, LTD. - Florida Company Profile

Company Details

Entity Name: MIAMI DOLPHINS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 15 Dec 1965 (59 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: A00792
FEI/EIN Number 591111924

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

Address: 347 DON SHULA DR., MIAMI GARDENS, FL, 33056
Mail Address: 347 DON SHULA DR., MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2023 591111924 2024-10-11 MIAMI DOLPHINS, LTD. 750
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 337
Other retired or separated participants entitled to future benefits 440
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 777
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2022 591111924 2023-10-16 MIAMI DOLPHINS, LTD. 714
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 288
Other retired or separated participants entitled to future benefits 460
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 739
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2021 591111924 2022-10-25 MIAMI DOLPHINS, LTD. 734
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 265
Other retired or separated participants entitled to future benefits 449
Number of participants with account balances as of the end of the plan year 707
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-10-25
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-25
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2020 591111924 2021-10-15 MIAMI DOLPHINS, LTD. 698
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 355
Other retired or separated participants entitled to future benefits 379
Number of participants with account balances as of the end of the plan year 729
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2019 591111924 2020-10-14 MIAMI DOLPHINS, LTD. 636
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 339
Other retired or separated participants entitled to future benefits 359
Number of participants with account balances as of the end of the plan year 691
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2018 591111924 2019-10-14 MIAMI DOLPHINS, LTD. 631
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 344
Other retired or separated participants entitled to future benefits 292
Number of participants with account balances as of the end of the plan year 623
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2017 591111924 2018-10-12 MIAMI DOLPHINS, LTD. 603
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 358
Other retired or separated participants entitled to future benefits 273
Number of participants with account balances as of the end of the plan year 603
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2016 591111924 2017-12-05 MIAMI DOLPHINS, LTD. 563
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 391
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 212
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 529
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-12-05
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-05
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2015 591111924 2016-10-17 MIAMI DOLPHINS, LTD. 476
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 360
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 203
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 474
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing CHRISTOPHER CLEMENTS
Valid signature Filed with authorized/valid electronic signature
THE NATIONAL FOOTBALL LEAGUE CAPITAL ACCUMULATION PLAN 2014 591111924 2015-10-14 MIAMI DOLPHINS, LTD. 491
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 711210
Sponsor’s telephone number 9544527000
Plan sponsor’s mailing address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Plan sponsor’s address 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056

Number of participants as of the end of the plan year

Active participants 256
Other retired or separated participants entitled to future benefits 220
Number of participants with account balances as of the end of the plan year 474
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ELIZABETH CHRISTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing ELIZABETH CHRISTY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 347 DON SHULA DR., MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2010-04-22 347 DON SHULA DR., MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2009-12-01 CORPORATE CREATIONS NETWORK INC. -
LP AMENDMENT 2009-01-20 - -
AMENDED AND RESTATED CERTIFICATE 2008-04-07 - -
CONTRIBUTION CHANGE 1998-12-07 - -
AMENDED AND RESTATED CERTIFICATE 1994-07-27 - -
REINSTATEMENT 1991-07-19 - -
AMENDMENT 1991-07-19 - -

Court Cases

Title Case Number Docket Date Status
Preston Williams, Appellant(s) v. Miami Dolphins, Ltd and Berkley Specialty Underwriting Managers, Appellee(s). 1D2024-3295 2024-12-26 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-003118WJH

Parties

Name Preston Williams
Role Appellant
Status Active
Representations Mark Andrew Touby, Michael Jason Winer
Name MIAMI DOLPHINS, LTD.
Role Appellee
Status Active
Representations Sylvia Anne Krainin
Name Berkley Specialty Underwriting Managers
Role Appellee
Status Active
Representations Sylvia Anne Krainin
Name Walter J. Havers
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Preston Williams
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Preston Williams
Docket Date 2025-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Preston Williams
Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Preston Williams
Miami Dolphins, Ltd., et al., Appellant(s), v. Cameron Engwiller, Appellee(s). 3D2024-0605 2024-04-04 Open
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
23-12634-CA-01

Parties

Name MIAMI DOLPHINS, LTD.
Role Appellant
Status Active
Representations Jedidiah David Vander Klok, Alexander John Fumagali, Sneh Indravadan Patel
Name SOUTH FLORIDA STADIUM LLC
Role Appellant
Status Active
Representations Jedidiah David Vander Klok, Alexander John Fumagali, Sneh Indravadan Patel
Name Cameron Engwiller
Role Appellee
Status Active
Representations Lee Friedland, Marc L. Bebergal, Michael Timothy Gelety
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-18 days to 8/30/24. (GRANTED)
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of South Florida Stadium LLC
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Appellants' Response in Opposition to Motion for extension of time to file Answer Brief
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Second and final Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Appellants' Response in Opposition to Motion for Extension of Time to File the Answer Brief is noted.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description Appellants' Response in Opposition to Motion for Extension of Time to File Answer Brief
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion to Stay
Description Appellee's Opposition to Appellants' Motion to Stay is noted. Appellants' Reply to Appellee's Opposition is also noted. Upon consideration, Appellants' Motion to Stay Pending Appeal is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur. Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Motion to Stay
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-05-24
Type Record
Subtype Appendix
Description Appendix to Appellee's Response to Appellant's Motion to Stay pending Appeal
On Behalf Of Cameron Engwiller
Docket Date 2024-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 05/31/2024
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-05-13
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Stay Pending Appeal. Appellants may file a reply within five (5) days thereafter.
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Stay Pending Appeal
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-05-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Pending Appeal
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch #10828042
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 April 14, 2024.
View View File
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Second and Final Motion for Extension of Time to File Answer Brief is hereby granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-18
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0605.
On Behalf Of Miami Dolphins, Ltd.
View View File
JORGE MILAN, etc., et al., VS JOHN FANNING, et al., 3D2021-2042 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-34200

Parties

Name SOUTH FLORIDA STADIUM LLC
Role Appellant
Status Active
Name MIAMI DOLPHINS, LTD.
Role Appellant
Status Active
Name JORGE MILAN
Role Appellant
Status Active
Representations ANGELA C. DE CESPEDES, Hilda Piloto, Rhea P. Grossman, SAMUEL E. BORDONI-COWLEY
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name CLOSEL PIERRE
Role Appellee
Status Active
Name JOHN FANNING
Role Appellee
Status Active
Representations JENNIFER L. HOCHSTADT, Aaron P. Davis, Grace Mackey Streicher, Andrew A. Harris, ADRIAN Z. KARBORANI, RACHEL C.G. WALTERS
Name MARLON BANEGAS
Role Appellee
Status Active
Name APRIL ROJAS
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondent John Fanning’s Amended Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-12-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS', JORGE MILAN, SOUTH FLORIDA STADIUM LLC, AND MIAMI DOLPHINS, LTD., CORRECTED AMENDED JOINT RESPONSE TO RESPONDENT'S, JOHN FANNING, MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JORGE MILAN
Docket Date 2021-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE MILAN
Docket Date 2021-12-06
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS', JORGE MILAN, SOUTH FLORIDA STADIUM LLC, AND MIAMI DOLPHINS, LTD., JOINT RESPONSE TO RESPONDENT'S, JOHN FANNING, MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JORGE MILAN
Docket Date 2021-12-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN FANNING
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration of Petitioners’ Joint Request for Clarification of the Court’s Order Dated November 4, 2021, or in the Alternative, Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition, the Motion for Extension of Time is hereby granted. Petitioners shall have until December 6, 2021, to file the reply. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2021-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN FANNING
Docket Date 2021-11-15
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FORWRIT OF PROHIBITION
On Behalf Of JOHN FANNING
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOHN FANNING
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent John Fanning’s Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN FANNING
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOHN FANNING
Docket Date 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-10-15
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY PETITION FOR WRIT OF PROHIBITIONRELATED CASE: 20-1572
On Behalf Of JORGE MILAN
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY WRIT OF PROHIBITION
On Behalf Of JORGE MILAN
Docket Date 2021-11-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ JORGE MILAN, SOUTH FLORIDA STADIUM LLC,AND MIAMI DOLPHINS, LTD.'S JOINT REQUEST FOR CLARIFICATIONOF COURT DEADLINES SET IN ORDER DATED NOVEMBER 4, 2021,AND, IN THE ALTERNATIVE, UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY TO RESPONDENT'S, JOHN FANNING,RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JORGE MILAN
Docket Date 2021-10-15
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Joint Emergency Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Joint Emergency Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed within ten (10) days thereafter. HENDON, GORDO and BOKOR, JJ., concur.
JOHN FANNING, VS MIAMI DOLPHINS LTD., etc., et al., 3D2020-1572 2020-10-29 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
19-34200

Parties

Name JOHN FANNING
Role Appellant
Status Active
Representations JASON N. GOLDMAN, Aaron P. Davis, Daniel B. Allison, ADRIAN Z. KARBORANI
Name CLOSEL PIERRE
Role Appellee
Status Active
Name APRIL ROJAS
Role Appellee
Status Active
Name MIAMI DOLPHINS, LTD.
Role Appellee
Status Active
Representations RACHEL C.G. WALTERS, JENNIFER L. HOCHSTADT, ANGELA C. DE CESPEDES, MARCUS BACH ARMAS, SAMUEL E. BORDONI-COWLEY
Name JORGE MILAN
Role Appellee
Status Active
Name SOUTH FLORIDA STADIUM LLC
Role Appellee
Status Active
Name MARLON BANEGAS
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-23
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellant's Motion for AppellateAttorneys' Fees
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN FANNING
Docket Date 2021-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN FANNING
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The parties’ “Joint Stipulation to Supplement the Record on Appeal,” filed on April 15, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S AND APPELLEE'S JOINT STIPULATION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/7/21
Docket Date 2021-03-23
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 MIAMI DOLPHINS LTD.
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN FANNING
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 03/08/2021
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN FANNING
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOHN FANNING
Docket Date 2020-10-29
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 2020-10-29
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 November 8, 2020.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI DOLPHINS LTD.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA304712P0139 2012-03-23 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_FA304712P0139_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20000.00
Current Award Amount 20000.00
Potential Award Amount 20000.00

Description

Title ADVERTISING/SPONSORSHIP
NAICS Code 541850: DISPLAY ADVERTISING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient MIAMI DOLPHINS, LTD.
UEI NG3KCN1CKKN1
Recipient Address 347 DON SHULA DR., MIAMI GARDENS, MIAMI-DADE, FLORIDA, 330562600, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State