Search icon

MDM RETAIL, LTD. - Florida Company Profile

Company Details

Entity Name: MDM RETAIL, 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: 26 Mar 2003 (22 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 17 Jun 2004 (21 years ago)
Document Number: A03000000479
FEI/EIN Number 352199969

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

Mail Address: 9090 SOUTH DADELAND BLVD., MIAMI, FL, 33156
Address: 300 SE 3rd St., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER ET AL. Agent C/O RICHARD E. SCHATZ, 150 W FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 300 SE 3rd St., MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-01-02 STEARNS WEAVER MILLER ET AL. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-02 C/O RICHARD E. SCHATZ, 150 W FLAGLER ST, SUITE 2200, MIAMI, FL 33130 -
CONTRIBUTION CHANGE 2004-06-17 - -

Court Cases

Title Case Number Docket Date Status
K.D. CONSTRUCTION OF FLORIDA, INC., etc., VS MDM RETAIL, LTD., etc., et al., 3D2020-1759 2020-11-25 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
18-42510

Parties

Name K. D. CONSTRUCTION OF FLORIDA, INC.
Role Appellant
Status Active
Representations NESTOR BUSTAMANTE, III, ROBERT E. FERENCIK, JR., ALAN C. (PETER) BRANDT, JR.
Name GATES BUTZ INSTITUTIONAL CONSTRUCTION, LLC
Role Appellee
Status Active
Name MDM RETAIL, LTD.
Role Appellee
Status Active
Representations DONALD G. PETERSON, JONATHAN M. WEIRICH, JORGE E. CALLAOS, MATTHEW W. BUTTRICK, JOSEPH J. ONORATI
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorneys’ Fees, it is ordered that said Motion is conditionally granted, subject to Appellant achieving prevailing party status pursuant to section 713.29, Florida Statutes. Accordingly, the matter is remanded to the trial court. Appellee MDM Retail, Ltd.’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Motion for Leave to Redact and to Supplement the Record is noted. Upon consideration, and in light of Appellees’ representation that “[t]he full Lease Agreement was not included in the record below", the Court hereby vacates its Order of October 19, 2021, directing Appellees to file the entire lease between Appellees and Metsquare Cinema, LLC, dated May 31, 2013. Appellee MDM Retail, Ltd.’s Motion for Leave to Redact and to Supplement the Record is hereby denied as moot. The Appendix to the Motion, filed by Appellee in response to this Court's Order, shall not be considered part of the record in this appeal. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR LEAVE TOREDACT COMMERCIALLY SENSITIVE BUSINESS TERMS FROM THELEASE AGREEMENT TO BE FILED WITH THE COURT, AND TOSUPPLEMENT THE RECORD WITH RELATED DOCUMENTATION FORCOMPLETENESS
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-10-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFMOTION FOR LEAVE TO REDACTCOMMERCIALLY SENSITIVE BUSINESS TERMS FROMTHE LEASE AGREEMENT TO BE FILED WITH THE COURT,AND TO SUPPLEMENT THE RECORD WITHRELATED DOCUMENTATION FOR COMPLETENESS
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO REDACTCOMMERCIALLY SENSITIVE BUSINESS TERMS FROMTHE LEASE AGREEMENT TO BE FILED WITH THE COURT,AND TO SUPPLEMENT THE RECORD WITHRELATED DOCUMENTATION FOR COMPLETENESS
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file the entire lease, dated May 31, 2013, between Appellees and Metsquare Cinema, LLC, within five (5) days from the date of this Order.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, NOVEMBER 10, 2021, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. 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 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. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-09-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of NOVEMBER 8, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. 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. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-07-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant’s Unopposed Motion to Reschedule is granted. This cause is removed from the oral argument calendar of Wednesday, September 8, 2021, at 9:30 a.m.
Docket Date 2021-07-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT'S UNOPPOSED MOTION TO RESCHEDULE
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-07-07
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, SEPTEMBER 8, 2021, at 9:30 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.
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES UNDER FLORIDA STATUTES § 713.29
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOMOTION FOR ATTORNEYS' FEES
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, K.D. CONSTRUCTION OF FLORIDA, INC.'S NOTICE OF CHANGE OF ATTORNEY OF RECORD AND DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2020-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2020-11-30
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 December 10, 2020.
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SUNBELT RENTALS, INC., etc., VS MDM RETAIL, LTD., etc., et al., 3D2019-2326 2019-12-03 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
18-42242

Parties

Name SUNBELT RENTALS, INC.
Role Appellant
Status Active
Representations BARRY KALMANSON
Name AFG MET SQUARE LLC
Role Appellee
Status Active
Name MDM RETAIL, LTD.
Role Appellee
Status Active
Representations FELIX X. RODRIGUEZ, JOHNATHAN T. AYERS, MURAI WALD BIONDO & MORENO PLLC, MATTHEW W. BUTTRICK
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal as to Defendant-Appellee AFG MET Square LLC is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee AFG MET Square LLC.
Docket Date 2020-05-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2020-05-14
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 2020-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MDM RETAIL, LTD.
Docket Date 2020-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, we grant Appellee MDM Retail, Ltd.’s Motion to Dismiss Appeal, and dismiss this appeal as to Appellee MDM Retail, Ltd. See Camargo v. Prime West, Inc., 225 So. 3d 912, 913 (Fla. 3d DCA 2017). Appellant’s Motion for an Order Relinquishing Jurisdiction is hereby denied as moot. Appellant’s Motion to Tax Attorney’s Fees and Costs on Appeal Against Appellee MDM Retail, Ltd. is hereby denied.
Docket Date 2020-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2020-01-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MDM RETAIL, LTD.'S RESPONSE TO SUNBELT RENTALS,INC.'S MOTION TO TAX ATTORNEY'S FEES AND COSTS ON APPEALAGAINST APPELLEE MDM RETAIL, LTD.
On Behalf Of MDM RETAIL, LTD.
Docket Date 2020-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of MDM RETAIL, LTD.
Docket Date 2020-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2019-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2019-12-03
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 2019-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM PESTLE, PH.D., VS CITY OF MIAMI, et al., 3D2015-2050 2015-09-08 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
14-10966

Parties

Name WILLIAM PSETLE, PH.D.
Role Appellant
Status Active
Representations RALF G. BROOKES, ROBERT N. HARTSELL, SARAH M. HAYTER
Name MDM RETAIL, LTD.
Role Appellee
Status Active
Name MDM DEVELOPMENT, LLC
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Representations VERONICA L. DE ZAYAS, MARIA A. FEHRETDINOV, ANTHONY L. RECIO, GRACE L. MEAD, Forrest L. Andrews, Eugene E. Stearns, Victoria Mendez
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-07-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE FORREST L. ANDREWS, JR. 0017782
On Behalf Of City of Miami
Docket Date 2016-04-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM PSETLE, PH.D.
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM PSETLE, PH.D.
Docket Date 2016-04-05
Type Notice
Subtype Notice
Description Notice ~ of joinder in and adoption of ae answer brief
On Behalf Of City of Miami
Docket Date 2016-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED.
On Behalf Of City of Miami
Docket Date 2015-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM PSETLE, PH.D.
Docket Date 2015-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 4/5/16
Docket Date 2015-09-15
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 September 25, 2015.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State