Search icon

FORTUNE OCEAN, LLLP

Company Details

Entity Name: FORTUNE OCEAN, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 11 May 2004 (21 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 18 Mar 2005 (20 years ago)
Document Number: A04000000774
FEI/EIN Number 201239922
Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33131
Mail Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LOS SANTOS OLGA E Agent 1300 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-19 DE LOS SANTOS, OLGA ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-08 1300 BRICKELL AVENUE, MIAMI, FL 33131 No data
CONTRIBUTION CHANGE 2005-03-18 No data No data
LLLP Statement of Qualification 2004-05-11 FORTUNE OCEAN, LLLP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000091207 ACTIVE 2012-042957-CA-01 MIAMI-DADE CIRCUIT COURT 2022-03-30 2028-03-02 $95,000.00 CAPITAL BUILDING, LLC, 1600 PONCE DE LEON BLVD, SUITE 1101, CORAL GABLES, FL 33134
J23000091223 ACTIVE 2012-042957-CA-01 MIAMI-DADE CIRCUIT COURT 2022-03-30 2028-03-02 $95,000.00 SPARTAN LENDING, LLC, 1600 PONCE DE LEON BLVD, SUITE 1101, CORAL GABLES, FL 33134
J19000526812 LAPSED 2012-042957-CA-01 MIAMI-DADE CIRCUIT COURT 2019-04-01 2024-08-07 $972,589.39 CAPITAL BUILDING, LLC, 1600 PONCE DE LEON BLVD., 1106, CORAL GABLES, FL 33134
J19000526820 LAPSED 2012-042957-CA-01 MIAMI-DADE CIRCUIT COURT 2019-04-01 2024-08-07 $972,589.39 SPARTAN LENDING, LLC, 1600 DONCE DE LEON BLVD., SUITE 1106, CORAL GABLES, FLORIDA 33134

Court Cases

Title Case Number Docket Date Status
Capital Building LLC, et al., Appellant(s), v. Fortune Ocean, LLLP, et al., Appellee(s). 3D2023-1310 2023-07-20 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
12-42957

Parties

Name CAPITAL BUILDING, LLC
Role Appellant
Status Active
Representations Nicholas Manuel Vicente, Alan K. Marcus
Name SPARTAN LENDING, LLC
Role Appellant
Status Active
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello, Scott Andrew Hiaasen
Name FORTUNE DEVELOPMENT SALES CORP.
Role Appellee
Status Active
Name OCEAN RESIDENCES GP, LLC
Role Appellee
Status Active
Name Edgardo Defortuna
Role Appellee
Status Active
Name HLB Gravier, LLP
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL EQUITY CORP.
Role Appellee
Status Active
Name Fortune International Managment, Inc.
Role Appellee
Status Active
Name 500 BAY LANE, LLC
Role Appellee
Status Active
Name Rafael Garfunkel
Role Appellee
Status Active
Name Packard Trading Ltd.
Role Appellee
Status Active
Name Ocean Group Holdings, S.A.
Role Appellee
Status Active
Representations Sean Rafael Santini
Name Embert Holdings Limited
Role Appellee
Status Active
Name Daniel Biton
Role Appellee
Status Active
Name JADE OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mitchell Lee Lundeen, Katherine Marie Martinez
Name Florida Beach Investment, Corp.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-09-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' Response in Opposition to Appellants' Motion for Rehearing, Clarification, Written Opinion, and Certification filed on August 23, 2024, is noted. Upon consideration, Appellants' Motion for Rehearing, Clarification, Written Opinion, and Certification is hereby denied.
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing, Clarification, Written Opinion, and Clarification
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Motion for Rehearing, Clarification, and Certification is granted to and including August 9, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing, Clarification, and Certification
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-30
Type Order
Subtype Order
Description Appellants' filing of final judgment is noted. This Court's jurisdiction is resumed.
View View File
Docket Date 2024-04-25
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report Pursuant Order to the Court's April 18, 2024 Order
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellants' request to extend the relinquishment period is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including seven (7) days from the date of this Order. Appellants shall file a status report with this Court, no later than seven (7) days from the date of this Order.
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report Pursuant to the Court's April 1, 2024 Order
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Miscellaneous Motion
Description Appellants seek to appeal two orders to this Court: (1) a June 23, 2023, order granting a summary judgment motion; and (2) a June 6, 2021, interlocutory order dismissing a complaint without prejudice. While the 2021 nonfinal order may be appealed as part of an appeal of a final order (See Rule 9.110(h)), the 2023 order, merely granting a summary judgment motion, is not a final, appealable order. Libman v. Florida Wellness & Rehabilitation Center, 260 So. 3d 515, 517 (Fla. 3d DCA 2018). We therefore relinquish jurisdiction to the trial court for fifteen (15) days to allow the parties to obtain a final, appealable order. See Rule 9.110(l). Appellants shall file a status report with this Court no later than fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time for Appellants to file Reply Brief-30 days to 2/24/24. (GRANTED)
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice
Description Notice of Errata in Appellants' Initial Brief
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 30 days to 12/28/2023 (GRANTED).
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 10/27/2023.
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2023-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 July 30, 2023.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellees' Motion for Extension of Time to File a Response to Appellants' Motion for Rehearing, Clarification, Written Opinion and Certification is hereby granted to and including September 3, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellants' Motion for Rehearing, Clarification, Written Opinion and Certification
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2024-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification, Written Opinion, and Certification
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Capital Building, LLC
View View File
CAPITAL BUILDING, LLC, et al., VS FORTUNE OCEAN, LLLP, et al., 3D2021-1420 2021-07-07 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
12-42957

Parties

Name SPARTAN LENDING, LLC
Role Appellant
Status Active
Name CAPITAL BUILDING, LLC
Role Appellant
Status Active
Representations ANN M. ST. PETER-GRIFFITH, Alan K. Marcus
Name OCEAN GROUP HOLDINGS, S.A.
Role Appellee
Status Active
Name OCEAN RESIDENCES GP, LLC
Role Appellee
Status Active
Name PACKARD TRADING LTD.
Role Appellee
Status Active
Name FLORIDA BEACH INVESTMENT, CORP.
Role Appellee
Status Active
Name 500 BAY LANE, LLC
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL EQUITY CORP.
Role Appellee
Status Active
Name DANIEL BITON
Role Appellee
Status Active
Name FORTUNE DEVELOPMENT SALES CORP.
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL MANAGEMENT INC.
Role Appellee
Status Active
Name JADE OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name RAFAEL GARFUNKEL
Role Appellee
Status Active
Name EMBERT HOLDINGS LIMITED
Role Appellee
Status Active
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations Anaeli C. Petisco-Rojas, CHRISTIAN C. KOHLSAAT, Mitchell L. Lundeen, Sean R. Santini, Scott A. Hiaasen, Katherine M. Martinez, Susan E. Raffanello
Name EDGARDO DEFORTUNA
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2022-01-18
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 2021-11-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The Status Report filed on November 15, 2021, is noted. Appellants’ Second Unopposed Motion for Extension of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including December 1, 2021.
Docket Date 2021-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME OF RELINQUISHMENT OF JURISDICTION TO TRIAL COURT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-11-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ Unopposed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including October 21, 2021.
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME OFRELINQUISHMENT OF JURISDICTION TO TRIAL COURT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ A TRANSCRIPT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-09-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Response to this Court's July 28,2021, Order to Show Cause, jurisdiction is hereby relinquished to the trialcourt for a period of sixty (60) days from the date of this Order, to giveAppellant an opportunity to seek leave of court to file an amendedcomplaint, or to seek clarification from the trial court as to whether the order of dismissal, without prejudice, was intended to preclude the filing of an amended complaint.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSEREGARDING WHY THE APPEAL SHOULD NOT BE DISMISSED ASTAKEN FROM A NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-28
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-07-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' DESIGNATION TO APPROVED COURT REPORTER,CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, ANDREPORTER'S OR APPROVED TRANSCRIPTIONIST'SACKNOWLEDGEMENT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2021-07-07
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 2021-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IVER INVEST & TRADE LTD., INC., et al., VS FORTUNE OCEAN, LLLP, et al., 3D2020-0583 2020-03-31 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
17-21282

Parties

Name OCEAN TOWER HOLDINGS, S.A.
Role Appellant
Status Active
Name IVER INVEST & TRADE LTD. INC.
Role Appellant
Status Active
Representations Wayne R. Atkins
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations OLGA DE LOS SANTOS, Susan E. Raffanello, Scott A. Hiaasen
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 16, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-10-16
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 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CORRECT RECORD AND/OR REQUEST FOR JUDICIAL NOTICE
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants’ Motion to Consolidate Appeals is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-04-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-04-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Amended Notice of Appeal is hereby treated as a separate notice of appeal seeking review of the order (or orders) related to the granting of entitlement to attorney’s fees, the determination of the amount of said fees, and the reducing of same to judgment. If appropriate, Appellant may seek to consolidate this appeal with the pending appeal in Case No. 3D19-1659.
Docket Date 2020-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 11, 2020.
Docket Date 2020-03-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-03-31
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 2020-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IVER INVEST & TRADE LTD., INC., et al., VS FORTUNE OCEAN, LLLP, et al., 3D2019-1659 2019-08-23 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
17-21282

Parties

Name OCEAN TOWER HOLDINGS, S.A.
Role Appellant
Status Active
Name IVER INVEST & TRADE LTD. INC.
Role Appellant
Status Active
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations Scott A. Hiaasen, OLGA DE LOS SANTOS, Susan E. Raffanello
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The Motion for Leave to Withdraw as Counsel is granted, and Douglas H. Stein, P.A., and Douglas H. Stein, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Wednesday, September 16, 2020 at 9:30 a.m. Appellants shall show cause, within twenty (20) days from the date of this Order, why this appeal should not be dismissed for failure to retain counsel for this appeal, and for failing to comply with this Court's Order of July 22, 2020.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, SEPTEMBER 16, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. 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. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. 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. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-07-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Xander Law Group, P.A. and Wayne R. Atkins, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellants are ordered to obtain counsel, and new counsel shall file a notice of appearance within twenty (20) days from the date of this Order.
Docket Date 2020-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, SEPTEMBER 16, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out 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 TEN (10) 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. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-05-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT RECORD AND/OR REQUEST FOR JUDICIAL NOTICE
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants’ Motion to Consolidate Appeals is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-03-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOTICE OF AMENDED NOTICE OF APPEAL
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on January 31, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/17/20
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-01-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-12-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Xander Law Group, P.A. and Wayne R. Atkins, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.Appellants are granted twenty (20) days from the date of this Orderto appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2019-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 1/31/20
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 9, 2019.
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-23
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.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State