Search icon

KEY BISCAYNE GATEWAY PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: KEY BISCAYNE GATEWAY PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: A11000000573
FEI/EIN Number 452975805

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

Address: 30 WEST MASHTA DRIVE, 400, KEY BISCAYNE, FL, 33149
Mail Address: 30 WEST MASHTA DRIVE, 400, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEY BISCAYNE GATEWAY PARTNERS, INC. General Partner -
PUYANIC MAX Agent 30 WEST MASHTA DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
KEY BISCAYNE GATEWAY PARTNERS, LTD., VS VILLAGE OF KEY BISCAYNE, etc., 3D2018-0042 2018-01-05 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
17-16133

Parties

Name KEY BISCAYNE GATEWAY PARTNERS, LTD.
Role Appellant
Status Active
Representations Matthew P. Leto, ANDREW C. HALL
Name VILLAGE OF KEY BISCAYNE
Role Appellee
Status Active
Representations Richard B. Rosengarten, John J. Quick, Edward G. Guedes, ALICIA GONZALEZ
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s request for written opinion is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ to request for written opinion
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2018-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-29
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, September 18, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-4 days to 8/28/18
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 11 days to 8/24/18
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-07-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2018-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2018-07-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/19/18
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2018-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 5/25/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 5/21/18
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 5/7/18
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 4/30/18
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/21/18
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-03-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-12
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 January 22, 2018.
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2018-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
KEY BISCAYNE GATEWAY PARTNERS, LTD., VS VILLAGE COUNCIL FOR THE VILLAGE OF KEY BISCAYNE, FLORIDA, 3D2017-0673 2017-03-28 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
13-38696

Parties

Name KEY BISCAYNE GATEWAY PARTNERS, LTD.
Role Appellant
Status Active
Representations ANDREW C. HALL, Michael A. Winkleman, VANESSA PALACIO, Matthew P. Leto
Name VILLAGE COUNCIL FOR THE VILLAGE OF KEY BISCAYNE, FLORIDA
Role Appellee
Status Active
Name VILLAGE OF KEY BISCAYNE
Role Appellee
Status Active
Representations ELIZABETH K. COPPOLECCHIA, John J. Quick, Laura K. Wendell
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-2 days to 12/1/17
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 11/29/17
Docket Date 2017-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/5/17
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/3/17
Docket Date 2017-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 7/10/17
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/5/17
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2017-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-03-28
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 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KEY BISCAYNE GATEWAY PARTNERS, LTD. VS VILLAGE OF KEY BISCAYNE, FLORIDA 3D2016-0592 2016-03-15 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
13-38696

Parties

Name KEY BISCAYNE GATEWAY PARTNERS, LTD.
Role Appellant
Status Active
Representations Michael A. Winkleman
Name VILLAGE OF KEY BISCAYNE
Role Appellee
Status Active
Representations Laura K. Wendell, John J. Quick
Name VILLAGE COUNCIL FOR THE VILLAGE OF KEY BISCAYNE, FLORIDA
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2016-04-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Inasmuch as an order which grants attorney¿s fees but does not set an amount is not normally an appealable order, the petitioner is directed to show cause within ten (10) days from the date of this order why this case should not be dismissed.
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including April 11, 2016.
Docket Date 2016-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2016-03-28
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. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before April 7, 2016.
Docket Date 2016-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
KEY BISCAYNE GATEWAY PARTNERS, LTD., VS VILLAGE OF KEY BISCAYNE, FLORIDA, etc., 3D2014-1762 2014-07-22 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
13-38696

Parties

Name KEY BISCAYNE GATEWAY PARTNERS, LTD.
Role Appellant
Status Active
Representations Michael A. Winkleman
Name VILLAGE OF KEY BISCAYNE
Role Appellee
Status Active
Representations Laura K. Wendell
Name VILLAGE COUNCIL KEY BISCCAYNE
Role Appellee
Status Active
Representations STEPHEN J. HELFMAN, John J. Quick
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal without prejudice based on mootness is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2015-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2015-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2015-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-07-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-06-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2015-06-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2015-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 3/9/15
Docket Date 2015-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2015-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2015-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2014-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/6/15
Docket Date 2014-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/7/14
Docket Date 2014-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2014-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VILLAGE COUNCIL KEY BISCCAYNE

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
Domestic LP 2011-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State