Search icon

ALLIED PARTNERS INC.

Branch

Company Details

Entity Name: ALLIED PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Feb 2013 (12 years ago)
Branch of: ALLIED PARTNERS INC., NEW YORK (Company Number 1737666)
Document Number: F13000000613
FEI/EIN Number 133723350
Address: 770 LEXINGTON AVE 9TH FLOOR, NEW YORK, NY, 10065, US
Mail Address: 770 LEXINGTON AVE 9TH FLOOR, NEW YORK, NY, 10065, US
Place of Formation: NEW YORK

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
HADAR ERIC D Chairman 770 LEXINGTON AVE 9TH FLOOR, NEW YORK, NY, 10065

cont

Name Role Address
giunta mike cont 770 lexington ave, new york, NY, 10065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 770 LEXINGTON AVE 9TH FLOOR, NEW YORK, NY 10065 No data
CHANGE OF MAILING ADDRESS 2018-02-21 770 LEXINGTON AVE 9TH FLOOR, NEW YORK, NY 10065 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Savoy Hotel Partners, LLC, Appellant(s), v. Property Strategies, LLC, et al., Appellee(s). 3D2023-1803 2023-10-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14309

Parties

Name Savoy Hotel Partners, LLC
Role Appellant
Status Active
Representations Glen H. Waldman, Nicole Angela Josephy, Meghan Chandler Moore
Name PROPERTY STRATEGIES, LLC
Role Appellee
Status Active
Name ALLIED PARTNERS INC.
Role Appellee
Status Active
Name KCG Architects, LLC
Role Appellee
Status Active
Representations Douglas James Kress
Name Strafor Engineering, LLC
Role Appellee
Status Active
Representations Sanaz Alempour, Michael A. Rosenberg
Name Karl Chen
Role Appellee
Status Active
Representations Sanaz Alempour
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SCHNACKEL ENGINEERS, INC
Role Appellee
Status Active
Representations Alicia Zweig Gross
Name Gregory Schnackel
Role Appellee
Status Active
Representations Alicia Zweig Gross, Bruce Robert Calderon, Michael John Lynott, Crystal Arocha

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on November 1, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-34 days to 12/10/2024
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to File Initial Brief-35 days to 11/06/2024 Granted
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-08-15
Type Order
Subtype Order
Description Appellant's Unopposed Motion to Align Briefing is granted, and the initial brief is due on or before October 2, 2024.
View View File
Docket Date 2024-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion to Align Briefing
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description The parties' Joint Motion for a Final Extension of time to Secure Final Judgments is hereby granted to and including July 24, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Joint Motion for a Final Extension of Time to Secure Final Judgments
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to Secure Final Judgments is hereby granted to and including June 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Secure Final Judgments is hereby granted to and including May 21, 2024.
View View File
Docket Date 2024-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of KCG Architects, LLC
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2023-12-21
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."). Order to Show Cause
View View File
Docket Date 2023-12-20
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal Confidential
Description SEALED PLEADING RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief -60 days to 02/13/2024 (GRANTED).
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Schnackel Engineers, Inc.
View View File
Docket Date 2023-12-07
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KCG Architects, LLC
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Response to Appellees' Motion for Appellate Attorney's Fees is hereby granted to and including December 7, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Strafor Engineering, LLC
View View File
Docket Date 2023-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Strafor Engineering, LLC
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2023-10-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Fee paid through portal batch no. 9280314
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description 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 October 20, 2023.
View View File
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Secure Final Judgments
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including January 21, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee for Richard E. Darst - $100 paid through the portal. Batch # 13309946
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Richard E. Darst, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Richard E. Darst, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Lauren Tabaksblat, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Lauren Tabaksblat, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Savoy Hotel Partners, LLC
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee KCG Architect's Motion to Supplement the Record, filed on January 18, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on December 21, 2023, is hereby discharged as to the appeal of the order granting KCG Architects' motion for final summary judgment; the Court determines that the appeal of the order granting counterclaim defendants, Schnackel Engineers, Inc and Gregory Schnackel's motions for summary judgment, and of the order granting Stratford Engineering, LLC and Karl Chen's motions for summary judgment is taken from non-final, non-appealable orders. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, however, Appellant is granted thirty (30) days from the date of this Order, to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281, 1282 n.4 (Fla. 3d DCA 1980). Failure to timely comply with this Order will cause this appeal to be dismissed as premature. Order Discharging Show Cause Order
View View File
Docket Date 2023-10-20
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State