Search icon

MASTER EXCAVATORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTER EXCAVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER EXCAVATORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Jun 1984 (41 years ago)
Document Number: H06591
FEI/EIN Number 592433977

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

Address: 9950 SW 168TH TERRACE, MIAMI, FL, 33157, US
Mail Address: 9950 SW 168TH TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEELY BERNARD J President 9265 SW 142 STREET, MIAMI, FL, 33176
FEELY Bernard Secretary 9265 S.W. 142 STREET, MIAMI, FL, 33176
FEELY Bernard Treasurer 9265 S.W. 142 STREET, MIAMI, FL, 33176
FEELY BERNARD Agent 9950 SW 168TH TERRACE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000001487 MEI ACTIVE 2018-01-03 2028-12-31 - 9265 SW 142 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-03-25 9950 SW 168TH TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 9950 SW 168TH TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2002-10-28 FEELY, BERNARD -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 9950 SW 168TH TERRACE, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000768000 LAPSED 2018035733CA01 MIAMI-DADE CLERK OF COURT CIRC 2019-10-20 2024-11-22 $55,748.97 URBIETA OIL, INC., 9701 NW 89TH AVE, MIAMI FL 33178
J20000160057 ACTIVE 2018035733CA01 MIAMI-DADE CLERK OF COURT CIRC 2019-10-20 2025-03-17 $55,748.97 URBIETA OIL, INC., 9701 NW 89TH AVE, MIAMI, FL 33178
J18000732198 LAPSED 2018-016481-CA-01 CIRCUIT COURT MIAMI-DADE COUNT 2018-11-06 2023-11-07 $2522.12 H & R PAVING, INC., 1955 N.W 110 AVENUE, SUITE 150, MIAMI, FL 33172
J18000759134 LAPSED 2018 020032 CA 01 MIAMI DADE CO 2018-11-06 2023-11-19 $44,300.71 FERGUSON ENTERPRISES INC, C/O KEVIN MARTIN CREDIT MANAGER, 8306 LAUREL FAIR CIRCLE, SUITE 200, TAMPA, FLORIDA 33610
J18000732164 LAPSED CACE-18-011941 CIRCUIT COURT BROWARD COUNTY 2018-11-05 2023-11-07 $65,804.22 H & R PAVING, INC., 1955 N.W 110 AVENUE, MIAMI, FL 33172
J18000686501 TERMINATED 50-2017-CA-006931-XXXX-MB PALM BEACH CIRCUIT COUNTY 2018-08-20 2023-10-12 $43,386.44 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL 33163

Court Cases

Title Case Number Docket Date Status
MARCO CONTRACTORS, INC. and OLD REPUBLIC SURETY COMPANY VS A. FALERO DISTRIBUTORS, INC., et al. 4D2019-3849 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18027159

Parties

Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Name MARCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations MICHAEL ROLAND HOLT
Name BLUE SKY HOLDINGS, INC.
Role Appellee
Status Active
Name A. FALERO DISTRIBUTORS INC.
Role Appellee
Status Active
Name Blue Sky CSM 9300 LLC
Role Appellee
Status Active
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Representations JOHN PHILIP HESS, Keith J. Merrill
Name CUMBERLAND FARMS, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s March 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under sections 713.24 and 713.29, Florida Statutes (2020) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Master Excavators, Inc.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Master Excavators, Inc.
Docket Date 2020-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *DUPLICATE FILING*
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Excavators, Inc.
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RACHEL VANCELETTE VS BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., ET AL. SC2017-1583 2017-08-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1338

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA019700000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1632

Parties

Name Rachel Vancelette
Role Petitioner
Status Active
Representations Kenneth J. Ronan, Anthony Brown
Name CURB MASTERS, LLC
Role Respondent
Status Active
Name SOARES DA COSTA CS, LLC
Role Respondent
Status Active
Representations Marybeth Cullinan
Name Hernando Navas
Role Respondent
Status Active
Representations Gary Robert Shendell, Kenneth Scott Pollock
Name PARC PLACE DEVELOPMENT, LLC
Role Respondent
Status Active
Representations Ms. Sylvia H. Walbolt, Andrew D. Stone, Mr. David L. Luck
Name Schwebke-Shiskin
Role Respondent
Status Active
Representations Kenneth Scott Pollock, Mark Murray Heinish, Gary Robert Shendell, Ivan Jac Reich
Name MASTER EXCAVATORS, INC.
Role Respondent
Status Active
Representations George L. Fernandez, Karen M. Shimonsky, Thomas A. Valdez, Derrick M. Kelly
Name BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Michael Paris, Cristobal Antonio Casal, Diane H. Tutt
Name Antonio E. Marin
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-09-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Joint Brief on Jurisdiction
On Behalf Of Parc Place Development, LLC
View View File
Docket Date 2017-09-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Designation of E-mail Addresses Pursuant to Rule 2.516"
On Behalf Of Parc Place Development, LLC
View View File
Docket Date 2017-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Notice of Compliance with Rule 2.516 and Designation of Email Address"
On Behalf Of Soares Da Costa, CS, LLC
View View File
Docket Date 2017-09-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance as Appellate Counsel
On Behalf Of Master Excavators, Inc.
View View File
Docket Date 2017-09-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Notice of Compliance with Rule 2.516 and Designation of Email Address"
On Behalf Of Schwebke-Shiskin
View View File
Docket Date 2017-09-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Designation of Email Addresses"
On Behalf Of Parc Place Development, LLC
View View File
Docket Date 2017-09-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction w/ Appendix
On Behalf Of Rachel Vancelette
View View File
Docket Date 2017-08-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Rachel Vancelette
Docket Date 2017-08-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Rachel Vancelette
View View File
Docket Date 2017-08-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rachel Vancelette
View View File
RACHEL VANCELETTE VS BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2016-1632 2016-07-12 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
13-19700

Parties

Name RACHEL VANCELETTE
Role Appellant
Status Active
Representations NICOLE C. SEROPIAN, JOHN E. SCHWENCKE, ANTHONY D. BROWN, KENNETH J. RONAN
Name PARC PLACE DEVELOPMENT, LLC
Role Appellee
Status Active
Name BRETT SCHWEBKE
Role Appellee
Status Active
Name BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations George L. Fernandez, GARY R. SHENDELL, Thomas A. Valdez, Sylvia H. Walbolt, MARK M. HEINISH, ANDREW D. STONE, Diane H. Tutt, MICHAEL J. PARIS, IVAN J. REICH, DAVID L. LUCK, MARYBETH CULLINAN, KENNETH S. POLLOCK
Name Department of Transportation
Role Appellee
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Name CURB MASTERS, LLC
Role Appellee
Status Active
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Name Hernardo J. Navas
Role Appellee
Status Active
Name SOARES DA COSTA CS, LLC
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-12-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-08-25
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-08-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SALTER, FERNANDEZ and LUCK, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ of vacation and unavailability
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-23
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 Monday, June 5, 2017. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-03-07
Type Notice
Subtype Notice
Description Notice ~ of adoption of answer breif
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to consolidate the reply briefs, for expanded page limit, and for extension of time to file the reply brief is granted. The reply brief is due within twenty (20) days of service of the last answer brief.
Docket Date 2017-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Boulan South Beach Condominium Assoc, Inc.
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ REPLY BRIEFS, FOR EXPANDED PAGE LIMIT, AND FOR EOT
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ANSWER BRIEF
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice ~ of adoption of answer brief of Parc Place Development, LLC
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to amend initial brief is granted as stated in the motion.
Docket Date 2017-01-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/15/17
Docket Date 2016-12-29
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Soares Da Costa, CS, LLC, Boulan South Beach Condominium Association, Inc., Schwebke-Shiskin & Associates, Inc., Hernando J. Navas, Master Excavators, Inc., Curb Masters, LLC & Parc Place Development, LLC)-60 days to 1/14/17
Docket Date 2016-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 10/21/16
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD CONSOLIDATED 3D16-1338
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/6/16
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 17 VOLUMES.
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1632.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-07-19
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 July 29, 2016.
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
DEMIDA MIAMI GARDENS, LLC. AND DAVID PAUL, VS MASTER EXCAVATORS, INC., 3D2012-0873 2012-04-02 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
08-10198

Parties

Name DEMIDA MIAMI GARDENS, LLC
Role Appellant
Status Active
Name DAVID PAUL, LLC
Role Appellant
Status Active
Representations John R. Sutton
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Representations GARY B. GOLDMAN
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded
Docket Date 2013-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID PAUL
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID PAUL
Docket Date 2012-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ correct certificate service
Docket Date 2012-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DAVID PAUL
Docket Date 2012-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MASTER EXCAVATORS, INC.
Docket Date 2012-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-18
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 MASTER EXCAVATORS, INC.
Docket Date 2012-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No copies/no envelopes
Docket Date 2012-09-20
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 MASTER EXCAVATORS, INC.
Docket Date 2012-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID PAUL
Docket Date 2012-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John R. Sutton 149411
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID PAUL
Docket Date 2012-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-05-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants' motion to extend the time for filing of the record on appeal and filing of appellants' brief is granted, and the clerk of the circuit court is granted thirty (30) days from the date of this order to filed the record on appeal. Appellants initial brief is due thirty (30) days thereafter.
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of DAVID PAUL
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID PAUL
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91430.00
Total Face Value Of Loan:
91430.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-23
Type:
Prog Related
Address:
5001 N FEDERAL HWY, POMPANO BEACH, FL, 33064
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-05
Type:
Planned
Address:
MIAMI GARDENS COMMONS, MIAMI, FL, 33055
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-27
Type:
Planned
Address:
6650 COLLIER BLVD., NAPLES, FL, 34104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-15
Type:
Referral
Address:
REGENCY LAKES BLVD & US 441, COCONUT CREEK, FL, 33201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-05
Type:
Referral
Address:
18851 N.E. 29TH AVENUE, AVENTURA, FL, 33180
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91430
Current Approval Amount:
91430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92329.06

Motor Carrier Census

DBA Name:
MEI
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-03-07
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State