Search icon

UC NORTH DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: UC NORTH DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UC NORTH DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Apr 2008 (17 years ago)
Document Number: L02000016264
FEI/EIN Number 010727235

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

Address: 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMBO UGO Manager 1550 BISCAYNE BLVD, MIAMI, FL, 33132
MURPHY ARTHUR Vice President 1550 BISCAYNE BLVD, MIAMI, FL, 33132
THURMON ESTHER F Secretary 1550 BISCAYNE BLVD, MIAMI, FL, 33132
MURPHY ARTHUR Agent 1550 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-01-31 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2008-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
UC NORTH DEVELOPMENT, LLC, et al., VS PONTE GADEA DUPONT, LLC, etc., 3D2012-3241 2012-12-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-8592

Parties

Name UC NORTH DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Gonzalo R. Dorta, Paul S. Singerman, LAURA M. REICH, KEVIN C. KAPLAN, CHERYL T. SLOANE, Raoul G. Cantero
Name PONTE GADEA DUPONT, LLC
Role Appellee
Status Active
Representations Clinton D. Flagg, Eugene E. Stearns, KELLY R. MELCHIONDO, MIGUEL M. DE LA O, CECILIA DURAN SIMMONS, Robert M. Klein
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-07-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-06-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2013-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2013-06-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Kevin Crow Kaplan 933848 AA Laura Reich 0022792 AA Kevin Crow Kaplan 933848 AA Gonzalo Ramon Dorta 650269 AA Paul Singerman AA Raoul G. Cantero (Do Not Use)
Docket Date 2013-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 DAYS
Docket Date 2013-06-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Gonzalo Ramon Dorta 650269 AA Paul Singerman AA Raoul G. Cantero (Do Not Use)
Docket Date 2013-06-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Eugene Stearns AA Laura Reich 0022792 AA Kevin Crow Kaplan 933848 AA Gonzalo Ramon Dorta 650269 AA Paul Singerman AA Raoul G. Cantero (Do Not Use)
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2013-05-29
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2013-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robert M. Klein AE Clinton Daggett Flagg 304761 AE Eugene Stearns AA Kevin Crow Kaplan 933848 AA Gonzalo Ramon Dorta 650269 AA Paul Singerman AA Raoul G. Cantero
Docket Date 2013-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Eugene Stearns AA Kevin Crow Kaplan 933848 AA Gonzalo Ramon Dorta 650269 AA Paul Singerman AA Raoul G. Cantero
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2013-05-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-05-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of PONTE GADEA DUPONT, LLC
Docket Date 2013-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PONTE GADEA DUPONT, LLC
Docket Date 2013-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PONTE GADEA DUPONT, LLC
Docket Date 2013-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 5/16
Docket Date 2013-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PONTE GADEA DUPONT, LLC
Docket Date 2013-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2013-04-09
Type Record
Subtype Appendix
Description Appendix ~ vol one through 4
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2013-03-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants' 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 April 1, 2013.
Docket Date 2013-03-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and stay briefing
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2013-02-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants' motion to extend the period of relinquishment of jurisdiction and stay briefing is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including March 16, 2013.
Docket Date 2013-02-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and stay briefing schedule
Docket Date 2013-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-06
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 UC NORTH DEVELOPMENT, LLC
Docket Date 2012-12-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion. Appellants' motion to stay the briefing is granted.
Docket Date 2012-12-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and stay briefing
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2012-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UC NORTH DEVELOPMENT, LLC
Docket Date 2012-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PONTE GADEA DUPONT, LLC, etc., et al., VS UC NORTH DEVELOPMENT, LLC, etc., et al., 3D2011-2089 2011-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-8592

Parties

Name DP PROPERTY HOLDING, LLC
Role Appellant
Status Active
Representations KELLY R. MELCHIONDO
Name PONTE GADEA DUPONT, LLC
Role Appellant
Status Active
Name DUPONT PROPERTY HOLDING, INC.
Role Appellee
Status Active
Name EPIC WEST CONDO, LLC
Role Appellee
Status Active
Name CMC CONSTRUCTION INC.
Role Appellee
Status Active
Representations Clinton D. Flagg, THOMAS E. MANICK, ROBERT K. BURLINGTON, THOMAS K. EQUELS
Name UC NORTH DEVELOPMENT, LLC
Role Appellee
Status Active
Name Raoul G. Cantero
Role Respondent
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-10-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-09-06
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-29
Type Response
Subtype Response
Description RESPONSE ~ to petitioner's motion to determine confidentiality of court's record
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-29
Type Record
Subtype Appendix
Description Appendix ~ file with response
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ After review of the motion for stay pending appeal and the respondents' joint motion to lift the temporary stay, which we deem to be a response, we lift the temporary stay and deny the motion for stay pending appeal.The response to the petition for writ of certiorari and motion to determine confidentiality of court records remains due on August 29, 2011.CORTIÑAS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2011-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to lift the stay
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ petitioner's petition for certiorari and appendix
On Behalf Of CMC CONSTRUCTION, INC.
Docket Date 2011-08-09
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner's motion for stay pending appeal is granted, and the trial court's July 6, 2011 Order Granting Defendants' Emergency Motion to Dissolve Lis Pendens is temporarily stayed pending further order of this Court.Respondents are ordered to file a response to the petition for writ of certiorari and petitioner's motion to determine confidentiality of court records within twenty (20) days from the date of this order. Petitioner may file a reply within five (5) days thereafter.CORTIÑAS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2011-08-08
Type Record
Subtype Appendix
Description Appendix ~ Volume 1 ( 1 original and 3 copies.)
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to determine confidentiality of court records.
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-08
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of DP PROPERTY HOLDING, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State