Search icon

SOARES DA COSTA CS, LLC - Florida Company Profile

Company Details

Entity Name: SOARES DA COSTA CS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOARES DA COSTA CS, 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: 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: 30 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000019570
FEI/EIN Number 550835418

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

Address: 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126, US
Mail Address: 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES DA COSTA CONSTRUCTION SERVICES, LLC Manager -
RODRIGUEZ FERNANDO R Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 RODRIGUEZ, FERNANDO R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1001 BRICKELL BAY DRIVE, SUITE 1512, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-10-03 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL 33126 -
AMENDMENT AND NAME CHANGE 2004-01-05 SOARES DA COSTA CS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000289146 LAPSED 08-17586 CA 40 MIAMI-DADE COUNTY CIRCUIT CT. 2015-01-09 2020-03-03 $3,247,544.70 ARTECITY PARK, LLC AND ARTEPARK SOUTH DEVELOPMENT, LLC, C/O LKLS+G, 201 S. BISCAYNE BLVD., 22ND FLOOR, MIAMI, FLORIDA 33131
J15000289195 LAPSED 08-17586 CA 40 MIAMI-DADE COUNTY CIRCUIT CT. 2015-01-09 2020-03-03 $3,247,544.70 ARTECITY PARK, LLC AND ARTEPARK SOUTH DEVELOPMENT, LLC, C/O LKLS+G, 201 S. BISCAYNE, 22ND FLOOR, MIAMI, FLORIDA 33131

Court Cases

Title Case Number Docket Date Status
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.
SOUTH BEACH OCEAN PARCEL II, LTD., VS ARTECITY PARK, LLC AND ARTEPARK SOUTH DEVELOPMENT, LLC, 3D2015-1746 2015-07-29 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
08-11510

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-14398

Parties

Name SOUTH BEACH OCEAN PARCEL II, LLC
Role Appellant
Status Active
Representations JOSEPH L. REBAK, BRYAN T. WEST, RONALD G. ROBEY
Name SOARES DA COSTA CS, LLC
Role Appellee
Status Active
Representations THOMAS R. LEHMAN, MELINDA S. GENTILE, MONIQUE S. CARDENAS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal of appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-10-17
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR DISMISSAL
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2016-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME PART-4 (3D15-1746 - 3D15-1747 )
Docket Date 2015-08-05
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ fourth motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including November 1, 2016 to supplement the record with the documents stated in said motion, with no further extensions allowed. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ third motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including September 2, 2016 to supplement the record with the documents stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief.
Docket Date 2016-08-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the appellate record. (Unopposed)
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ second motion for extension of time to supplement the record on appeal is granted,
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted an additional sixty (60) days from the date of this order to supplement the record on appeal with the documents as stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented to the record to file their answer brief.
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUPPLEMENT THE RECORD
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2016-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ March 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is granted thirty-one (31) days from the date of this order to transmit the supplemental record on appeal with the joint trial exhibits as stated in said motion
Docket Date 2016-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/7/16
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Soares Da Costa CS, LLC and its successors, Artecity Park, LLC and Artepark South Development, LLC¿s agreed motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party appellees is granted as stated in the motion.
Docket Date 2016-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/8/16
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( 13- 24 ) COSOLIDATED 3D15-1747
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 18, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents, transcripts and trial exhibits as stated in said motion.
Docket Date 2015-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record NFE (OG11A) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including December 7, 2015 to prepare the record on appeal. No further extensions will be allowed for filing of the record.
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-08-06
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. 3D15-1746. Appellant's unopposed motion for an extension of time for preparation of the record, including appellant's ability to provide the directions to the clerk and to make the designations of the portions of the proceedings not on file, is granted to and including sixty (60) days from the date of this order.
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTH BEACH OCEAN PARCEL II, LTD., VS ARTECITY PARK, LLC AND ARTEPARK SOUTH DEVELOPMENT LLC, 3D2015-1747 2015-07-29 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
08-11510

Parties

Name SOUTH BEACH OCEAN PARCEL II, LLC
Role Appellant
Status Active
Representations JOSEPH L. REBAK, BRYAN T. WEST, RONALD G. ROBEY
Name SOARES DA COSTA CS, LLC
Role Appellee
Status Active
Representations THOMAS R. LEHMAN, MELINDA S. GENTILE, MONIQUE S. CARDENAS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME (13 - 24 ) CONSOLIDADTED 3D15-1746
Docket Date 2016-10-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal of appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-10-17
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR ORDER OF DISMISSAL OF APPEAL
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ fourth motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including November 1, 2016 to supplement the record with the documents stated in said motion, with no further extensions allowed. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ third motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including September 2, 2016 to supplement the record with the documents stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief.
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ second motion for extension of time to supplement the record on appeal is granted,
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees¿ motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted an additional sixty (60) days from the date of this order to supplement the record on appeal with the documents as stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented to the record to file their answer brief.
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2016-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2016-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ March 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is granted thirty-one (31) days from the date of this order to transmit the supplemental record on appeal with the joint trial exhibits as stated in said motion
Docket Date 2016-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Soares Da Costa CS, LLC and its successors, Artecity Park, LLC and Artepark South Development, LLC¿s agreed motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party appellees is granted as stated in the motion.
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/8/16
Docket Date 2016-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 18, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents, transcripts and trial exhibits as stated in said motion.
Docket Date 2015-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record NFE (OG11A) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including December 7, 2015 to prepare the record on appeal. No further extensions will be allowed for filing of the record.
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-08-06
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. 3D15-1746. Appellant's unopposed motion for an extension of time for preparation of the record, including appellant's ability to provide the directions to the clerk and to make the designations of the portions of the proceedings not on file, is granted to and including sixty (60) days from the date of this order.
Docket Date 2015-08-05
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of SOUTH BEACH OCEAN PARCEL II,
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOARES DA COSTA CS, LLC
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-04-24
CORLCMMRES 2014-01-07
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
Reg. Agent Change 2011-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310209614 0418800 2006-09-12 824 BISCAYNE BLVD., MIAMI, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-12
Case Closed 2006-09-13
310207683 0418800 2006-07-19 824 BISCAYNE BLVD., MIAMI, FL, 33132
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-19
Case Closed 2006-07-19

Related Activity

Type Complaint
Activity Nr 205223126
Safety Yes
309431096 0418800 2006-04-18 824 BISCAYNE BLVD., MIAMI, FL, 33132
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-05-12
Emphasis L: FALL
Case Closed 2006-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2006-08-17
Abatement Due Date 2006-08-22
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2006-08-17
Abatement Due Date 2006-08-22
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 22
Gravity 00
308405968 0418800 2005-06-14 601 NE 36TH ST., MIAMI, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-15
Emphasis L: FALL
Case Closed 2005-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Mar 2025

Sources: Florida Department of State