Search icon

MOSS & ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MOSS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSS & ASSOCIATES, 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: 23 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: L04000022199
FEI/EIN Number 731699834

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

Address: 6363 NW 6th Way, FT. LAUDERDALE, FL, 33309, US
Mail Address: 6363 NW 6th Way, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOSS & ASSOCIATES, LLC, MISSISSIPPI 865319 MISSISSIPPI
Headquarter of MOSS & ASSOCIATES, LLC, ALABAMA 000-619-995 ALABAMA
Headquarter of MOSS & ASSOCIATES, LLC, MINNESOTA a3697cf6-c226-e711-8178-00155d01c6a8 MINNESOTA
Headquarter of MOSS & ASSOCIATES, LLC, KENTUCKY 1118544 KENTUCKY
Headquarter of MOSS & ASSOCIATES, LLC, COLORADO 20121402942 COLORADO
Headquarter of MOSS & ASSOCIATES, LLC, IDAHO 598984 IDAHO
Headquarter of MOSS & ASSOCIATES, LLC, ILLINOIS LLC_02875039 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOSS & ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2012 731699834 2013-08-16 MOSS & ASSOCIATES, LLC 249
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9547125965
Plan sponsor’s mailing address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Plan sponsor’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 731699834
Plan administrator’s name MOSS & ASSOCIATES, LLC
Plan administrator’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Administrator’s telephone number 9547125965

Number of participants as of the end of the plan year

Active participants 224
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 60
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 267
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-08-16
Name of individual signing JOANNA CLARKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-16
Name of individual signing JOANNA CLARKSON
Valid signature Filed with authorized/valid electronic signature
MOSS & ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2011 731699834 2012-09-07 MOSS & ASSOCIATES, LLC 248
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9547125965
Plan sponsor’s mailing address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Plan sponsor’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 731699834
Plan administrator’s name MOSS & ASSOCIATES, LLC
Plan administrator’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Administrator’s telephone number 9547125965

Number of participants as of the end of the plan year

Active participants 177
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 69
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 235
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing JOANNA CLARKSON
Valid signature Filed with authorized/valid electronic signature
MOSS & ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2010 731699834 2011-09-14 MOSS & ASSOCIATES, LLC 280
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9547125965
Plan sponsor’s mailing address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Plan sponsor’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 731699834
Plan administrator’s name MOSS & ASSOCIATES, LLC
Plan administrator’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Administrator’s telephone number 9547125965

Number of participants as of the end of the plan year

Active participants 151
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 96
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 246
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing WILLIAM TRETHEWEY
Valid signature Filed with authorized/valid electronic signature
MOSS & ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2010 731699834 2011-09-14 MOSS & ASSOCIATES, LLC 280
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9547125965
Plan sponsor’s mailing address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Plan sponsor’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 731699834
Plan administrator’s name MOSS & ASSOCIATES, LLC
Plan administrator’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Administrator’s telephone number 9547125965

Number of participants as of the end of the plan year

Active participants 151
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 96
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 246
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing WILLIAM TRETHEWEY
Valid signature Filed with authorized/valid electronic signature
MOSS & ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2010 731699834 2011-08-31 MOSS & ASSOCIATES, LLC 280
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9547125965
Plan sponsor’s mailing address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Plan sponsor’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 731699834
Plan administrator’s name MOSS & ASSOCIATES, LLC
Plan administrator’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Administrator’s telephone number 9547125965

Number of participants as of the end of the plan year

Active participants 151
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 96
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 246
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Employer/plan sponsor
Date 2011-08-31
Name of individual signing WILLIAM TRETHEWEY
Valid signature Filed with authorized/valid electronic signature
MOSS & ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2010 731699834 2011-08-31 MOSS & ASSOCIATES, LLC 280
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9547125965
Plan sponsor’s mailing address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Plan sponsor’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 731699834
Plan administrator’s name MOSS & ASSOCIATES, LLC
Plan administrator’s address 2101 NORTH ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL, 33311
Administrator’s telephone number 9547125965

Number of participants as of the end of the plan year

Active participants 151
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 96
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 246
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Employer/plan sponsor
Date 2011-08-31
Name of individual signing WILLIAM TRETHEWEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOSS BOB L Foun 2101 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33311
Moss Scott R Chief Executive Officer 2101 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33311
Moldow Bruce J President 2101 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33311
Atkinson Brett T President 2101 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33311
MAZZA MICHAEL J President 2101 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33311
MCALLISTER ANDREW L President 2101 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33311
MOSS BOB L Agent 2101 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110085 MOSS/BARTON MALOW, A JOINT VENTURE EXPIRED 2019-10-09 2024-12-31 - 2101 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
G19000067313 LOCKHART CONSTRUCTION TEAM EXPIRED 2019-06-13 2024-12-31 - 2101 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
G16000046176 MOSS SOLAR ACTIVE 2016-05-06 2026-12-31 - 2101 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
G15000080980 MOSS/KIEWIT, A JOINT VENTURE ACTIVE 2015-08-05 2025-12-31 - 2101 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
G13000079068 MOSS CONSTRUCTION ACTIVE 2013-08-08 2028-12-31 - 2101 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
G13000079071 MOSS CONSTRUCTION MANAGERS ACTIVE 2013-08-08 2028-12-31 - 2101 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
G13000079075 MOSS CONSTRUCTION MANAGEMENT ACTIVE 2013-08-08 2028-12-31 - 2101 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
G12000111936 MOSS CUSTOM HOMES ACTIVE 2012-11-20 2027-12-31 - 2101 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
G11000025917 MOSS FINANCIAL SOLUTIONS ACTIVE 2011-03-11 2026-12-31 - 2101 N. ANDREWS AVE., SUITE 300, FORT LAUDERDALE, FL, 33311
G10000116633 MOSS/ANDERSON, A JOINT VENTURE ACTIVE 2010-12-20 2025-12-31 - 2101 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-13 6363 NW 6th Way, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 6363 NW 6th Way, FT. LAUDERDALE, FL 33309 -
LC AMENDMENT 2020-09-02 - -
LC AMENDMENT 2017-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 2101 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33311 -
LC AMENDMENT 2014-10-16 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 MOSS, BOB L -
LC AMENDMENT 2013-09-05 - -
LC AMENDMENT 2011-04-11 - -

Court Cases

Title Case Number Docket Date Status
Moss & Associates, LLC, Petitioner(s), v. Daystar Peterson, et al., Respondent(s). 3D2024-2118 2024-11-26 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-4997-CA-01

Parties

Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations William Davell, Robert Lawrence Scheppske, III, Lexy Semino, Jennifer Helmy Wahba
Name Daystar Peterson
Role Respondent
Status Active
Representations Thomas Jeremiah Morgan, Jr., Edward Alexander Franca
Name BRICKELL HEIGHTS EAST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Harold Wayne Clark, Jr.
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 6, 2024.
View View File
Docket Date 2024-11-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13216291
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-11-26
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-2118.
On Behalf Of Moss & Associates, LLC
View View File
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1745 2024-10-02 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
23-4472-CA-01

Parties

Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Bradley Mathew Beall
Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson
Name Aquitectonica International Corporation
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name PTE SYSTEMS INTERNATIONAL, LLC
Role Respondent
Status Active
Representations Alexander Edward Barthet
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations Seth J. Donahoe, Jennifer Helmy Wahba, Ryder Scott Gaenz, William Davell
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion Extension of Time to reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including December 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Petitioner's Unopposed Motion Extension of Time To Reply To Response
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-11-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a notice of petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 12, 2024.
View View File
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12672760
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-10-02
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-1745. Related case: 24-1064
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-03
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1064 2024-06-12 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
23-4472-CA-01

Parties

Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson, Jill Marie Dutmers
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations William Davell, Robert Lawrence Scheppske, III, Jennifer Helmy Wahba
Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Michael Joseph Ellis, Gabriel Coelho, Evan Jonathan Small, Kayla Mosquera, Matt McCubbins, Stephen M. Hauptman, Izaac Adam Polukoff, Christopher Cabrera

Docket Entries

Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent 3401 Midtown Condominium Association, Inc.'s Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including fourteen (14) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11529304
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Brief
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-08-06
Type Response
Subtype Reply
Description Reply In Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-07-30
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
THE LEXI CONDOMINIUM ASSOCIATION, INC., VS MOSS & ASSOCIATES, LLC, etc., et al., 3D2022-1291 2022-07-26 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
12-24986

Parties

Name THE LEXI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Darrin B. Gursky
Name MOSS & ASSOCIATES, LLC
Role Appellee
Status Active
Representations Alexander E. Barthet, LARRY L. COOK
Name EMERALD MASONRY CORP.
Role Appellee
Status Active
Name FLY & FORM, INC.
Role Appellee
Status Active
Name FLORIDA CONCRETE UNLIMITED, INC.
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 22, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 5, 2022.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-6INCOMPLETE CERTIFICATE OF SERVICE IN NOA.
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
THE LEXI CONDOMINIUM ASSOCIATION, INC., VS MOSS & ASSOCIATES, LLC, et al., 3D2022-0006 2022-01-03 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
12-24986

Parties

Name THE LEXI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Charles M. Auslander, Darrin B. Gursky, Brian C. Tackenberg, DAVID J. LEHR, John G. Crabtree
Name MOSS & ASSOCIATES, LLC
Role Appellee
Status Active
Representations JENNIFER H. WAHBA, WILLIAM C. DAVELL, STEPHANIE C. MAZZOLA
Name FLY & FORM, INC.
Role Appellee
Status Active
Name EMERALD MASONRY CORP.
Role Appellee
Status Active
Name FLORIDA CONCRETE UNLIMITED, INC.
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellant’s Motion for Written Opinion and Rehearing, filed on May 12, 2023, is noted.Upon consideration, Appellant’s Motion for Written Opinion and Rehearing is hereby denied. LOGUE, SCALES and BOKOR, JJ., concur.
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR WRITTEN OPINION ANDREHEARING
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MOSS & ASSOCIATES, LLC'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEREPLY BRIEF
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 9/26/2022
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-07-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed on July 21, 2022, is recognized by the Court.
Docket Date 2022-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/30/2022
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/30/2022
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Correct the Record on Appeal, filed on April 27, 2022, is granted, and the record on appeal is corrected and supplemented with the documents that are contained in the Appendix to said Motion.
Docket Date 2022-04-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S UNOPPOSED MOTION TO CORRECT THERECORD ON APPEAL
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TOCORRECT THE RECORD ON APPEAL
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 4/29/22
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING COMPLIANT TRANSCRIPTS IN RESPONSETO THE COURT'S MARCH 10, 2022 ORDER
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 04/25/2022
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on January 31, 2022, is hereby discharged.
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT THE LEXI CONDOMINIUM ASSOCIATION, INC.'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, that the claims are not related and this is an appealable order. See Robles v. Baptist Health S. Fla., Inc., 197 So. 3d 1196, 1197-98 (Fla. 3d DCA 2016).
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-04
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2022.
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORWRITTEN OPINION AND REHEARING
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2023-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Moss & Associates, LLC’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, premised on the trial court finding a valid and enforceable proposal for settlement. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on WEDNESDAY, FEBRUARY 1, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
MOSS & ASSOCIATES, LLC, etc., et al., VS CORY LAPIN, 3D2021-1653 2021-08-16 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
20-11446

Parties

Name SAFETY GUYS, LLC
Role Appellant
Status Active
Name MOSS & ASSOCIATES, LLC
Role Appellant
Status Active
Representations STEVEN D. GONZALEZ, JOSE O. DE LA CRUZ
Name DOWNTOWN DEVELOPMENT HOLDINGS LLC
Role Appellant
Status Active
Name CORY D. LAPIN
Role Appellee
Status Active
Representations SAGI SHAKED, STEVEN M. MARKS
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-09-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENT, CORY LAPIN'S, NOTICE OF FILING TRIALCOURT'S ORDER MOOTING PETITIONER'S ARGUMENT THATTRIAL COURT ACCEPTED THE RESPONDENT'S ALLEGATIONSAS TRUE
On Behalf Of CORY D. LAPIN
Docket Date 2021-08-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2021-08-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE INOPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2021-08-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT, CORY LAPIN'S, RESPONSE INOPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CORY D. LAPIN
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, CORY LAPIN'S, RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of CORY D. LAPIN
Docket Date 2021-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MOSS & ASSOCIATES, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
LC Amendment 2020-09-02
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347992919 0418800 2025-01-22 1000 SW SECOND ST., FORT LAUDERDALE, FL, 33312
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2025-01-22
347651739 0419700 2024-07-30 5345 HOGARTH ROAD, GREEN COVE SPRINGS, FL, 32043
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-07-30
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-09-05
347522658 0418800 2024-05-31 1744 VAN BUREN ST, HOLLYWOOD, FL, 33020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-05-31
Emphasis N: TRENCH
Case Closed 2024-07-25

Related Activity

Type Complaint
Activity Nr 2166105
Safety Yes
347370967 0419700 2024-03-26 14480 CR 125, GLEN SAINT MARY, FL, 32040
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-03-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-04-03
347349268 0418800 2024-03-12 1000 SW SECOND ST., FORT LAUDERDALE, FL, 33312
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2024-03-12
Case Closed 2024-09-06
347214827 0419730 2024-01-17 1197 CENTERLANE ROAD, PALM BAY, FL, 32911
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-01-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-02-14
347168734 0420600 2023-12-19 20101 CENTRAL BLVD PASCO COUNTY JAIL EXPANSION, LAND O LAKES, FL, 34637
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2023-12-19
Case Closed 2024-02-02
346470040 0420600 2023-01-30 1601 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-01-30
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-02-07
345789333 0418800 2022-02-17 347 DON SHULA DR., MIAMI GARDENS, FL, 33056
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-02-17
Case Closed 2023-02-02

Related Activity

Type Referral
Activity Nr 1866316
Safety Yes
Type Inspection
Activity Nr 1578937
Safety Yes
Type Inspection
Activity Nr 1578940
Safety Yes
344294541 0418800 2019-09-09 4 W LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-09-09
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-10-01
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-08-19
Case Closed 2020-01-27

Related Activity

Type Inspection
Activity Nr 1427615
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-04-25
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-06-05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-05-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-09-21

Related Activity

Type Inspection
Activity Nr 1315215
Safety Yes
Type Inspection
Activity Nr 1315278
Safety Yes
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-16
Emphasis L: FORKLIFT, L: FALL, N: CTARGET, P: FALL
Case Closed 2017-08-16

Related Activity

Type Inspection
Activity Nr 1255487
Safety Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-07-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-07-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-01-29
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-03-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-09-11
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2015-09-11
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-08-27
Case Closed 2016-01-04

Related Activity

Type Referral
Activity Nr 1013010
Health Yes
Type Inspection
Activity Nr 1088553
Safety Yes
Inspection Type Other-L
Scope Complete
Safety/Health Safety
Close Conference 2013-05-02
Case Closed 2013-07-25
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-12
Emphasis L: FALL
Case Closed 2012-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-02-01
Abatement Due Date 2012-02-06
Current Penalty 2700.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-08
Case Closed 2011-06-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-28
Emphasis L: FALL
Case Closed 2010-06-01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-09
Case Closed 2009-04-13
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2007-08-22
Case Closed 2007-08-22

Related Activity

Type Complaint
Activity Nr 206134082
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-02
Emphasis L: FALL
Case Closed 2006-05-02
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-21
Case Closed 2005-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State