Search icon

ANNEX INDUSTRIAL PARK, LLC

Company Details

Entity Name: ANNEX INDUSTRIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2005 (19 years ago)
Document Number: L05000085424
FEI/EIN Number 203866049
Address: 3026 NW 99 CT, DORAL, FL, 33172
Mail Address: 3026 NW 99 CT, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORTIZA IOVANY Agent 3026 NW 99 CT, DORAL, FL, 33172

Managing Member

Name Role Address
CORTIZA IOVANY Managing Member 3026 NW 99 CT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3026 NW 99 CT, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-04-30 3026 NW 99 CT, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 3026 NW 99 CT, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2009-05-11 CORTIZA, IOVANY No data

Court Cases

Title Case Number Docket Date Status
ANNEX INDUSTRIAL PARK, LLC, etc., VS BISCAYNE ENGINEERING COMPANY, INC., 3D2020-1350 2020-09-21 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
16-2982

Parties

Name ANNEX INDUSTRIAL PARK, LLC
Role Appellant
Status Active
Representations EDUARDO E. BERTRAN, J. Alfredo Armas
Name BISCAYNE ENGINEERING COMPANY, INC.
Role Appellee
Status Active
Representations SHIRLEY JEAN MCEACHERN, JON D. DERREVERE
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME OF FOURTEEN (14) DAYS TO SERVE REPLY AND CROSS-ANSWER BRIEF (TO 09/24/2021)
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-14 days to 9/24/2021
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-21 days to 9/10/21
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME OFTWENTY-ONE (21) DAYS TO SERVE REPLY AND CROSS-ANSWERBRIEF (TO 09/10/2021)
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF AND CROSS-INITIAL BRIEF
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/CROSS-APPELLANT'S, BISCAYNE ENGINEERING COMPANY., INC.'S, AGREED NOTICE OF EXTENSION OF TIME OF TWENTY-EIGHT DAYS (28) DAYS TO SERVE ANSWER/CROSS-INITIAL BRIEF (TO JULY 29, 2021)
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-29 days to 07/29/2021
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/CROSS-APPELLANT'S, BISCAYNE ENGINEERING COMPANY., INC.'S, AGREED NOTICE OF EXTENSION OF TIME OF THIRTY DAYS (30) DAYS TO SERVE ANSWER/CROSS-INITIAL BRIEF (TO JULY 1, 2021
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 07/1/2021
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-32 days to 6/1/21
Docket Date 2021-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S/CROSS-APPELLANT'S AGREED NOTICE OF EXTENSION OT TIME OF THIRTY-TWO (32) DAYS TO SERVE ANSWER-CROSS-INITIAL BRIEF (TO JUNE 1, 2021
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/Cross-Appellant’s “Third Unopposed Motion to Direct Clerk of Lower Tribunal to Prepare and Transmit Supplemental Record on Appeal, Consisting of August 18, 2020, Transcript on Parties’ Motions for Rehearing and Trial Exhibits #1-47 Separately Filed on March 8, 2021” is granted. The clerk of the lower tribunal is direct to supplement the record on appeal with the trial exhibits and the August 18, 2020, transcript as stated in said Motion.
Docket Date 2021-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S/CROSS-APPELLANT'S THIRD UNOPPOSEDMOTION TO DIRECT CLERK OF LOWER TRIBUNAL TOPREPARE AND TRANSMIT SUPPLEMENTAL RECORD ONAPPEAL CONSISTING OF AUGUST 18, 2020 TRANSCRIPT ONPARTIES' MOTIONS FOR REHEARING AND TRIAL EXHIBITS #1-47 SEPARATELY FILED ON MARCH 8, 2021
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S/CROSS-APPELLANT'S AGREED NOTICE OF EXTENSION OT TIME OF THIRTY (30) DAYS TO SERVE ANSWER-CROSS-INITIAL BRIEF (TO APRIL 30, 2021
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Cross-Initial Brief 30 days to 4/30/2021
Docket Date 2021-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S/CROSS-APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLANT'S/CROSS-APPELLEE'S MOTION FOR AWARDOF ATTORNEY'S FEES AND COSTS PURSUANT TO FLA. R. P.CIV. P. 1.442, FLA. STAT. §768.79 AND FLA. R. APP. P. 9.400
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant/Cross-Appellee’s “Unopposed Motion to Direct Clerk of Lower Tribunal to Prepare and Transmit Supplemental Record on Appeal Consisting of Trial Transcripts” is treated as a motion to supplement the record on appeal, and the motion is granted. The clerk of the lower tribunal is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S/CROSS-APPELLE'S UNOPPOSED MOTION TODIRECT CLERK OF LOWER TRIBUNAL TO PREPARE AND TRANSMIT SUPPLEMENTAL RECORD ON APPEAL CONSISTINGOF TRIAL TRANSCRIPTS
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-APPELLANT'S/CROSS-APPELLEE'S 13 days to 03/01/2021
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/Cross-Appellant’s “Second Unopposed Motion to Direct Clerk of Lower Tribunal to Prepare and Transmit Supplemental Record on Appeal” is granted, and the clerk of the lower tribunal is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S/CROSS-APPELLANT'S SECOND UNOPPOSED MOTION TO DIRECT CLERK OF LOWER TRIBUNAL TO PREPARE AND TRANSMIT SUPPLEMENTAL RECORD ON APPEAL CONSISTING OF PLAINTIFF'S NOTICE OF FILING ANSWERS TO INTERROGATORIES WITH EXHIBIT A ATTACHED (D.E. 152 ), OF THE JOINT TRIAL EXHIBITS, (D.E. 153-160, INCLUSIVE ) IN ADDITION TO THE TRIAL TRANSCRIPTS (D.E. 149,150)
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/16/2021
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/Cross-Appellant’s Unopposed Motion to Direct Clerk of Lower Tribunal to Prepare and Transmit Supplemental Record on Appeal Consisting of Trial Transcripts, filed on January 5, 2021, is granted, and the clerk of the lower tribunal is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2021-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S/CROSS-APPELLANT'S UNOPPOSED MOTION TO DIRECT CLERK OF LOWER TRIBUNAL TO PREPARE AND TRANSMIT SUPPLEMENTAL RECORD ON APPEAL CONSISTING OF TRIAL TRANSCRIPTS
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 23, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2020-12-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ CIVIL COURT REPORTER'S REQUEST FOR EXTENSION OF TIME TO PREPARE RECORD ON APPEAL
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S FIRST AGREED NOTICE OF EXTENSION OF TIME OF FORTY-FIVE (45) DAYS TO SERVE INITIAL BRIEF (TO 01/14/2021)
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2020-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-Appellant/Cross-Appellee 45 days to 01/14/2021
Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATECOUNSEL FOR DEFENDANT/APPELLEE/CROSS-APPELLANT BISCAYNE ENGINEERING COMPANY, INC.
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2020-10-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ $295 Paid through the portal.
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2020-09-29
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF COURT REPORTER AND NOTICE OF PROCEEDINGS FOR TRANSCRIPTION AND INCLUSION IN THE RECORD
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2020-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2022-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Request for Attorney’s Fees and Costs, it is ordered that the Request is hereby denied.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-10-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S/CROSS-APPELLANT'S,/DEFENDANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant/Cross-Appellee’s Agreed Notice of Extension of Time to file a reply and cross-answer brief is treated as an unopposed motion for an extension of time to file the reply and cross-answer brief, and is granted as stated in the motion. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-09-28
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ APPELLANT'S AMENDED REPLY BRIEF AND ANSWER BRIEF TOCROSS-APPEAL
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
CORNER LAND, LLC VS ANNEX INDUSTRIAL PARK, LLC 3D2018-2124 2018-10-19 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
14-23118

Parties

Name CORNER LAND, LLC
Role Appellant
Status Active
Representations Vanessa A. Van Cleaf, JULIO C. BERTEMATI, Alejandro Espino
Name ANNEX INDUSTRIAL PARK, LLC
Role Appellee
Status Active
Representations REINALDO J. DORTA, JR., ARTURO ALVAREZ, EDUARDO E. BERTRAN, J. Alfredo Armas
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 7, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed in the appendix to said motion.
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2019-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORTOF MOTION TO SUPPLEMENT THE RECORDON APPEAL TO INCLUDE THE TRIAL TRANSCRIPT
On Behalf Of CORNER LAND, LLC
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2019-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT, CORNER LAND, LLC'S REPLYTO APPELLEE'S AMENDED ANSWER BRIEF
On Behalf Of CORNER LAND, LLC
Docket Date 2019-03-27
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2019-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL TO INCLUDE THE TRIAL TRANSCRIPT
On Behalf Of CORNER LAND, LLC
Docket Date 2019-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORNER LAND, LLC
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from December 26, 2018. The Court has entertained appellant’s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORNER LAND, LLC
Docket Date 2018-12-20
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 CORNER LAND, LLC
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNER LAND, LLC
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1536, 15-1565, 15-1295
On Behalf Of CORNER LAND, LLC
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANNEX INDUSTRIAL PARK, LLC, VS CORNER LAND, LLC, et al., 3D2015-1565 2015-07-09 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
14-23118

Parties

Name ANNEX INDUSTRIAL PARK, LLC
Role Appellant
Status Active
Representations EDUARDO E. BERTRAN, J. Alfredo Armas
Name CORNER LAND, LLC
Role Appellee
Status Active
Representations MARK R. ANTONELLI, Vanessa A. Van Cleaf, Arnaldo Velez, Alejandro Espino, ELAINE D. WALTER
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and/or motion for certification is hereby denied. ROTHENBERG, SALTER and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2016-10-10
Type Response
Subtype Response
Description RESPONSE ~ to submission of supplemental authority.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2016-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORNER LAND LLC
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion for rehearing, for rehearing en banc, and/or for certification
On Behalf Of CORNER LAND LLC
Docket Date 2016-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORNER LAND LLC
Docket Date 2016-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CORNER LAND LLC
Docket Date 2015-12-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORNER LAND LLC
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ CORRECTEDAB-23 days to 12/14/15
Docket Date 2015-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CORNER LAND LLC
Docket Date 2015-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to substitute the attached exhibit to the appendix to the amended initial breif is granted.
Docket Date 2015-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to substitute a single exhibit ti its appendix to the amended initial brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-10-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-10-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee¿s Corner Land, LLC¿s motion to strike is granted. The appellant is ordered to file and serve within ten (10) days from the date of this order an amended brief and an amended appendix (if appropriate) in compliance with rules 9.200, 9.210 and 9.220, Florida Rules of Appellate Procedure. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ in oppositon to AE's motion to strike initial brief and amended appendix.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-08-17
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of CORNER LAND LLC
Docket Date 2015-08-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa initial brief and amended appendix and for order directing aa to file a amended brief and appendix
On Behalf Of CORNER LAND LLC
Docket Date 2015-08-11
Type Record
Subtype Appendix
Description Appendix ~ to amended initial brief
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-30
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-28
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcripts.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 7/27/15
Docket Date 2015-07-16
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
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNER LAND LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State