Search icon

940 OCEAN DRIVE LLC

Company Details

Entity Name: 940 OCEAN DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2007 (17 years ago)
Document Number: L07000082785
FEI/EIN Number 262353427
Address: 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, US
Mail Address: 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Agent

Name Role Address
Benavides Daniel FEsq. Agent SANDMAN SAVRANN, Miami, FL, 33130

Manager

Name Role Address
Marcus Nathan Manager 1385 Broadway, NEW YORK, NY, 10018
Gindi David Manager 1385 Broadway, NEW YORK, NY, 10018

Auth

Name Role Address
Spiegelman Robert A Auth 1385 Broadway, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006664 HOTEL EDISON ACTIVE 2018-01-12 2028-12-31 No data 940 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G16000124742 BREAKWATER HOTEL ACTIVE 2016-11-17 2026-12-31 No data 1400 BROADWAY, C/O ROBERT SPIEGELMAN, ESQ., NEW YORK, NY, 10018
G10000076149 BREAKWATER HOTEL EXPIRED 2010-08-18 2015-12-31 No data 1400 BROADWAY, ROBERT SPIEGELMAN ESQ, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Benavides, Daniel F., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 SANDMAN SAVRANN, 1250 South Miami Avenue, Suite 3501, Miami, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1385 Broadway, 7th Floor, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2025-01-02 1385 Broadway, 7th Floor, NEW YORK, NY 10018 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1400 BROADWAY, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2024-02-27 1400 BROADWAY, NEW YORK, NY 10018 No data

Court Cases

Title Case Number Docket Date Status
940 Ocean Drive, LLC, Appellant(s), v. Sobe USA, LLC, Appellee(s). 3D2022-2238 2022-12-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-1911

Parties

Name 940 OCEAN DRIVE LLC
Role Appellant
Status Active
Representations Kenneth W. Waterway, Andrew B. Zelmanowitz, Angel A. Cortiñas, Jonathan H Kaskel, JEFFREY S. WERTMAN
Name SOBE USA LLC
Role Appellee
Status Active
Representations Steven M. Ebner, RICHARD L. STEINBERG, Richard C. Wolfe, Jamie B. Wasserman
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-18
Type Brief
Subtype Reply Brief
Description APPELLANT'S CONSOLIDATED REPLY BRIEF
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2024-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve the Consolidated Reply Brief-30 days to 3/18/24. (GRANTED)
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-01-17
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-01-17
Type Brief
Subtype Answer Brief
Description Consolidate Answer Brief of Appellee
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on January 16, 2024, is granted, and the record on appeal is supplemented to include the documents contained in the Appendix to said Motion.
View View File
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record on Appeal
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description Supplemental Appendix to Appellee' Unopposed Motion to Supplement Record on Appeal
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief- 30 days to 01/18/2024 (GRANTED).
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellant's Response to Appellee's Cross-Motion for Appellate Attorneys Fees
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-AB-90 days to 12/19/23.
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time and serve Consolidated Answer Brief
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellant's Motion for Appellate Attorneys' Fees and Cross-Motion for Appellate Attorney's Fees
On Behalf Of SOBE USA, LLC
Docket Date 2023-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) day from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR A 60-DAY EXTENSION OF TIME TO FILE CONSOLIDATED INITIAL BRIEF WITH NO FURTHER EXTENSIONS
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 06/19/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2023-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on March 23, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2023-03-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of March 17, 2023, having been inadvertently entered, is hereby vacated.
Docket Date 2023-03-09
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 2023-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Consolidate, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-1323. All filings in the case shall be under case no. 3D22-1323. The parties shall file only one set of briefs under case no. 3D22-1323. Appellant shall file a consolidated initial brief within ninety (90) days from the date of this Order. Briefing deadlines shall otherwise continue pursuant to the Florida Rules of Appellate Procedure.
Docket Date 2023-01-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of SOBE USA, LLC
Docket Date 2023-01-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of SOBE USA, LLC
Docket Date 2023-01-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE OF RELATED ACTION AND MOTION TO CONSOLIDATE
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOBE USA, LLC
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
940 Ocean Drive, LLC, Appellant(s), v. Sobe USA, LLC, Appellee(s). 3D2022-1323 2022-07-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4881

Parties

Name 940 OCEAN DRIVE LLC
Role Appellant
Status Active
Representations Angel A. Cortiñas, Andrew B. Zelmanowitz, Kenneth W. Waterway, JEFFREY S. WERTMAN
Name SOBE USA LLC
Role Appellee
Status Active
Representations RICHARD L. STEINBERG, Jamie B. Wasserman, Steven M. Ebner, Richard C. Wolfe, Ricky Polston
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-18
Type Brief
Subtype Reply Brief
Description APPELLANT'S CONSOLIDATED REPLY BRIEF
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2024-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve the Consolidated Reply Brief-30 days to 3/18/24. (GRANTED)
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-01-17
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-01-17
Type Brief
Subtype Answer Brief
Description Consolidate Answer Brief of Appellee
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on January 16, 2024, is granted, and the record on appeal is supplemented to include the documents contained in the Appendix to said Motion.
View View File
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record on Appeal
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description Supplemental Appendix to Appellee' Unopposed Motion to Supplement Record on Appeal
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief- 30 days to 01/18/2024 (GRANTED).
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellant's Response to Appellee's Cross-Motion for Appellate Attorneys Fees
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-AB-90 days to 12/19/23.
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time and serve Consolidated Answer Brief
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellant's Motion for Appellate Attorneys' Fees and Cross-Motion for Appellate Attorney's Fees
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) day from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
View View File
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR A 60-DAY EXTENSION OF TIME TO FILE CONSOLIDATED INITIAL BRIEF WITH NO FURTHER EXTENSIONS
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 06/19/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record, filed on March 23, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2023-03-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court's Order of March 17, 2023, having been inadvertently entered, is hereby vacated.
View View File
Docket Date 2023-03-09
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.
View View File
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Consolidate, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-1323. All filings in the case shall be under case no. 3D22-1323. The parties shall file only one set of briefs under case no. 3D22-1323. Appellant shall file a consolidated initial brief within ninety (90) days from the date of this Order. Briefing deadlines shall otherwise continue pursuant to the Florida Rules of Appellate Procedure.
View View File
Docket Date 2023-01-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-01-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of SOBE USA, LLC
View View File
Docket Date 2023-01-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Consolidate.
View View File
Docket Date 2023-01-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE OF RELATED ACTION AND MOTION TO CONSOLIDATE
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/03/2023
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2022-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT, 940 OCEAN DRIVE, LLC'SNOTICE OF FILING HEARING TRANSCRIPT DATED JUNE 14, 2022
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2022-10-13
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.
View View File
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Filing is hereby noted by the Court. This appeal shall be treated as an appeal from a final order.
View View File
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 OCEAN DRIVE, LLC,
View View File
Docket Date 2022-09-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRIAL COURT'S"FINAL JUDGMENT OF DISMISSAL", DATED AUGUST 31, 2022
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2022-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Response to this Court's Order to Show Cause as to why this appeal should not be dismissed as one taken from a non-final, non-appealable order, and noting that the order on appeal does not actually dismiss the cause of action below, but merely grants a motion to dismiss, this Court concludes that the order on appeal is a non-final, non-appealable order. See Alston v. Florida Ins. Guar. Ass'n, 832 So. 2d 141 (Fla. 1st DCA 2002). Upon the appellant's Motion to Stay this appeal and relinquish jurisdiction to the trial court to enter a final order, the Motion is granted. This appeal is hereby stayed for a period of thirty (30) days from the date of this Order, and jurisdiction is relinquished to the trial court for the purpose of entering a final judgment dismissing the action below, if it is the trial court's intention to do so.
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2022-08-04
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2022-07-29
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.
Docket Date 2022-07-29
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 8, 2022.
940 OCEAN DRIVE, LLC, VS SOBE USA, LLC, 3D2021-1911 2021-09-22 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
20-1911

Parties

Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 940 OCEAN DRIVE LLC
Role Appellant
Status Active
Representations Andrew B. Zelmanowitz, PAUL S. FIGG, JEFFREY S. WERTMAN, Kenneth W. Waterway
Name SOBE USA LLC
Role Appellee
Status Active
Representations Steven M. Ebner, RICHARD L. STEINBERG, Jamie B. Wasserman, Richard C. Wolfe, Julissa Rodriguez

Docket Entries

Docket Date 2021-09-22
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2021-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's Unopposed Motion for Leave to File a Corrected Petition for Writ of Certiorari and Corrected Appendix is granted. The corrected petition and appendix shall be filed within five (5) days from the date of this Order.
Docket Date 2021-09-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE CORRECTED PETITION FOR WRIT OF CERTIORARI AND CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2021-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Corrected Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Petitioner’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-31
Type Response
Subtype Reply
Description REPLY ~ PETITONER'S REPLY IN SUPPORT OFCORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2022-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2021-12-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including January 31, 2022.
Docket Date 2021-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SOBE USA, LLC
Docket Date 2021-12-20
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 TOFILE REPLY BRIEF
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2021-11-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT SOBE USA LLC'S RESPONSE TO CORRECTEDPETITION FOR WRIT OF CERTIORARI
On Behalf Of SOBE USA, LLC
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOBE USA, LLC
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Corrected Petition for Writ of Certiorari is granted to and including November 22, 2021.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE RESPONSE TOCORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOBE USA, LLC
Docket Date 2021-10-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioner's Corrected Petition for Writ of Certiorari filed on September 29, 2021, is noted. Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Corrected Petition for Writ of Certiorari. Petitioner may reply within twenty (20) days after service of Respondent's response.
Docket Date 2021-09-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 OCEAN DRIVE, LLC,
Docket Date 2021-09-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of 940 OCEAN DRIVE, LLC,
CITY OF MIAMI BEACH, VS 940 OCEAN DRIVE, LLC, 3D2011-0030 2011-01-05 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
10-184

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RHONDA MONTOYA HASAN
Name 940 OCEAN DRIVE LLC
Role Appellee
Status Active
Representations ROBERT S. FINE
Name RAUL L. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2011-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-04-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of City of Miami Beach
Docket Date 2011-02-23
Type Record
Subtype Index
Description Index ~ to record on appeal
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami Beach

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State