Search icon

SOUTH FLORIDA STADIUM LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA STADIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA STADIUM 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: 04 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: L08000034447
FEI/EIN Number 592450432

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

Address: 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056, US
Mail Address: 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
ROSS STEPHEN M Chairman 60 COLUMBUS CIR., 19TH FLOOR, NEW YORK, NY, 10023
Garfinkel Tom Vice Chairman 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
BOYAN TODD Secretary 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
BOYAN TODD Vice President 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Clements Christopher B Secretary 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Clements Christopher B Vice President 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
Pistorius Myles Secretary 347 Don Shula Dr., Miami Gardens, FL, 33056
Pistorius Myles Vice President 347 Don Shula Dr., Miami Gardens, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101081 HARD ROCK STADIUM ACTIVE 2016-09-15 2026-12-31 - 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
G14000080184 SUN LIFE STADIUM EXPIRED 2014-08-04 2019-12-31 - 347 DON SHULA DRIVE, MIAMI GARDENS, FL, 33056
G09000107891 LAND SHARK STADIUM EXPIRED 2009-05-15 2014-12-31 - 2269 DAN MARINO BLVD., MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 347 DON SHULA DRIVE, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2010-04-20 347 DON SHULA DRIVE, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2009-12-01 CORPORATE CREATIONS NETWORK, INC. -
LC AMENDMENT 2009-01-20 - -
CONVERSION 2008-04-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS G84962. CONVERSION NUMBER 900000086509

Court Cases

Title Case Number Docket Date Status
Maria Gonzalez Fernandez, Appellant(s), v. Dolphins Cycling Challenge, Inc., etc., et al., Appellee(s). 3D2024-1801 2024-10-14 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
23-22834-CA-01

Parties

Name Maria Gonzalez Fernandez
Role Appellant
Status Active
Representations Edward Schwartz, Philip Maurice Gerson, Elsa De Lima, Nicholas Ivan Gerson
Name DOLPHINS CYCLING CHALLENGE, INC.
Role Appellee
Status Active
Representations Alexander John Fumagali, Audrey Lynn Franklin
Name SOUTH FLORIDA STADIUM LLC
Role Appellee
Status Active
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-01
Type Order
Subtype Order Discharging Show Cause Order
Description Appellant's Response to Order to Show Cause is noted and is treated as an amended notice of appeal that now properly includes the final judgment. I Upon consideration of the Response, the Rule to Show Cause issued by this Court on October 21, 2024, is hereby discharged.
View View File
Docket Date 2024-10-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Maria Gonzalez Fernandez
View View File
Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12812417
On Behalf Of Maria Gonzalez Fernandez
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description 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 October 24, 2024.
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Maria Gonzalez Fernandez
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-30 days to 01/17/2025
On Behalf Of Maria Gonzalez Fernandez
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on December 9, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Motion to Supplement Record
On Behalf Of Maria Gonzalez Fernandez
View View File
Docket Date 2024-10-21
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
View View File
Miami Dolphins, Ltd., et al., Appellant(s), v. Cameron Engwiller, Appellee(s). 3D2024-0605 2024-04-04 Open
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
23-12634-CA-01

Parties

Name MIAMI DOLPHINS, LTD.
Role Appellant
Status Active
Representations Jedidiah David Vander Klok, Alexander John Fumagali, Sneh Indravadan Patel
Name SOUTH FLORIDA STADIUM LLC
Role Appellant
Status Active
Representations Jedidiah David Vander Klok, Alexander John Fumagali, Sneh Indravadan Patel
Name Cameron Engwiller
Role Appellee
Status Active
Representations Lee Friedland, Marc L. Bebergal, Michael Timothy Gelety
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-18 days to 8/30/24. (GRANTED)
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of South Florida Stadium LLC
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Appellants' Response in Opposition to Motion for extension of time to file Answer Brief
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Second and final Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Appellants' Response in Opposition to Motion for Extension of Time to File the Answer Brief is noted.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description Appellants' Response in Opposition to Motion for Extension of Time to File Answer Brief
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion to Stay
Description Appellee's Opposition to Appellants' Motion to Stay is noted. Appellants' Reply to Appellee's Opposition is also noted. Upon consideration, Appellants' Motion to Stay Pending Appeal is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur. Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Motion to Stay
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-05-24
Type Record
Subtype Appendix
Description Appendix to Appellee's Response to Appellant's Motion to Stay pending Appeal
On Behalf Of Cameron Engwiller
Docket Date 2024-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 05/31/2024
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-05-13
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Stay Pending Appeal. Appellants may file a reply within five (5) days thereafter.
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Stay Pending Appeal
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-05-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Pending Appeal
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch #10828042
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 April 14, 2024.
View View File
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cameron Engwiller
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Second and Final Motion for Extension of Time to File Answer Brief is hereby granted to and including ten (10) 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 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-18
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Miami Dolphins, Ltd.
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0605.
On Behalf Of Miami Dolphins, Ltd.
View View File
JORGE MILAN, etc., et al., VS JOHN FANNING, et al., 3D2021-2042 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-34200

Parties

Name SOUTH FLORIDA STADIUM LLC
Role Appellant
Status Active
Name MIAMI DOLPHINS, LTD.
Role Appellant
Status Active
Name JORGE MILAN
Role Appellant
Status Active
Representations ANGELA C. DE CESPEDES, Hilda Piloto, Rhea P. Grossman, SAMUEL E. BORDONI-COWLEY
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name CLOSEL PIERRE
Role Appellee
Status Active
Name JOHN FANNING
Role Appellee
Status Active
Representations JENNIFER L. HOCHSTADT, Aaron P. Davis, Grace Mackey Streicher, Andrew A. Harris, ADRIAN Z. KARBORANI, RACHEL C.G. WALTERS
Name MARLON BANEGAS
Role Appellee
Status Active
Name APRIL ROJAS
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondent John Fanning’s Amended Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-12-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS', JORGE MILAN, SOUTH FLORIDA STADIUM LLC, AND MIAMI DOLPHINS, LTD., CORRECTED AMENDED JOINT RESPONSE TO RESPONDENT'S, JOHN FANNING, MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JORGE MILAN
Docket Date 2021-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE MILAN
Docket Date 2021-12-06
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS', JORGE MILAN, SOUTH FLORIDA STADIUM LLC, AND MIAMI DOLPHINS, LTD., JOINT RESPONSE TO RESPONDENT'S, JOHN FANNING, MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JORGE MILAN
Docket Date 2021-12-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN FANNING
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration of Petitioners’ Joint Request for Clarification of the Court’s Order Dated November 4, 2021, or in the Alternative, Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition, the Motion for Extension of Time is hereby granted. Petitioners shall have until December 6, 2021, to file the reply. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2021-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN FANNING
Docket Date 2021-11-15
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FORWRIT OF PROHIBITION
On Behalf Of JOHN FANNING
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOHN FANNING
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent John Fanning’s Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN FANNING
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOHN FANNING
Docket Date 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-10-15
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY PETITION FOR WRIT OF PROHIBITIONRELATED CASE: 20-1572
On Behalf Of JORGE MILAN
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY WRIT OF PROHIBITION
On Behalf Of JORGE MILAN
Docket Date 2021-11-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ JORGE MILAN, SOUTH FLORIDA STADIUM LLC,AND MIAMI DOLPHINS, LTD.'S JOINT REQUEST FOR CLARIFICATIONOF COURT DEADLINES SET IN ORDER DATED NOVEMBER 4, 2021,AND, IN THE ALTERNATIVE, UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY TO RESPONDENT'S, JOHN FANNING,RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JORGE MILAN
Docket Date 2021-10-15
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Joint Emergency Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Joint Emergency Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed within ten (10) days thereafter. HENDON, GORDO and BOKOR, JJ., concur.
JOHN FANNING, VS MIAMI DOLPHINS LTD., etc., et al., 3D2020-1572 2020-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-34200

Parties

Name JOHN FANNING
Role Appellant
Status Active
Representations JASON N. GOLDMAN, Aaron P. Davis, Daniel B. Allison, ADRIAN Z. KARBORANI
Name CLOSEL PIERRE
Role Appellee
Status Active
Name APRIL ROJAS
Role Appellee
Status Active
Name MIAMI DOLPHINS, LTD.
Role Appellee
Status Active
Representations RACHEL C.G. WALTERS, JENNIFER L. HOCHSTADT, ANGELA C. DE CESPEDES, MARCUS BACH ARMAS, SAMUEL E. BORDONI-COWLEY
Name JORGE MILAN
Role Appellee
Status Active
Name SOUTH FLORIDA STADIUM LLC
Role Appellee
Status Active
Name MARLON BANEGAS
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-23
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellant's Motion for AppellateAttorneys' Fees
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN FANNING
Docket Date 2021-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN FANNING
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The parties’ “Joint Stipulation to Supplement the Record on Appeal,” filed on April 15, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S AND APPELLEE'S JOINT STIPULATION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/7/21
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN FANNING
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI DOLPHINS LTD.
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 03/08/2021
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN FANNING
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOHN FANNING
Docket Date 2020-10-29
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 2020-10-29
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 November 8, 2020.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI DOLPHINS LTD.
DAVID GILES, etc., et al., VS SOUTH FLORIDA STADIUM, LLC, 3D2016-0714 2016-03-30 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
14-25929

Parties

Name Melissa Giles
Role Appellant
Status Active
Name AWESOME GLOBAL EVENTS, LLC
Role Appellant
Status Active
Name David Giles
Role Appellant
Status Active
Representations P. BRANDON PERKINS
Name SOUTH FLORIDA STADIUM LLC
Role Appellee
Status Active
Representations Benjamin H. Brodsky
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-10-18
Type Motion
Subtype Stipulation
Description Stipulation ~ for vol. dismissal
On Behalf Of David Giles
Docket Date 2016-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of South Florida Stadium, LLC
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/15/16
Docket Date 2016-07-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 5, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/16/16
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of South Florida Stadium, LLC
Docket Date 2016-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of David Giles
Docket Date 2016-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of David Giles
Docket Date 2016-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Giles
Docket Date 2016-06-23
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of David Giles
Docket Date 2016-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to supplement the record on appeal with the October 26, 2015 transcripts is granted.
Docket Date 2016-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of David Giles
Docket Date 2016-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants¿ motion to review denial of stay pending review and motion to stay arbitration pending review is hereby denied. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-06-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ denial of stay pending and motion to stay arbitration pending review
On Behalf Of David Giles
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/23/16
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of David Giles
Docket Date 2016-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 April 16, 2016.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Giles
Docket Date 2016-03-30
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 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347677429 0418800 2024-08-09 347 DON SHULA DR, MIAMI GARDENS, FL, 33056
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-08-09

Related Activity

Type Referral
Activity Nr 2198149
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State