Search icon

MAGNUM CONSTRUCTION MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MAGNUM CONSTRUCTION MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNUM CONSTRUCTION MANAGEMENT, 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: 15 May 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L08000050123
FEI/EIN Number 592373403

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

Address: 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL, 33143, US
Mail Address: 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munilla Daniel Chief Executive Officer 6201 SW 70TH STREET, MIAMI, FL, 33143
Munilla Laura Vice President 6201 SW 70 Street, Miami, FL, 33143
Munilla Pedro M Vice President 6201 SW 70 Street, Miami, FL, 33143
Munilla Alejandro Vice President 6201 SW 70 Street, Miami, FL, 33143
Munilla Daniel Agent 6201 SW 70TH STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040955 MCM-CES JV ACTIVE 2025-03-24 2030-12-31 - 6201 SW 70 STREET, 1ST FLOOR, MIAMI, FL, 33143
G23000065769 WEITZ-MCM JV ACTIVE 2023-05-26 2028-12-31 - 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL, 33143
G21000151224 MCM - CONTI JV ACTIVE 2021-11-11 2026-12-31 - 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL, 33143
G21000072332 MCM-DRAGADOS JV ACTIVE 2021-06-01 2026-12-31 - 1 ALHAMBRA PLAZA SUITE 1200, CORAL GABLES, FL, 33134
G18000108202 AMERICA INFRASTRUCTURE JV EXPIRED 2018-10-03 2023-12-31 - 6201 SW 70TH STREET, MIAMI, FL, 33143
G18000105425 AMERICA INFRASTRUCTURE EXPIRED 2018-09-25 2023-12-31 - 6201 SW 70TH STREET, MIAMI, FL, 33143
G17000071642 FCC CO - MCM JV EXPIRED 2017-06-30 2022-12-31 - 6201 SW 70 STREET, 2ND FLOOR, MIAMI, FL, 33143
G17000071622 FCC-MCM, JV EXPIRED 2017-06-30 2022-12-31 - C/O MCM, 6201 SW 70TH STREET, 2ND FLOOR, MIAMI, FL, 33143
G17000015066 MCM PC CONSTRUCTION JV EXPIRED 2017-02-09 2022-12-31 - 6201 SW 70 STREET, FL 2, MIAMI, FL, 33143
G16000114297 DOWNTOWN DEVELOPMENT PARTNERS, LLC EXPIRED 2016-10-20 2021-12-31 - 6201 SW 70 STREET, FL 2, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 Munilla, Daniel -
LC NAME CHANGE 2018-12-17 MAGNUM CONSTRUCTION MANAGEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-11-13 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL 33143 -
LC AMENDMENT AND NAME CHANGE 2018-11-13 MCM CONSTRUCTION OF FLORIDA, LLC -
LC AMENDED AND RESTATED ARTICLES 2009-02-11 - -
CONVERSION 2008-05-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS G82020. CONVERSION NUMBER 300000087783

Court Cases

Title Case Number Docket Date Status
Magnum Construction Management, LLC, etc., Petitioner(s), v. Miami-Dade County, Florida, Office of Small Business Development, Respondent(s). 3D2023-2080 2023-11-21 Closed
Classification Original Proceedings - Administrative - Other Original Proceedings
Court 3rd District Court of Appeal
Originating Court Administrative Agency
Project No. TW943

Parties

Name MAGNUM CONSTRUCTION MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas
Name MIAMI-DADE COUNTY CORP.
Role Respondent
Status Active
Representations David M Murray, David Stephen Hope
Name Gary T. Hartfield
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Magnum Construction Management, LLC
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Magnum Construction Management, LLC
Docket Date 2024-04-01
Type Response
Subtype Reply to Response
Description Reply in Support Petition for Review
On Behalf Of Magnum Construction Management, LLC
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Motion for Extension of Time to File Reply in Support of Petition for Review is hereby granted to and including March 28, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Magnum Construction Management, LLC
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Motion for Extension of Time to File Reply Brief is hereby granted to and including March 25, 2024.
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Magnum Construction Management, LLC
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extension of Time to File Reply Brief is hereby granted to and including March 14, 2024.
View View File
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Petitioner's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Magnum Construction Management, LLC
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Motion for Extension of Time to file reply is hereby granted as stated in the Motion.
View View File
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Magnum Construction Management, LLC
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Motion for Extension of Time to File Reply is hereby granted to and including March 4, 2024.
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Magnum Construction Management, LLC
Docket Date 2024-02-01
Type Record
Subtype Appendix
Description Appendix to Response in Opposition to Petition for Review of Respondent, Miami-Dade County
On Behalf Of Miami-Dade County
Docket Date 2024-02-01
Type Response
Subtype Response
Description Response in Opposition to Petition for Review of Respondent, Miami-Dade County
On Behalf Of Miami-Dade County
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Motion for Extension of Time to file response to the Petition for Writ of Certiorari is hereby granted to and including February 1, 2024.
View View File
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Miami-Dade County's Motion for Extension of Time to File Response to the Respondent's Petition Certiorari
On Behalf Of Miami-Dade County
Docket Date 2023-11-29
Type Event
Subtype Fee Satisfied
Description $300 case filing fee paid through portal. Batch no. 9636536
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through portal. Batch no. 9636536
On Behalf Of Magnum Construction Management, LLC
View View File
Docket Date 2023-11-28
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Review of Action Taken by Miami-Dade County Office of Small Business Development. Petitioner may file a reply within ten (10) days of filing of the response.
View View File
Docket Date 2023-11-21
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, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before December 1, 2023.
View View File
Docket Date 2023-11-21
Type Petition
Subtype Petition Certiorari
Description Non-Compliant Petition for Review of Action Taken by Miami-Dade County Office of Small Business Development
On Behalf Of Magnum Construction Management, LLC
Docket Date 2024-04-05
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the "Petition for Review of Action Taken by Miami-Dade County Office of Small Business Development," and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed without prejudice to filing in the circuit court. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Magnum Construction Management, LLC, Appellant(s), v. Jorge Sariol, Appellee(s). 3D2023-0560 2023-03-29 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
19-3151

Parties

Name MAGNUM CONSTRUCTION MANAGEMENT, LLC
Role Appellant
Status Active
Representations Scott David Kirschbaum, Daniel Stuart Weinger, Daniel J Santaniello
Name Jorge Sariol
Role Appellee
Status Active
Representations Russell Adam Dohan, Philip Dixon Parrish, Hernando Victor Pineres
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description The parties' Joint Notice of Settlement and Motion to Dismiss is noted. Based on the parties' Joint Notice of Settlement, it is ordered that the above-styled appeal is hereby dismissed. FERNANDEZ, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice
Description Joint Notice of Settlement and Motion to Dismiss
On Behalf Of Magnum Construction Management, LLC
View View File
Docket Date 2023-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Magnum Construction Management, LLC
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Sariol
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 06/05/2023
Docket Date 2023-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Jorge Sariol
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Magnum Construction Management, LLC
Docket Date 2023-04-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Magnum Construction Management, LLC
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Sariol
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including ten (10) days from the date of this Order.
Docket Date 2023-04-10
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 Magnum Construction Management, LLC
Docket Date 2023-03-29
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 April 8, 2023.
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachment. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jorge Sariol
Docket Date 2023-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magnum Construction Management, LLC
MAGNUM CONSTRUCTION MANAGEMENT CORP., etc., ET AL., VS THE CITY OF MIAMI BEACH, FLORIDA, 3D2015-2239 2015-09-29 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
10-61979

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Name MAGNUM CONSTRUCTION MANAGEMENT, LLC
Role Appellant
Status Active
Representations EDUARDO E. BERTRAN, J. Alfredo Armas, DANIEL F. MUNILLA
Name City of Miami Beach
Role Appellee
Status Active
Representations Joan Carlos Wizel, ROBERT A. HINGSTON, COLBY CONFORTI, MARK A. HENDRICKS, STEVEN H. ROTHSTEIN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, appellee's motion for clarification of the order awarding appellate attorneys¿ fees pursuant to § 768.79, Fla. Stat. is hereby granted. The award of attorney¿s fees is conditioned based on the filed proposal for settlement. ROTHENBERG, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-12-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION OF THE ORDER AWARDING AA ATTORNEY'S FEES
On Behalf Of City of Miami Beach
Docket Date 2016-12-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
Docket Date 2016-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant MCM Corp.'s request for attorney's fees, it is ordered that said request is granted and remanded to the trial court to fix amount. Appellee's motion for appellate attorneys' fees is hereby denied.
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ to ae second motion to supplement the record
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s October 27, 2016 motion to supplement the record is granted and the record on appeal is supplemented with the documents filed separately.
Docket Date 2016-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to dismiss appeal is denied. The alternative motion to supplement the record on appeal is deferred to allow the requested response by Magnum Construction Management, which shall be filed no later than noon on Monday, October 31, 2016..
Docket Date 2016-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ or in the alternative, motion to dismiss this appeal.
On Behalf Of City of Miami Beach
Docket Date 2016-10-27
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement the record.
On Behalf Of City of Miami Beach
Docket Date 2016-10-27
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within two (2) days from the date of this order, the parties shall file with this Court an appendix containing the following documents: (1) a copy of each of the Project Manual specifications rgarding the landscaping, soil and sod requirements that are referenced in the parties¿ appellate briefs; and (2) the operative contract between Hargreaves Associates, Inc. and the City of Miami Beach, Florida.
Docket Date 2016-09-08
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of certain argument in opposition to AE's motion for appellate fees and costs.
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ amended notice of agreed extension of time to file opposition to the motion for appellate attorney¿s fees & costs is treated as a motion for extension of time to file opposition to the motion for appellate attorney¿s fees & costs is granted to and including August 30, 2016.
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for appellate fees and costs.
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended notice of agreed time to file opposition to city's motion for appellate attorney's fees and costs
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-08-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA J. Alfredo De Armas
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Miami Beach
Docket Date 2016-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-08-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 8/1/16
Docket Date 2016-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s June 24, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to this motion.
Docket Date 2016-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami Beach
Docket Date 2016-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami Beach
Docket Date 2016-06-24
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement the record.
On Behalf Of City of Miami Beach
Docket Date 2016-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 6/24/16
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 6/10/16
Docket Date 2016-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 6, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/3/16
Docket Date 2016-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/4/16
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/4/16
Docket Date 2016-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY FEES
On Behalf Of City of Miami Beach
Docket Date 2016-03-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2016-03-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of City of Miami Beach
Docket Date 2016-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to enlarge page limitation on initial brief is granted, and the enlarged initial brief filed February 23, 2016 is accepted by the Court.
Docket Date 2016-02-23
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ Motion to enlarge page limitation on initial brief.
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for preparation of the record on appeal and for extension of time to serve initial brief.
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Munilla & Travelers)-1 day to 2/23/16
Docket Date 2016-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-23
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Munilla & Travelers)-5 days to 2/22/16
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Munilla & Travelers) -12 days to 2/15/16
Docket Date 2016-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD - PART - 4
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for extension of time for preparation of the record on appeal and extension of time to file the initial brief is granted, and the clerk of the circuit court is granted to and including January 15, 2016 to prepare the record on appeal. Appellants are granted thirty (30) days after receipt of the record on appeal to file their initial brief.
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ and extension of time to serve initial brief
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2015-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2015-10-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ designation of court reporter and notice of proceedings for transcription and inclusion of the record.
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2015-10-05
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 October 15, 2015.
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 13-180
On Behalf Of MAGNUM CONSTRUCTION MANAGEMENT
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-22
LC Name Change 2018-12-17
LC Amendment and Name Change 2018-11-13
ANNUAL REPORT 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7663617003 2020-04-07 0455 PPP 6201 SW 70TH STREET, SOUTH MIAMI, FL, 33143-4712
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2389200
Loan Approval Amount (current) 2389200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-4712
Project Congressional District FL-27
Number of Employees 145
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2416233.96
Forgiveness Paid Date 2021-06-11
1019289103 2021-06-15 0455 PPS 6201 SW 70th St, South Miami, FL, 33143-4718
Loan Status Date 2022-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1738935
Loan Approval Amount (current) 1738935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-4718
Project Congressional District FL-27
Number of Employees 100
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1757944.18
Forgiveness Paid Date 2022-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1118573 Intrastate Non-Hazmat 2021-05-17 1 2021 1 1 Auth. For Hire, Private(Property), Priv. Pass. (Business)
Legal Name MAGNUM CONSTRUCTION MANAGEMENT LLC
DBA Name MCM
Physical Address 6201 SW 70 STREET, MIAMI, FL, 33143, US
Mailing Address 6201 SW 70 STREET, MIAMI, FL, 33143, US
Phone (305) 541-0000
Fax (305) 541-9771
E-mail AMUNILLA@MCM-US.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL2595189604
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-02-05
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FDWE3FK0PDD16972
Vehicle license number AS23IP
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State