Entity Name: | MAGNUM CONSTRUCTION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Munilla Daniel | Agent | 6201 SW 70TH STREET, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
Munilla Daniel | Chief Executive Officer | 6201 SW 70TH STREET, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000065769 | WEITZ-MCM JV | ACTIVE | 2023-05-26 | 2028-12-31 | No data | 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL, 33143 |
G21000151224 | MCM - CONTI JV | ACTIVE | 2021-11-11 | 2026-12-31 | No data | 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL, 33143 |
G21000072332 | MCM-DRAGADOS JV | ACTIVE | 2021-06-01 | 2026-12-31 | No data | 1 ALHAMBRA PLAZA SUITE 1200, CORAL GABLES, FL, 33134 |
G18000108202 | AMERICA INFRASTRUCTURE JV | EXPIRED | 2018-10-03 | 2023-12-31 | No data | 6201 SW 70TH STREET, MIAMI, FL, 33143 |
G18000105425 | AMERICA INFRASTRUCTURE | EXPIRED | 2018-09-25 | 2023-12-31 | No data | 6201 SW 70TH STREET, MIAMI, FL, 33143 |
G17000071622 | FCC-MCM, JV | EXPIRED | 2017-06-30 | 2022-12-31 | No data | C/O MCM, 6201 SW 70TH STREET, 2ND FLOOR, MIAMI, FL, 33143 |
G17000071642 | FCC CO - MCM JV | EXPIRED | 2017-06-30 | 2022-12-31 | No data | 6201 SW 70 STREET, 2ND FLOOR, MIAMI, FL, 33143 |
G17000015066 | MCM PC CONSTRUCTION JV | EXPIRED | 2017-02-09 | 2022-12-31 | No data | 6201 SW 70 STREET, FL 2, MIAMI, FL, 33143 |
G16000114297 | DOWNTOWN DEVELOPMENT PARTNERS, LLC | EXPIRED | 2016-10-20 | 2021-12-31 | No data | 6201 SW 70 STREET, FL 2, MIAMI, FL, 33143 |
G16000023147 | FLUOR-ASTALDI-MCM | EXPIRED | 2016-03-03 | 2021-12-31 | No data | 6201 SW 70 STREET, FL 2, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-19 | Munilla, Daniel | No data |
LC NAME CHANGE | 2018-12-17 | MAGNUM CONSTRUCTION MANAGEMENT, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-13 | 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-13 | 6201 SW 70TH STREET, 1ST FLOOR, MIAMI, FL 33143 | No data |
LC AMENDMENT AND NAME CHANGE | 2018-11-13 | MCM CONSTRUCTION OF FLORIDA, LLC | No data |
LC AMENDED AND RESTATED ARTICLES | 2009-02-11 | No data | No data |
CONVERSION | 2008-05-15 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS G82020. CONVERSION NUMBER 300000087783 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State