Search icon

MAGNUM CONSTRUCTION MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
Munilla Daniel Agent 6201 SW 70TH STREET, MIAMI, FL, 33143

Chief Executive Officer

Name Role Address
Munilla Daniel Chief Executive Officer 6201 SW 70TH STREET, MIAMI, FL, 33143

Vice President

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

Fictitious Names

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

Events

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

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State