Search icon

AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SALES AND MANAGEMENT ORGANIZATION, 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: 13 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L08000096901
FEI/EIN Number 263787638

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

Address: 8600 NW 36 St Ste 210, MIAMI, FL, 33166, US
Mail Address: 8600 NW 36 St Ste 210, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3736556
State:
NEW YORK

Key Officers & Management

Name Role Address
CARDOSO ALICE Chief Financial Officer 8600 NW 36 St Ste 210, MIAMI, FL, 33166
JONES JOHN W Manager 8600 NW 36 St Ste 210, MIAMI, FL, 33166
ALVAREZ RAMIRO A Manager 8600 NW 36 St Ste 210, MIAMI, FL, 33166
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
263787638
Plan Year:
2013
Number Of Participants:
2756
Sponsors DBA Name:
DBA EULEN AMERICA
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141823 EULEN AVIATION ACTIVE 2022-11-15 2027-12-31 - 7200 NW 19 STREET. STE 206, MIAMI, FL, 33126
G10000086739 EULEN AMERICA ACTIVE 2010-09-21 2025-12-31 - P.O. BOX 521305, MIAMI, FL, 33152
G10000046208 EULEN AMERICA, INC. EXPIRED 2010-05-26 2015-12-31 - C/O 201 S. BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 8600 NW 36 St Ste 210, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-11-18 8600 NW 36 St Ste 210, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2017-04-24 - -
LC AMENDMENT 2014-07-11 - -
REGISTERED AGENT NAME CHANGED 2013-03-20 CORPORATE CREATIONS NETWORK, INC. -
LC AMENDMENT 2010-07-14 - -
LC AMENDMENT 2010-02-10 - -
LC AMENDMENT 2008-11-21 - -
CONVERSION 2008-10-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000008618. CONVERSION NUMBER 900000090759

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000221560 ACTIVE 2014-17706-CA-01 ELEVENTH JUDICIAL CIRCUIT 2020-03-02 2025-05-28 $55,021.70 LUIS RODRIGUEZ LOPEZ, 121 CRANDON BLVD., 263, MIAMI, FL 33149

Court Cases

Title Case Number Docket Date Status
Yosima Marin-Igarza, Appellant(s), v. American Sales and Management Organization LLC, Appellee(s). 3D2024-1295 2024-07-22 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
18-30690-CA-01

Parties

Name Yosima Marin-Igarza
Role Appellant
Status Active
Representations Roosevelt Mackenson Presume, Brent Ellis Day
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations Liana De La Noval
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-33 days to 12/02/2024 Granted
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/29/2024
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 10/30/2024 Granted
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Sales and Management Organization LLC
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11914721
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-07-22
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 August 1, 2024.
View View File
Docket Date 2024-07-22
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 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1295.
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Fourth Motion for Extension of Time to File Initial Brief is hereby granted to and including January 16, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Fourth Motion for Extension of Time to Serve Initial Brief
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-12-05
Type Order
Subtype Order
Description Upon consideration, Appellant's Motion for Sanctions, filed on December 4, 2024, is hereby carried with the case. The motion should be adjudicated at the conclusion of the case.
View View File
Docket Date 2024-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Sanctions Pursuant to Section 57.105, Florida Statutes, and Florida Rule of Appellate Procedure 9.410(b)
On Behalf Of American Sales and Management Organization LLC
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 Days to 01/02/2025 Granted
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
BRENT BLAKE, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., 3D2022-1506 2022-09-01 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
18-23004

Parties

Name BRENT BLAKE
Role Appellant
Status Active
Representations William D. Mueller, DAVID A. ROTHSTEIN, Elliot B. Kula, Lorenz Michel Pruss, W. Aaron Daniel
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations JAY A. YAGODA, JOSHUA M. MANDEL, Thomas R. Heisler, JOSEPH J. MAMOUNAS
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO ABATE APPEALPENDING ENTRY OF ORDER ON MOTION FOR REHEARING
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE/CROSS-APPELLANT AMERICAN SALES ANDMANAGEMENT ORGANIZATION LLC'S MOTION TO ABATE APPEALPENDING ENTRY OF ORDER ON MOTION FOR REHEARING
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant's Motion to Abate Appeal is granted, and the appellate proceedings are hereby abated for a period of thirty (30) days from the date of this Order for the trial court to enter an order on the pending motion for rehearing.
Docket Date 2023-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellee/Cross-Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and its cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee/Cross-Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter shall be determined by the trial judge.
Docket Date 2023-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE/CROSS-APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and their appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending.
Docket Date 2023-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRENT BLAKE
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/13/2023
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES BASED UPON UNDERLYING PROMISSORY NOTE
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRENT BLAKE
Docket Date 2023-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES BASED UPON UNDERLYING PROMISSORY NOTE
On Behalf Of BRENT BLAKE
Docket Date 2023-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRENT BLAKE
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENT BLAKE
Docket Date 2022-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Notice of Compliance with the Court’s November 3, 2022, Order is recognized by the Court.
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S NOTICE OF COMPLIANCE WITH THE COURT'S NOVEMBER 3, 2022 ORDER, OR, IN THE ALTERNATIVE, MOTION TO SUPPLEMENT THE RECORD
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-12-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH THE COURT'S NOVEMBER 3, 2022 ORDER, OR, IN THE ALTERNATIVE, MOTION TO SUPPLEMENT THE RECORD
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on November 7, 2022, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of BRENT BLAKE
Docket Date 2022-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BRENT BLAKE
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEE/CROSS-APPELLANT AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC'S NOTICE ON ABATEMENT AND OF RESOLUTION OF RENDITION-POSTPONING MOTION
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-11-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-10-28
Type Notice
Subtype Notice
Description Notice ~ APPELLEE/CROSS-APPELLANT'S NOTICE REGARDING STATUSREPORT ON ABATEMENT AND MOTION FOR SEVEN-DAYEXTENSION OF ABATEMENT PERIOD
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant's Status Report filed on October 27, 2022, is noted. Appellee/Cross-Appellant's Motion for Extension of Abatement Period is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE/CROSS-APPELLANT'S STATUS REPORTON ABATEMENT AND MOTION FOR SEVEN-DAYEXTENSION OF ABATEMENT PERIOD
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-13
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for the cross-appellant shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by check, cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRENT BLAKE
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-01
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 September 11, 2022.
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
LUIS RODRIGUEZ LOPEZ, Appellant(s), v. AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., Appellee(s). 3D2022-1405 2022-08-15 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
14-17706

Parties

Name LUIS RODRIGUEZ LOPEZ
Role Appellant
Status Active
Representations Elliot Burt Kula, Matias Rafael Dorta
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations Joseph James Mamounas, Bethany Jane Matilda Pandher
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Unopposed Motion To Relinquish Jurisdiction for the Trial Court to Vacate the Costs Judgment Consistent with the Court's Opinion in the Merits Appeal
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Mootness and Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice of Mootness and Voluntary Dismissal of this Costs Judgment Appeal after the Trial Court Vacated the Costs Judgment upon this Court's Relinquishment of Jurisdiction
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-10-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description he Notice of Withdrawal of Jay A. Yagoda is treated as a motion for leave to withdraw as counsel, and the motion is granted. Jay A. Yagoda, Esquire, is hereby withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice
Description Notice of Withdrawal of Jay a. Yagoda
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's Unopposed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. Appellant is ordered to file a status report with thirty (30) days from the date of this Order. Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Clarification of Briefing Schedule and to Extend the Initial Brief Filing Deadline is granted as stated in the Motion.
Docket Date 2023-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CLARIFICATION OF BRIEFING SCHEDULEANDTO EXTEND THE INITIAL BRIEF FILING DEADLINE IN THIS COSTSJUDMGENT APPEAL FOR A PERIOD OF 30 DAYS FOLLOWING THECOURT'S RULING ON THE PENDING MOTION FORREHEARING/REHEARING EN BANC IN THE MERITS APPEAL
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-04-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s “Motion to Extend the Briefing Schedule in this Costs Judgment Appeal Pending the Court’s Decision in the Related (Fully Briefed and Argued) Merits Appeal/Cross-Appeal” is granted. The appellate proceedings are hereby stayed pending publication of the decision in case no. 3D20-563.
Docket Date 2022-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO EXTEND THE BRIEFING SCHEDULEIN THIS COSTS JUDGMENT APPEAL PENDING THE COURT'S DECISION IN THE RELATED (FULLY BRIEFED AND ARGUED)MERITS APPEAL/CROSS-APPEAL
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/2022
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/2022
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 25, 2022.
LUIS RODRIGUEZ LOPEZ, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., 3D2022-1007 2022-06-13 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
14-17706

Parties

Name LUIS RODRIGUEZ LOPEZ
Role Appellant
Status Active
Representations Elliot B. Kula, Matias R. Dorta, William D. Mueller, W. Aaron Daniel
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations JOSEPH J. MAMOUNAS, JAY A. YAGODA
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STATUS REPORT ANDNOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS MOOTBECAUSE THE TRIAL COURT VACATED ITS ORDER UPON THISCOURT'S TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Response in Opposition to Appellant’s Motion for Leave to Reply is hereby stricken as unauthorized. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE IN OPPOSITION TO APPELLANTRODRIGUEZ'S MOTION FOR LEAVE TO REPLY
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/27/2022
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF NON-FINAL APPEALRELATED CASES: 20-1724, 20-563, 19-681, 19-505, 19-142, 18-2557,16-2329, 16-2010
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-13
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 June 23, 2022.
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Motion for Leave to Reply to Appellee's Response in Opposition to the Motion for Temporary Relinquishment of Jurisdiction is hereby denied, and the Reply attached to said Motion is stricken. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur. Appellee's Response in Opposition to the Motion for Temporary Relinquishment of Jurisdiction is noted. Appellant's Motion for Temporary Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Attach Reply is Stricken.MOTION FOR LEAVE TO REPLYTOAPPELLEE ASMO'S RESPONSE INOPPOSITION TO APPELLANT RODRIGUEZ'S MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE IN OPPOSITION TO APPELLANT RODRIGUEZ'S MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION1
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-07-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTIONTO ALLOW THE TRIAL COURT TO MODIFY THE ORDER ON APPEALCONSISTENT WITH THIS COURT'S RELATEDMANDATE ENFORCEMENT ORDER (IN CASE NO. 3D20-1724)
On Behalf Of LUIS RODRIGUEZ LOPEZ
BRENT BLAKE, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., 3D2021-0894 2021-04-08 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
18-23004

Parties

Name BRENT BLAKE
Role Appellant
Status Active
Representations William D. Mueller, Lorenz Michel Pruss, DAVID A. ROTHSTEIN, W. Aaron Daniel, Elliot B. Kula
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations JOSEPH J. MAMOUNAS, JAY A. YAGODA
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/24/2021
Docket Date 2022-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO "APPELLEE ASMO'S RESPONSE IN OPPOSITIONTO APPELLANT BLAKE'S AMENDED MOTION FOR REHEARINGDIRECTED TO THE COURT'S APRIL 27TH ORDER DETERMININGAPPELLEE'S ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2022-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee ASMO’s Response in Opposition to Appellant’s Motion for Leave to File Reply, filed on June 28, 2022, is noted.Upon consideration, Appellant’s Motion for Leave to File Reply filed on June 27, 2022, is granted. Appellant shall file the reply within five (5) days of the date of this Order. The reply shall be limited to no more than five (5) pages. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE IN OPPOSITIONTO APPELLANT BLAKE'S MOTION FOR LEAVE TO FILE REPLY1
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLYTO"APPELLEE ASMO'S RESPONSE IN OPPOSITIONTO APPELLANT BLAKE'S AMENDED MOTION FOR REHEARINGDIRECTED TO THE COURT'S APRIL 27TH ORDER DETERMININGAPPELLEE'S ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE IN OPPOSITIONTO APPELLANT BLAKE'S AMENDED MOTION FOR REHEARINGDIRECTED TO THE COURT'S APRIL 27TH ORDER DETERMININGAPPELLEE'S ENTITLEMENT TO APPELLATE ATTORNEY'S FEES1
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARINGDIRECED TO THE COURT'S APRIL 27th ORDERDETERMINING APPELLE'S ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for Extension of Time to File a Motion for Rehearing is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR 7-DAY EXTENSION OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of BRENT BLAKE
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for Extension of Time to File a Motion for Rehearing is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR 15-DAY EXTENSION OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of BRENT BLAKE
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Holland & Knight, LLP, and Manuel A. Miranda, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-20
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 BRENT BLAKE
Docket Date 2021-04-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-02-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BRENT BLAKE
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRENT BLAKE
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for Extension of Time to File the Reply Brief is granted to and including December 9, 2021, with no further extensions allowed.
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR 10-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BRENT BLAKE
Docket Date 2021-10-27
Type Response
Subtype Reply
Description REPLY ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S REPLY IN SUPPORT OF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/29/2021
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of BRENT BLAKE
Docket Date 2021-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion for Leave to File a Reply in Support of the Motion for Appellate Attorneys’ Fees is granted as stated in the Motion.
Docket Date 2021-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S MOTION FOR LEAVE TO FILE REPLY INSUPPORT OF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BRENT BLAKE'S RESPONSE TOAPPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2021-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-09-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/29/2021
Docket Date 2021-08-25
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 AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-26
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 AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/30/2021
Docket Date 2021-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AMERICAN SALES AND MANAGEMENT ORGANIZATIONLLC'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR ORDER DETERMINING ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT BRENT BLAKE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRENT BLAKE
Docket Date 2021-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BRENT BLAKE
Docket Date 2021-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BRENT BLAKE
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Agreed Motion for a 7-Day Extension of Time to File the Initial Brief is granted to and including June 30, 2021.
Docket Date 2021-06-22
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 BRENT BLAKE
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/23/2021
Docket Date 2021-05-20
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 BRENT BLAKE
Docket Date 2021-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRENT BLAKE
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Appellee’s Response in Opposition to Appellant’s Motion for Leave to File Reply, filed on June 28, 2022, is noted. Appellee’s Response in Opposition to Appellant’s Amended Motion for Rehearing Directed to the Court’s April 27, 2022, Order Determining Appellee’s Entitlement to Appellate Attorney’s Fees, filed on June 17, 2022, is noted. Appellant’s Reply to said Response, filed on July 11, 2022, is also noted. Upon consideration, Appellant’s Motion and Amended Motion for Rehearing Directed to the Court’s April 27, 2022, Order is hereby granted, and the Court’s April 27, 2022, Order is vacated and the following is issued in its stead:Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon the trial court’s determination that Appellee is ultimately the prevailing party on Appellant’s claim for advancement. Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-03-23
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, APRIL 6, 2022, at 10:00 A.M., in person, before the Third District Court of Appeal. Oral Argument will be held at St. Thomas University School of Law in the Moot Courtroom #108, which is located at 16401 N.W. 37th Ave., Miami, Florida. The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-03-01
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, APRIL 5, 2022, at 9:30 A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT WEDNESDAY, APRIL 6, 2022, at 9:30 A.M., (in person) before the Third District Court of Appeal. Oral argument will be held at St. Thomas University School of Law in the Moot Courtroom #108, which is located at 16401 N.W. 37th Ave., Miami, Florida.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The parties will be allowed fifteen (15) FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 5, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-08
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 18, 2021.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-11-03
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-08-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-14
Type:
Complaint
Address:
TERMINALS G AND D FORT LAUDERDALE AIRPORT, FORT LAUDERDALE, FL, 33304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-05-23
Type:
Complaint
Address:
7200 CORPORATE CENTER DR. #206, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-26
Type:
Referral
Address:
7200 NW 19TH STREET COMMERCIAL CENTER, MIAMI, FL, 33152
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State