Search icon

EMUNA CONSTRUCTION, LLC

Company Details

Entity Name: EMUNA CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L10000003424
FEI/EIN Number 271863477
Mail Address: 20808 W DIXIE HWY, MIAMI, FL, 33180, US
Address: 20808 W. DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SREDNI LILIAN P Agent 2450 HOLLYWOOD BLVD, MIAMI, FL, 33020

Manager

Name Role Address
BUBIS MIGUEL Manager 20808 W. DIXIE HWY, MIAMI, FL, 33180
BENHAYON GABRIEL Manager 20808 W. DIXIE HWY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 2450 HOLLYWOOD BLVD, MIAMI, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 20808 W. DIXIE HWY, MIAMI, FL 33180 No data
LC AMENDMENT 2021-06-07 No data No data
CHANGE OF MAILING ADDRESS 2021-06-07 20808 W. DIXIE HWY, MIAMI, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
EMUNA CONSTRUCTION, LLC, etc., VS TUBIA AIZENBERG, etc., et al., 3D2021-0814 2021-03-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26531

Parties

Name EMUNA CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Jacob Joseph Givner
Name STEPHANIE GORIN-AIZENBERG
Role Appellee
Status Active
Name TUBIA AIZENBERG
Role Appellee
Status Active
Representations Maury L. Udell, REUVEN T. HERSSEIN
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-19
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the Petition for Writ of Mandamus and/or Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondents’ Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Petitioner’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER EMUNA CONSTRUCTION LLC'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of EMUNA CONSTRUCTION, LLC,
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONER EMUNA'S REPLY IN SUPPORT OF ITS PETITION FOR WRIT OF MANDAMUS AND/OR WRIT OF CERTIORARI
On Behalf Of EMUNA CONSTRUCTION, LLC,
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of EMUNA CONSTRUCTION, LLC,
Docket Date 2021-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of TUBIA AIZENBERG
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS AND/OR WRIT OF CERTIORARI
On Behalf Of TUBIA AIZENBERG
Docket Date 2021-04-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TUBIA AIZENBERG
Docket Date 2021-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion for Review of Stay Order is hereby denied.FERNANDEZ, GORDO and LOBREE, JJ., concur.
Docket Date 2021-04-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of EMUNA CONSTRUCTION, LLC,
Docket Date 2021-04-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF STAY ORDER AND REQUEST FOR EXPEDITED RULING
On Behalf Of EMUNA CONSTRUCTION, LLC,
Docket Date 2021-03-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus and/or Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2021-03-26
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of EMUNA CONSTRUCTION, LLC,
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-03-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT MANDAMUS AND/ OR WRIT OF CERTIORARI
On Behalf Of EMUNA CONSTRUCTION, LLC,
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
LC Amendment 2021-06-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-11-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State