Search icon

AMNESIA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: AMNESIA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMNESIA INTERNATIONAL, 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: 21 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2012 (12 years ago)
Document Number: L10000066031
FEI/EIN Number NOT APPLICABLE

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

Address: 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180
Mail Address: 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AMNESIA INVESTOR LLC Member
NRAI SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123754 STORY EXPIRED 2012-12-21 2017-12-31 - 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180
G12000117817 STORY EXPIRED 2012-12-07 2017-12-31 - 3162 COMMODORE PLAZA, SUITE 3E, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-12-13 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2012-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-12 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-12-12 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL 33180 -
LC AMENDMENT 2010-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000238552 TERMINATED 1000000741061 DADE 2017-04-18 2037-04-26 $ 5,417.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001347229 TERMINATED 1000000521687 MIAMI-DADE 2013-08-16 2033-09-05 $ 1,626.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Fontainebleau Development LLC, et al., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s). 3D2023-1264 2023-07-12 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
21-16874

Parties

Name FONTAINEBLEAU FLORIDA HOTEL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Stephen A. Marino, Jr., Benjamin C. Hassebrock, Alexander Irimia Loy
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name MAXUM INDEMNITY COMPANY
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Jonathan M. Freiman, John J. Kavanagh, Michael Adam Packer
Name Lexington Insurance Company
Role Appellee
Status Active
Representations Angel A. Cortiñas, Jonathan H Kaskel, Erin E. Bradham
Name IRONSHORE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christine M. Renella, Piel A. Lora, Jeremiah L. O'Leary, Brandon L. Sipple
Name QBE Specialty Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Indian Harbor Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name GuideOne National Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name AXIS Surplus Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name Princeton Excess & Surplus Lines Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name HDI Global Specialty SE
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name Crum & Forster Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff, Jedidiah David Vander Klok
Name Safety Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Patricia Anne McLean, Christy M. Maple, Jay R. Sever
Name Colony Insurance Company
Role Appellee
Status Active
Representations Robert M. Darroch, Sara Kathleen Blackwell
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Alexandra Jordan Schultz, Alycen A. Moss
Name Interstate Fire & Casualty Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name Allianz Underwriters Insurance Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name ALLIANZ GLOBAL RISKS US INSURANCE COMPANY
Role Appellee
Status Active
Representations J. Trumon Phillips, Brett Solberg
Name Hallmark Specialty Insurance Company
Role Appellee
Status Active
Representations Rory Eric Jurman, Jenelle Elizabeth La Chuisa, James Henry Wyman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMNESIA INTERNATIONAL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Beverly Street Hotel 1B, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB Beverly Street Manager LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB ISLE RESORT LP
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name FONTAINEBLEAU DEVELOPMENT LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Nashville Downtown Hotel LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TURNBERRY AIRPORT HOLDINGS, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name SOUTH FLORIDA AVIATION INVESTMENTS, INC.
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name 831 FEDERAL HIGHWAY ACQUISITION LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Stephen A. Marino, Jr., Alexander Irimia Loy, Benjamin C. Hassebrock

Docket Entries

Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-11-05
Type Response
Subtype Response
Description Appellees' Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-09-19
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 Fontainebleau Development LLC
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/20/24. (GRANTED)
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-07-22
Type Record
Subtype Appendix
Description Appendix to Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Brett Solberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/21/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Hallmark Specialty Insurance Company
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 05/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file the initial brief is hereby granted to and including February 22, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including February 15, 2024.
View View File
Docket Date 2024-02-02
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 Fontainebleau Development LLC
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice
Description Notice of Change of Firm Name for Pro Hac Vice Counsel for Defendant/Appellee Maxum Indemnity Company
On Behalf Of Maxum Indemnity Company
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/07/2023.
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description Appellees' Response to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Brief is noted. Upon consideration, Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs is hereby denied. Order
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Carry Appeals together and Permit Partial Incorporation of Brief
View View File
Docket Date 2023-09-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs.
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR BRANDON L. SIPPLE
View View File
Docket Date 2023-08-17
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Christy M. Maple
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Maxum Indemnity Company is hereby granted as stated in the Motion. Johnathan M. Freiman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JARED MARKOWITZ
View View File
Docket Date 2023-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission of Wayne R. Glaubinger to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
View View File
Docket Date 2023-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jeremy L. O'Leary)
View View File
Docket Date 2023-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jonathan M. Freiman)
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Christy M. Maple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Scottsdale Insurance Company is hereby granted as stated in the Motion. Christy M. Maple, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rules of Judicial Administration 2.510 (Jay R. Sever)
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-12
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.
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 22, 2023.
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Brett Solberg. Batch # 11078625
On Behalf Of Allianz Global Risks US Insurance Company
View View File
Docket Date 2023-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Wayne R. Glaubinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Jared K. Markowitz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Brandon L. Sipple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Ironshore Specialty Insurance Company is hereby granted as stated in the Motion. Brandon L. Sipple, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
AMNESIA INTERNATIONAL, LLC, etc., v. CITY OF MIAMI BEACH, etc., 3D2023-0459 2023-03-15 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
23-3316

Parties

Name AMNESIA INTERNATIONAL, LLC
Role Appellant
Status Active
Representations Todd Rapp Friedman, John Granville Crabtree, Sean Alexander Burstyn, Gonzalo Ramon Dorta, Charles Morris Auslander, Linda Ann Jones Wells, Brian Carson Tackenberg
Name City of Miami Beach
Role Appellee
Status Active
Representations Rafael A. Paz, Robert Franklin Rosenwald, Jr., Joseph Hyam Serota, Eric Page Hockman, Edward George Guedes, Freddi Rebecca Mack, Lindsay Marie Behnke
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Notice
Subtype Notice
Description Notice ~ Of Acknowledgment
On Behalf Of City of Miami Beach
Docket Date 2023-08-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 9, 2023, 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. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.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 2023-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-24
Type Notice
Subtype Notice
Description Notice ~ Of Acknowledgment
On Behalf Of Amnesia International, LLC
Docket Date 2023-08-18
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of Amnesia International, LLC
Docket Date 2023-08-15
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of City of Miami Beach
Docket Date 2023-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Amnesia International, LLC
Docket Date 2023-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amnesia International, LLC
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami Beach
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF CITY OF MIAMI BEACH
On Behalf Of City of Miami Beach
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Urgent Motion to Stay Pending Appeal is hereby denied. HENDON, GORDO, and LOBREE, JJ., concur.
Docket Date 2023-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Amnesia International, LLC
Docket Date 2023-04-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Amnesia International, LLC
Docket Date 2023-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Amnesia International, LLC
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amnesia International, LLC
Docket Date 2023-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Adopt Agreed Briefing Schedule is granted, and this matter shall proceed pursuant to the agreed briefing schedule as stated in the Motion.
Docket Date 2023-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO ADOPTAGREED BRIEFING SCHEDULE
On Behalf Of Amnesia International, LLC
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Amnesia International, LLC
Docket Date 2023-03-15
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 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Amnesia International, LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2023-03-15
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 March 25, 2023.

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9894997008 2020-04-09 0455 PPP 19950 west country club drive, 10th floor, MIAMI, FL, 33180
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776500
Loan Approval Amount (current) 776500
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 109
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State