Search icon

CWV REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CWV REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CWV REALTY GROUP, 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: 18 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L11000058694
FEI/EIN Number 452406053

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

Address: 90 SW 3RD ST, CU 5, MIAMI, FL, 33130, US
Mail Address: 90 SW 3RD ST., CU 5, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINALDI HUMBERTO Manager 90 SW 3RD ST, MIAMI, FL, 33130
FLORENCIA YAGODNIK Managing Member 90 SW 3 ST, MIAMI, FL, 33130
YAGODNIK FLORENCIA Agent 90 SW 3RD ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045393 CWV INTERNATIONAL REALTY EXPIRED 2014-05-07 2019-12-31 - 90 SW 3RD ST CU 5, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-28 YAGODNIK, FLORENCIA -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 90 SW 3RD ST, CU 5, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-03-11 90 SW 3RD ST, CU 5, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 90 SW 3RD ST, CU 5, MIAMI, FL 33130 -
LC AMENDMENT 2011-09-09 - -

Court Cases

Title Case Number Docket Date Status
The River Front Master Association, Inc., Appellant(s), v. North Investment Group, LLC, et al., Appellee(s). 3D2023-1472 2023-08-15 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
20-2305

Parties

Name THE RIVER FRONT MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations Esther Elisa Galicia, John Reid Sheppard, Jr.
Name North Investment Group, LLC
Role Appellee
Status Active
Representations Vincent Edward Halloran, Jorge Luis Cruz, Jeremy Clarke Daniels
Name CWV REALTY GROUP, LLC
Role Appellee
Status Active
Representations Jorge Luis Cruz, Vincent Edward Halloran, Jeremy Clarke Daniels
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix to the Reply Brief
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 4/17/24. (GRANTED)
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2024-02-16
Type Record
Subtype Appendix
Description Appendix to Amended Answer Brief
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-02-16
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-01-16
Type Motions Other
Subtype Motion To Strike
Description Appellant Motion To Strike (1) All Documents in the Appendix to Appellees' Answer Brief that were Filed by Appellees and Defendant Ivy over Three Month after the Rule 1.190(f) Prooffer deadline 8, 2023 and a Month after River Front filed its Initial Brief and All cites, Facts, Arguments, and References in Appellee's Answer Brief Based on/to those Stricken Documents;, Plus Motion to Require Appellees to file an Amended Answer Brief that do not Reference/Contain the Stricken Documents and Related cites, Facts, Arguments, and References
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2024-01-12
Type Record
Subtype Appendix
Description Appendix to Appellees' Response to Appellant's Motion to Strike
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-01-05
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Extension of Time to Respond to Appellant's Moton to Strike
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellees' Motion for Extension of Time to File Response to Appellant, The River Front Master Association, INC.'S, Motion To Strike
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellees' Motion for Attorney's Fees
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Rule 9.410(b) and Section 57.105(1) Appellate Attorney's Fees, with Supporting Memorandum of Law
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-12-21
Type Motions Other
Subtype Motion To Strike
Description Appellant's Motion To Strike Documents in the Appendix to Appellees' Answer Brief that were filed by Appellees and Defendant Ivy with the Trial Court after the July17, 2023 Order under Review was entered; (2) Motion to Strike all Cites, Argument, and References in Appellees' Answer Brief to/Based on those Documents and the Facts Therein; and (3)Motion to Require Appellees to file and Amended Answer Brief and Appendix that do not Contain any of the Stricken Documents, facts, and Related Cites, Arguments, or References
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief -30 days to 12/19/2023 (GRANTED)
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Heise Suarez Melville, P.A., and Thomas S. Ward, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause. Appellees are granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/17/2023.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Serving Appellees' Answer Brief
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/16/2023
Docket Date 2023-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-15
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, 2023.
View View File
Docket Date 2024-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motions for Appellate Attorneys' Fees, it is ordered that said Motions are hereby denied. Upon consideration of Appellees' Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of Appellant's December 20, 2023, Motion to Strike, and January 16, 2024, Amended Motion to Strike, it is hereby ordered, that the Motion to Strike is hereby granted. Appellees' Answer Brief is stricken, and those portions of the Appendix to Appellees' Answer Brief (numbered 6, 8, 10, 11, 12, 13 and 18) are hereby stricken as having been filed with the trial court after entry of the July 17, 2023, order on appeal. Within twenty (20) days from the date of this Order, Appellees shall file an amended answer brief and accompanying amended appendix. Appellant's "Amended" Motion to Strike is treated as a supplemental motion, and the motion is denied, as it seeks relief based upon an additional argument-- i.e., that proffers made at the hearing should not be permitted to form a part of the appendix because such a proffer is untimely, in violation of the time requirements imposed under rule 1.190. While Appellant may advance this argument to the extent it believes a trial court cannot validly rely upon such proffered evidence, it does not serve as a basis for this Court's Order striking Appellees' Appendix.
View View File
Docket Date 2024-01-12
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rule 9.410(b) and Section 57.105(1) Appellate Attorney's Fees
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Response in Opposition to Appellees' Motion for Extension of Time is noted. Appellees' Motion for Extension of Time to File Response to Appellant's Motion to Strike is hereby granted to and including January 12, 2024.
View View File
The Ivy Condominium Association, Inc., etc., Appellant(s), v. North Investment Group, LLC, etc., et al., Appellee(s). 3D2023-1396 2023-08-02 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
20-2305

Parties

Name THE IVY CONDOMINIUM ASSOCIATION INC.
Role Appellant
Status Active
Representations Francesca M. Stein, Scott Allan Cole
Name North Investment Group, LLC
Role Appellee
Status Active
Representations Jorge Luis Cruz, Vincent Edward Halloran, Jeremy Clarke Daniels
Name CWV REALTY GROUP, LLC
Role Appellee
Status Active
Representations Vincent Edward Halloran, Jorge Luis Cruz, Jeremy Clarke Daniels
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-15 days to 4/4/24. (GRANTED)
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice
Description Appellant's Notice of Settlement and Request for Brief Stay
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Appellant Notice of Compliance with the Court's Order Dated August 19, 2024
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur. Appellant is ordered to file a supplemental notice within five (5) days from the date of this Order, after consultation with Appellees, as to whether settlement encompasses attorneys' fees rendering pending attorneys' fees motions moot.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-07-11
Type Order
Subtype Order
Description Upon consideration of Appellant's Status Report, Appellant is ordered to file, within thirty (30) days from the date of this Order, either a pleading reflecting finalization of settlement and notice of voluntary dismissal, or a status report.
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report in Compliance with the Court's May 20, 2024 Order
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Notice of Settlement and Request for Brief Stay, the Request for Stay is granted. The appellate proceedings are hereby temporarily stayed pending further order of this Court. Appellant is ordered to file, within forty-five (45) days from the date of this Order, either a pleading reflecting finalization of settlement and notice of voluntary dismissal, or a status report.
View View File
Docket Date 2024-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix to Reply Brief
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-02-02
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorney's Fees
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2024-01-19
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2024-01-19
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 30 days to 01/18/2024 (GRANTED).
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief -30 days to 12/19/2023 (GRANTED)
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 21 days to 11/17/2023.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for serving Answer Brief
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/27/2023
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of North Investment Group, LLC
View View File
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2023-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2023-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2023-08-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 08/28/2023
Docket Date 2023-08-16
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 The Ivy Condominium Association, Inc.
View View File
Docket Date 2023-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 23-947 and 23-946
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-08-02
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 12, 2023.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied as moot. Upon consideration of Appellees' Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied as moot.
View View File
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 3/20/24. (GRANTED)
On Behalf Of The Ivy Condominium Association, Inc.
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Heise Suarez Melville, P.A., and Thomas S. Ward, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause. Appellees are granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar. Order on Motion To Withdraw as Counsel
View View File
THE IVY CONDOMINIUM ASSOCIATION, INC., etc., VS NORTH INVESTMENT GROUP, LLC, etc., et al., 3D2023-0946 2023-05-30 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
20-2305

Parties

Name THE IVY CONDOMINIUM ASSOCIATION INC.
Role Appellant
Status Active
Representations Scott A. Cole, Francesca M. Stein
Name CWV REALTY GROUP, LLC
Role Appellee
Status Active
Name THE RIVER FRONT MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NORTH INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations Jorge L. Cruz, Mason T. Nettleton, Joseph A. Sorce, Esther E. Galicia, John R. Sheppard, Jr., Vincent E. Halloran

Docket Entries

Docket Date 2023-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE IVY CONDOMINIUM ASSOCIATION INC.
Docket Date 2023-06-14
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 and appendix is granted to and including June 27, 2023.
Docket Date 2023-06-12
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 THE IVY CONDOMINIUM ASSOCIATION INC.
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE IVY CONDOMINIUM ASSOCIATION INC.
Docket Date 2023-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 23-947
On Behalf Of THE IVY CONDOMINIUM ASSOCIATION INC.
THE RIVER FRONT MASTER ASSOCIATION, INC., VS NORTH INVESTMENT GROUP, LLC, etc., et al., 3D2023-0947 2023-05-30 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
20-2305

Parties

Name THE RIVER FRONT MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations John R. Sheppard, Jr., Esther E. Galicia
Name CWV REALTY GROUP, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NORTH INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations Justin L. Schiff, Justin S. Maya, Cody German, Joseph A. Sorce, Jorge L. Cruz, Yazen Alami, Vincent E. Halloran

Docket Entries

Docket Date 2023-06-29
Type Notice
Subtype Notice
Description Notice ~ Appellant's Notice that Lower Court's April 28, 2023 Order on Appeal has been Vacated
On Behalf Of The River Front Master Association, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The River Front Master Association, Inc.
Docket Date 2023-06-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The 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.
Docket Date 2023-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of The River Front Master Association, Inc.
Docket Date 2023-05-30
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 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
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 9, 2023.
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The River Front Master Association, Inc.
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The River Front Master Association, Inc.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NORTH INVESTMENT GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State