Search icon

CORNER LAND, LLC

Company Details

Entity Name: CORNER LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2011 (13 years ago)
Document Number: L11000088706
FEI/EIN Number 453730551
Address: 4200 W. 84 Street, Hialeah, FL, 33018, US
Mail Address: 3301 NE 170 St, North miami beach, FL, 33160, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GASTANAGA MARIHAN Agent 3301 NE 170 St, North miami beach, FL, 33160

Managing Member

Name Role Address
GONZALEZ ISMAEL V Managing Member 3301 NE 170 St, North miami beach, FL, 33160
GASTANAGA MARIHAN Managing Member 3301 NE 170 St, North miami beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 4200 W. 84 Street, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-01-30 4200 W. 84 Street, Hialeah, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2024-01-30 GASTANAGA, MARIHAN No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 3301 NE 170 St, North miami beach, FL 33160 No data
LC AMENDMENT 2011-09-01 No data No data

Court Cases

Title Case Number Docket Date Status
ANNEX INDUSTRIAL PARK, LLC, VS CORNER LAND, LLC, et al., 3D2015-1565 2015-07-09 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
14-23118

Parties

Name ANNEX INDUSTRIAL PARK, LLC
Role Appellant
Status Active
Representations EDUARDO E. BERTRAN, J. Alfredo Armas
Name CORNER LAND, LLC
Role Appellee
Status Active
Representations MARK R. ANTONELLI, Vanessa A. Van Cleaf, Arnaldo Velez, Alejandro Espino, ELAINE D. WALTER
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and/or motion for certification is hereby denied. ROTHENBERG, SALTER and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2016-10-10
Type Response
Subtype Response
Description RESPONSE ~ to submission of supplemental authority.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2016-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORNER LAND LLC
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion for rehearing, for rehearing en banc, and/or for certification
On Behalf Of CORNER LAND LLC
Docket Date 2016-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORNER LAND LLC
Docket Date 2016-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CORNER LAND LLC
Docket Date 2015-12-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORNER LAND LLC
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ CORRECTEDAB-23 days to 12/14/15
Docket Date 2015-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CORNER LAND LLC
Docket Date 2015-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to substitute the attached exhibit to the appendix to the amended initial breif is granted.
Docket Date 2015-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to substitute a single exhibit ti its appendix to the amended initial brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-10-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-10-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee¿s Corner Land, LLC¿s motion to strike is granted. The appellant is ordered to file and serve within ten (10) days from the date of this order an amended brief and an amended appendix (if appropriate) in compliance with rules 9.200, 9.210 and 9.220, Florida Rules of Appellate Procedure. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ in oppositon to AE's motion to strike initial brief and amended appendix.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-08-17
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of CORNER LAND LLC
Docket Date 2015-08-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa initial brief and amended appendix and for order directing aa to file a amended brief and appendix
On Behalf Of CORNER LAND LLC
Docket Date 2015-08-11
Type Record
Subtype Appendix
Description Appendix ~ to amended initial brief
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-30
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-28
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcripts.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 7/27/15
Docket Date 2015-07-16
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNER LAND LLC

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State