Search icon

CORNER LAND, LLC - Florida Company Profile

Company Details

Entity Name: CORNER LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNER LAND, 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: 02 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2011 (14 years ago)
Document Number: L11000088706
FEI/EIN Number 453730551

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

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

Key Officers & Management

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
GASTANAGA MARIHAN Agent 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 -
CHANGE OF MAILING ADDRESS 2024-01-30 4200 W. 84 Street, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2024-01-30 GASTANAGA, MARIHAN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 3301 NE 170 St, North miami beach, FL 33160 -
LC AMENDMENT 2011-09-01 - -

Court Cases

Title Case Number Docket Date Status
CORNER LAND, LLC VS ANNEX INDUSTRIAL PARK, LLC 3D2018-2124 2018-10-19 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
14-23118

Parties

Name CORNER LAND, LLC
Role Appellant
Status Active
Representations Vanessa A. Van Cleaf, JULIO C. BERTEMATI, Alejandro Espino
Name ANNEX INDUSTRIAL PARK, LLC
Role Appellee
Status Active
Representations REINALDO J. DORTA, JR., ARTURO ALVAREZ, EDUARDO E. BERTRAN, J. Alfredo Armas
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 7, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed in the appendix to said motion.
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2019-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORTOF MOTION TO SUPPLEMENT THE RECORDON APPEAL TO INCLUDE THE TRIAL TRANSCRIPT
On Behalf Of CORNER LAND, LLC
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2019-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT, CORNER LAND, LLC'S REPLYTO APPELLEE'S AMENDED ANSWER BRIEF
On Behalf Of CORNER LAND, LLC
Docket Date 2019-03-27
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2019-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL TO INCLUDE THE TRIAL TRANSCRIPT
On Behalf Of CORNER LAND, LLC
Docket Date 2019-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORNER LAND, LLC
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from December 26, 2018. The Court has entertained appellant’s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORNER LAND, LLC
Docket Date 2018-12-20
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 CORNER LAND, LLC
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNER LAND, LLC
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1536, 15-1565, 15-1295
On Behalf Of CORNER LAND, LLC
Docket Date 2018-10-19
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.
Docket Date 2018-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 2016-10-10
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 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 2015-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNER LAND LLC
ANNEX INDUSTRIAL PARK, LLC, etc., VS CORNER LAND, LLC, et al., 3D2015-1295 2015-06-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
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 J. Alfredo Armas
Name City of Hialeah
Role Appellee
Status Active
Name CORNER LAND, LLC
Role Appellee
Status Active
Representations ARTURO ALVAREZ, ELAINE D. WALTER, MARK R. ANTONELLI, Vanessa A. Van Cleaf, Arnaldo Velez, Alejandro Espino
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-07-15
Type Response
Subtype Response
Description RESPONSE ~ in support.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-07-15
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
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 Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
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 2015-07-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-08
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNER LAND LLC
Docket Date 2015-07-02
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2015-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Transcripts
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2015-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ANNEX INDUSTRIAL PARK, 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 Apr 2025

Sources: Florida Department of State