Search icon

MICHAEL RIDARD HOSPITALITY, LLC

Company Details

Entity Name: MICHAEL RIDARD HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: L11000124680
FEI/EIN Number 45-5628598
Address: 975 s shore DR, MIAMI BEACH, FL, 33141, US
Mail Address: 975 s shore DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
John H Shulte Esq Agent 201 Alhambra Circle, Coral Gables, FL, 33134

Managing Member

Name Role Address
RIDARD MICHAEL Managing Member 975 s shore DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-23 John H Shulte Esq No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 975 s shore DR, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2020-06-08 975 s shore DR, MIAMI BEACH, FL 33141 No data
LC NAME CHANGE 2016-05-18 MICHAEL RIDARD HOSPITALIY, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 201 Alhambra Circle, Suite 702, Coral Gables, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL RIDARD HOSPITALITY LLC, etc., VS MASSA INVESTMENT GROUP LLC, etc., et al., 3D2021-1636 2021-08-13 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
19-2287

Parties

Name MICHAEL RIDARD HOSPITALITY, LLC
Role Appellant
Status Active
Representations JEAN-PIERRE BADO
Name 1111 SW 1 AVE LLC
Role Appellee
Status Active
Name MASSA INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations CATHERINE F. HOFFMAN, JOHN H. SCHULTE, Alan J. Perlman, VIJAY G. BRIJBASI
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s Notice of Withdrawal is treated as a notice of voluntary dismissal, and this appeal is hereby dismissed.
Docket Date 2021-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 21-1635, 21-1240, 21-1239, 21-1238, 20-357, 20-355, 20-354
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-08-13
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 23, 2021.
Docket Date 2021-08-13
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 2021-08-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MICHAEL RIDARD HOSPITALITY LLC, etc., VS MASSA INVESTMENT GROUP, LLC, et al., 3D2021-1240 2021-06-03 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
19-2287

Parties

Name MICHAEL RIDARD HOSPITALITY, LLC
Role Appellant
Status Active
Representations JEAN-PIERRE BADO
Name MASSA INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations Alan J. Perlman, CATHERINE F. HOFFMAN, VIJAY G. BRIJBASI
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR APPELLATE REVIEW OF THE LOWERCOURT ORDERS DENYING STAYS PENDING APPEAL
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-08-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motions for Attorneys’ Fees, it is ordered that said Motions are granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Attorneys Fees is hereby denied.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Consolidated Request for Oral Argument is hereby denied.
Docket Date 2021-09-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' REPLY BRIEF
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Response to Appellants’ Motion for Appellate Review is noted. Upon consideration, Appellants’ Motion for Appellate Review of the Lower Court Orders Denying Stays Pending Appeal is hereby denied. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' RESPONSE TO MOTION FOR REVIEWOF LOWER COURT'S DENIAL OF STAYS PENDING APPEAL
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FORAPPELLATE REVIEW OF THE LOWER COURT ORDERSDENYING STAYS PENDING APPEAL
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2021-08-18
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 for Appellate Review of the Lower Court’s Orders Denying Stays Pending Appeal.
Docket Date 2021-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' CONSOLIDATED REQUEST FOR ORAL ARGUMENT
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2021-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' CONSOLIDATED ANSWER BRIEF
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2021-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES AS TO 3D21-1238 (Lower Court Case No. 19-19520 Granting Petition for Judicial Relief)
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Motion for Extension of Time to file the answer brief is granted to and including August 18, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-07-15
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANTS' OPPOSITION TO APPELLEES'MOTION FOR EXTENSION OF TIM
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2021-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TO THE MOTION FOR EXTENSION OFTIME
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES'CORRECTED!RESPONSE TO MOTIONS TO CONSOLIDATE APPEALS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellants, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1238. All filings in the case shall be under case no. 3D21-1238. The parties shall file only one set of briefs under case no. 3D21-1238.Upon motion of the parties, the Court may consider expanding the size of the briefs in this case, or permitting additional relief as may be necessary to ensure that each party has a full opportunity to present its issues on appeal.
Docket Date 2021-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTIONS TO CONSOLIDATE APPEALS
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2021-06-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days from the date of this Order to Appellants’ Motion to Consolidate Appeals.
Docket Date 2021-06-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-06-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-06-04
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 14, 2021.
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 21-1239, 21-1238, 20-357, 20-355, 20-354
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MASSA INVESTMENT GROUP LLC, et al., VS MICHAEL RIDARD HOSPITALITY LLC, etc., 3D2020-0354 2020-02-20 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
19-2287

Parties

Name MASSA INVESTMENT GROUP LLC
Role Appellant
Status Active
Representations VIJAY G. BRIJBASI, CATHERINE F. HOFFMAN
Name MICHAEL RIDARD HOSPITALITY, LLC
Role Appellee
Status Active
Representations JEAN-PIERRE BADO, JOHN H. SCHULTE, MICHAEL D. JOBLOVE
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY REGARDING THE MOTION FOR REHEARING
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-22
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Appellants’ Response filed on September 14, 2020, is noted.We, sua sponte, treat Appellees' Motion for Rehearing as a motion for clarification, and the Court’s Order dated August 19, 2020, is clarified as follows: Upon consideration of Appellants’ Motion for Attorneys’ Fees, it is ordered that said Motion is granted, contingent upon the appellants ultimately prevailing below. The matter is remanded to the trial court to fix the amount. LINDSEY, HENDON and GORDO, JJ., concur.
Docket Date 2020-09-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION FOR REHEARING
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-09-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motions for Attorneys’ Fees, it is ordered that said Motions are granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for proceedings consistent with this opinion.
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONFOR ATTORNEYS FEES
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Motion for Review of Lower Court Stay Pending Appeal is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-05-28
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANTS' OPPOSITION TO THEMOTION FOR REVIEW OFLOWER COURT STAY PENDING APPEAL
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION TO EXTEND TIME FOR APPELLEES' REPLY TO APPELLANTS' OPPOSITION TO THE MOTION FOR REVIEW OF LOWER COURT STAY PENDING APPEAL
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-05-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTIONFOR REVIEW OF LOWER COURT STAY PENDING APPEAL
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including June 5, 2020.
Docket Date 2020-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within fifteen (15) days from the date of this Order to the Appellees’ Motion for Review of Lower Court Stay Pending Appeal. A reply may be filed within five (5) days of service of the response.
Docket Date 2020-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR REVIEW OF LOWER COURT STAYPENDING APPEAL
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-04-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-03-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE AS TO WHY THE APPEALS SHOULD NOT BE CONSOLIDATED FOR ALL APPELLATE PURPOSES
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including April 23, 2020.
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within twenty (20) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2020-03-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANTS' INITIAL BRIEF
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MICHAEL RIDARD HOSPITALITY LLC
Docket Date 2020-03-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-02-20
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 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MASSA INVESTMENT GROUP LLC
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-03
LC Name Change 2016-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State