Search icon

GATOR 4848 NW 7TH AVE, LLC

Company Details

Entity Name: GATOR 4848 NW 7TH AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Nov 2012 (12 years ago)
Document Number: L12000146632
FEI/EIN Number 90-0911323
Address: 7850 NW 146th Street., 4th Floor, Miami Lakes, FL 33016
Mail Address: 7850 NW 146th Street., 4th Floor, Miami Lakes, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH, JAMES A Agent 7850 NW 146th Street., 4th Rloor, Miami Lakes, FL 33016

Manager

Name Role Address
GOLDSMITH, JAMES A Manager 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 7850 NW 146th Street., 4th Floor, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2023-02-16 7850 NW 146th Street., 4th Floor, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 7850 NW 146th Street., 4th Rloor, Miami Lakes, FL 33016 No data

Court Cases

Title Case Number Docket Date Status
GATOR 4848 NW 7TH AVE, LLC, etc., VS CITY OF MIAMI, etc., 3D2023-0092 2023-01-18 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
22-14817

Parties

Name GATOR 4848 NW 7TH AVE, LLC
Role Appellant
Status Active
Representations Eduardo J. Casal, Raymond S. Boyle, Daniel Foodman, Yaniv Nahon
Name City of Miami
Role Appellee
Status Active
Representations Eric J. Eves, Patricia M. Arias
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the parties’ Joint Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 05/30/2023
Docket Date 2023-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-01-18
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 2023-08-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-08-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-07-06
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant's Unopposed Motion to Stay Appeal and to Relinquish Jurisdiction to the City of Miami's Unsafe Structures Panel is granted, and the appellate proceedings are hereby stayed pending further order of this Court. Appellant shall file a status report within thirty (30) days from the date of this Order as stated in the Motion.
Docket Date 2023-06-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEALAND TO RELINQUISH JURISDICTION TO THECITY OF MIAMI UNSAFE STRUCTURES PANEL
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 07/07/2023
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SEVENTH NOTICE OF EXTENSION OF TIME FOR INITIALBRIEF PER A03D13-01 AMENDED ADMINISTRATIVE ORDER
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 06/22/2022
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SIXTH NOTICE OF EXTENSION OF TIME FOR INITIAL BRIEFPER A03D13-01 AMENDED ADMINISTRATIVE ORDER
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-17 days to 06/16/2023
Docket Date 2023-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 05/16/2023
Docket Date 2023-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 05/02/2023
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 04/18/2023
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GATOR 4848 NW 7TH AVE, LLC
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami
Docket Date 2023-01-18
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 January 28, 2023.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State