Search icon

REBUILD MIAMI, LLC

Company Details

Entity Name: REBUILD MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L13000009345
FEI/EIN Number 462930024
Address: 5101 COLLINS AVE, MIAMI, FL, 33140, US
Mail Address: 5101 COLLINS AVE, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RITTER, ZARETSKY, LIEBER & JAIME, LLP Agent 2915 BISCAYNE BLVD., MIAMI,, FL, 33137

Manager

Name Role Address
USA CAPITAL MANAGEMENT, INC Manager 404 AVE CONSTITUCION, #2403, SAN JUAN, 009012251

ABR

Name Role Address
MERUELO RICHARD ABR 2915 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 5101 COLLINS AVE, MAIN OFFICE, MIAMI, FL 33140 No data
CHANGE OF MAILING ADDRESS 2023-11-06 5101 COLLINS AVE, MAIN OFFICE, MIAMI, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2023-11-06 RITTER, ZARETSKY, LIEBER & JAIME, LLP No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2016-03-21 No data No data

Court Cases

Title Case Number Docket Date Status
Maria C. Meruelo, Appellant(s) v. Richard Meruelo, et al., Appellee(s). 3D2024-0992 2024-05-31 Open
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18029-FC-04

Parties

Name Maria C. Meruelo
Role Appellant
Status Active
Representations Raymond Joseph Rafool, II
Name Richard Meruelo
Role Appellee
Status Active
Representations Daniel Kaplan, Brett Douglas Sager, Michael Ehrenstein, Geoffrey Bennett Marks
Name REBUILD MIAMI, LLC
Role Appellee
Status Active
Representations Daniel Kaplan, Stephen Martin Zukoff, Marcy S Resnik
Name Belinda Meruelo
Role Appellee
Status Active
Representations Jose Manuel Chanfrau, IV
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/13/2024
On Behalf Of Richard Meruelo
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Following review of Appellee Richard Meruelo's Response to Request for Judicial Notice, Appellant's Request for Judicial Notice is granted as stated in the Request.
View View File
Docket Date 2024-10-28
Type Response
Subtype Response
Description Response to Request for Judicial Notice
On Behalf Of Richard Meruelo
View View File
Docket Date 2024-10-16
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response to Appellant's Request for Judicial Notice, within ten (10) days from the date of this Order.
View View File
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice
Description Appellant's Request for Judicial Notice
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-09-16
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration of Appellant's Amended Motion to Supplement the Record and Motion for Extension of Time to File Initial Brief, filed on September 6, 2024, the Motion to Supplement is granted. The clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said Motion. The request for extension of time to file the initial brief is granted. The initial brief shall be due on or before October 9, 2024.
View View File
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Meruelo
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Appellant Response to Appellee Motion to Relinquish Jurisdiction
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellee's Motion To Relinquish Jurisdiction
On Behalf Of Richard Meruelo
View View File
Docket Date 2024-05-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11414214
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description 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 10, 2024.
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief-30 days to 09/09/2024 Granted
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant Motion To Relinquishment for Matters Not Covered By the Pending Appeal
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellant's Motion for Clarification of this Court's June 10, 2024, Order denying the Appellee's Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellee's Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-06-07
Type Response
Subtype Reply
Description Appellee's Reply to Appellant's Response to Motion to Relinquish Jurisdiction
On Behalf Of Richard Meruelo
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Meruelo
View View File
Docket Date 2024-06-05
Type Order
Subtype Order to File Reply
Description Appellees may file a reply, within two (2) days from the date of this Order, to Appellant's Response to the Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 23-0676, 23-0617, 21-2204
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/12/2025
On Behalf Of Richard Meruelo
View View File
Docket Date 2024-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Motion to Supplement Record and Motion for Extension of Time to File Initial Brief
On Behalf Of Maria C. Meruelo
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellant's Motion for Relinquishment for Matters not Covered by the Pending Appeal is hereby denied. Upon the filing of a notice of appeal, the trial court is divested of jurisdiction except as to those matters which do not interfere with the power and authority of this Court to decide the pending appeal. See Fla. R. App. P. 9.110(k); BJ's Wholesale Club, Inc. v. Bugliaro, 314 So. 3d 473, 476 (Fla. 3d DCA 2020); Seaboard Coast Line R.R. Co. v. Lantz, 405 So. 2d 495, 497 (Fla. 3d DCA 1981).
View View File
Rebuild Miami, LLC, Appellant(s), v. Winston Capital Management LLC Appellee(s). 3D2023-2251 2023-12-19 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2411

Parties

Name REBUILD MIAMI, LLC
Role Appellant
Status Active
Representations Cristina Salem, Dennis Alexander Donet, Monica Sabates
Name WINSTON CAPITAL MANAGEMENT LLC
Role Appellee
Status Active
Representations Jason Martorella
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 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-1 day to 05/29/2024
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Appellate Attorney's Fees
On Behalf Of Winston Capital Management LLC
View View File
Docket Date 2024-10-29
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Winston Capital Management LLC
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB-12 days to 10/28/2024
On Behalf Of Winston Capital Management LLC
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024
On Behalf Of Winston Capital Management LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Substitution of Parties
Description Appellee's Unopposed Motion to Substitute Appellee is hereby granted as stated in the Motion.
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-45 days to 09/12/2024 Granted
View View File
Docket Date 2024-07-30
Type Record
Subtype Appendix
Description Appendix to Motion to Substitute Appellee
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion to Substitute Appellee
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 07/30/2024
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-15 days to 05/28/2024
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-10 days to 05/06/2024
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-04-04
Type Record
Subtype Appendix
Description Appendix to Appellant's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/26/2024
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL FOR APPELLANT, REBUILD MIAMI, LLC WITH CLIENT CONSENT
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL FOR APPELLANT, REBUILD MIAMI, LLC
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-03-04
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 03/27/2024
On Behalf Of Rebuild Miami, LLC
Docket Date 2023-12-26
Type Event
Subtype Fee Satisfied
Description $300 case filing fee paid through the portal. Batch no. 9853392
On Behalf Of Rebuild Miami, LLC
Docket Date 2023-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9853392
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Filing Fee
Description 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 December 29, 2023.
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including January 16, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-26
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
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Reply Brief-30 days to 12/27/24. (GRANTED)
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-7 days to 05/13/2024
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description ppellant's Unopposed Motion to Supplement the Record on Appeal, filed on April 03, 2024, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-13
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-13
LC Amendment 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State