Search icon

DOWNTOWN 56, LLC

Company Details

Entity Name: DOWNTOWN 56, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: L13000018158
FEI/EIN Number 82-3011104
Address: 18851 NE 29TH AVE, AVENTURA, FL, 33180, US
Mail Address: 18851 NE 29TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMULIAN MARC Agent 18851 NE 29TH AVE, AVENTURA, FL, 33180

Manager

Name Role
DOWNTOWN 1826, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 18851 NE 29TH AVE, Suite 1011, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-04-22 18851 NE 29TH AVE, Suite 1011, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 18851 NE 29TH AVE, Suite 1011, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2017-10-02 SCHMULIAN, MARC No data
LC AMENDMENT 2017-10-02 No data No data
REINSTATEMENT 2015-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Downtown 56, LLC, etc., Appellant(s), v. Department of Off-Street Parking of the City of Miami, etc., Appellee(s). 3D2023-0860 2023-05-11 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
21-22821

Parties

Name DOWNTOWN 56, LLC
Role Appellant
Status Active
Representations Cesare Antonini, Robert Alan Stok, Huiping Liu
Name Department of Off-Street Parking of the City of Miami
Role Appellee
Status Active
Representations Victoria Mendez, Lauren Kain Whaley, Eric John Eves
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-22
Type Response
Subtype Response
Description Appellants Response to Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description Appendix for Appellant's Response to Appellee's Motion to Dismiss of Lack of Jurisdiction
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to respond to Appellee's Motion to Dismiss for Lack of Jurisdiction is hereby granted to and including ten (10) days from the date of this Order.
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to Respond to Dismissal Motion
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ For lack of Jurisdiction
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2023-08-29
Type Record
Subtype Appendix
Description Appendix ~ To Motion to Dismiss
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE ORDER TO SHOW CAUSE
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO ORDER TO SHOWCAUSE
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-05-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2023-05-17
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Diversicare Mgmt. Servs. Co. v. Estate of Catt, 267 So. 3d 560, 563 (Fla. 2d DCA 2019) (concluding that collateral issues related to arbitration are not appealable); El Cid Condo. Ass'n, Inc., No. II v. Pub. Serv. Mut. Ins. Co., 780 So. 2d 325, 325 (imposing conditions on arbitration is not appealable under Rule 9.130).
Docket Date 2023-05-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 1 This Notice of Appeal replaces the Appellant's original Notice of Appeal dated May 10, 2023 as it includes a Certificate of Service uponthe Appellee pursuant to this Court's Order of May 11, 2023.
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2023-05-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-05-11
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 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Upon consideration, Appellee's Motion to Dismiss for Lack of Jurisdiction is granted. The order sought to be appealed is neither a final order nor an appealable non-final order under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). The Court declines to exercise its discretion to consider the appeal as a petition for certiorari, as Appellant fails to demonstrate a material injury or a departure from the essential elements of the law. See, e.g., Williams v. Oken, 62 So. 3d 1129, 1132-33 (setting forth three elements to establish entitlement to certiorari relief and noting that such writ "rests in the sound discretion of the court to which the application was made"). FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
THE DEPARTMENT OF OFF-STREET PARKING OF THE CITY OF MIAMI, VS DOWNTOWN 56, LLC, 3D2022-0165 2022-01-26 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
21-22821

Parties

Name Department of Off-Street Parking of the City of Miami
Role Appellant
Status Active
Representations Eric J. Eves, Lauren Kain Whaley
Name DOWNTOWN 56, LLC
Role Appellee
Status Active
Representations Robert A. Stok
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion to Enforce this Court’s Mandate is hereby denied.LOGUE, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2023-07-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO ENFORCE MANDATE
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Second Motion for Extension of Time to file a response to the Motion to Enforce this Court’s Mandate is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2023-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed second motion for extension of time
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to file a response to Appellee’s Motion to Enforce this Court’s Mandate is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO ENFORCE MANDATE
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2023-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE THIS COURT'S MANDATE
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the appellant’s Motion to Strike Notice of Supplemental Authority is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-10-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2022-10-06
Type Response
Subtype Reply
Description REPLY ~ REPLY IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-09-01
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 11, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ To the extent that Appellee’s Notice of Trial Conflict seeks to continue the oral argument scheduled for the week of October 10, 2022, the motion is denied without prejudice. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 10, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2022-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion to Expedite Consideration of Appeal is hereby denied.
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO EXPEDITECONSIDERATION OF APPEAL
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO EXPEDITE CONSIDERATION OF APPEAL
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO REQUEST FORORAL ARGUMENT
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2022-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-04-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/25/2022
Docket Date 2022-03-25
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 FOR EXTENSION OF TIME
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 2/24/2022
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Department of Off-Street Parking of the City of Miami
Docket Date 2022-01-27
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 February 6, 2022.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOWNTOWN 56, LLC
Docket Date 2022-01-26
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 2022-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of Department of Off-Street Parking of the City of Miami

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-05
LC Amendment 2017-10-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State