Search icon

EIGHT & FIRST, LLC

Company Details

Entity Name: EIGHT & FIRST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2013 (12 years ago)
Document Number: L13000057721
FEI/EIN Number 46-2585504
Address: 3001 NW 17th Ave, Miami, FL, 33142, US
Mail Address: 3001 NW 17th Ave, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Ana V Agent 3001 NW 17th Ave, Miami, FL, 33142

Managing Member

Name Role Address
Rodriguez Pedro O Managing Member 3001 NW 17th Ave, Miami, FL, 33142
Rodriguez Ana V Managing Member 3001 NW 17th Ave, Miami, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3001 NW 17th Ave, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2020-06-29 3001 NW 17th Ave, Miami, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3001 NW 17th Ave, Miami, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2017-03-01 Rodriguez, Ana V No data

Court Cases

Title Case Number Docket Date Status
LUIS A. AROCHO, et al., VS EIGHT & FIRST, LLC, 3D2022-1377 2022-08-09 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
21-20074

Parties

Name JULIANA M. AROCHO
Role Appellant
Status Active
Name LUIS A. AROCHO
Role Appellant
Status Active
Representations Melissa A. Giasi, Ricardo A. Rodriguez, Erin M. Berger
Name EIGHT & FIRST, LLC
Role Appellee
Status Active
Representations Juan C. Zorrilla, Esther E. Galicia, Victor M. Velarde
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EIGHT & FIRST, LLC,
Docket Date 2023-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2023-08-23
Type Motion (SC)
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee’s Request for Oral Argument is hereby denied.
Docket Date 2023-07-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LUIS A. AROCHO
Docket Date 2023-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal or alternative certiorari petition should not be dismissed for lack of jurisdiction as untimely taken from a non-final order.
Docket Date 2023-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS A. AROCHO
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-07 days to 06/12/2023
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LUIS A. AROCHO
Docket Date 2023-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of EIGHT & FIRST, LLC,
Docket Date 2023-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EIGHT & FIRST, LLC,
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 05/08/2023
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EIGHT & FIRST, LLC,
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/01/2023
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EIGHT & FIRST, LLC,
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/31/2023
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EIGHT & FIRST, LLC,
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of EIGHT & FIRST, LLC,
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS A. AROCHO
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS A. AROCHO
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1/30/23
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of LUIS A. AROCHO
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ CORRECTED IB- 30 days to 1/26/23
Docket Date 2022-12-27
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 LUIS A. AROCHO
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-11-18
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 LUIS A. AROCHO
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-10-17
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 LUIS A. AROCHO
Docket Date 2022-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LUIS A. AROCHO
Docket Date 2022-08-09
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 2022-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 19, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State