Search icon

RANDY MILLER, LLC - Florida Company Profile

Company Details

Entity Name: RANDY MILLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANDY MILLER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: L13000058354
FEI/EIN Number 26-0612740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13363 BYRD DR., ODESSSA, FL, 33556, US
Mail Address: 13363 BYRD DR., ODESSSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PATRICK Managing Member 1014 BAY VISTA DR., TARPON SPRINGS, FL, 34689
MILLER ANGELA Managing Member 1014 BAY VISTA DR., TARPON SPRINGS, FL, 34689
N. MICHAEL KOUSKOUTIS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 13363 BYRD DR., ODESSSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2021-02-01 13363 BYRD DR., ODESSSA, FL 33556 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 N. MICHAEL KOUSKOUTIS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Randy Miller, Appellant(s), v. Vilar Law, P.A., et al., Appellee(s). 3D2024-1875 2024-10-23 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
19-14796-FC-04

Parties

Name RANDY MILLER, LLC
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, Joseph Steven Rosenbaum, Julia Kefalinos
Name VILAR LAW, P.A.
Role Appellee
Status Active
Representations Patrick Vilar
Name Jiyon Ko
Role Appellee
Status Active
Representations Jonathan Jonasz
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Randy Miller
View View File
Docket Date 2024-10-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-23
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 November 2, 2024.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 23-2229 Prior cases: 21-2253, 21-1567
On Behalf Of Randy Miller
View View File
Docket Date 2024-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Randy Miller
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Filing
Description Suggestion of Bankruptcy
On Behalf Of Randy Miller
View View File
Docket Date 2024-12-27
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Randy Miller
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vilar Law, P.A.
View View File
Docket Date 2024-12-02
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12859872
On Behalf Of Randy Miller
View View File
Randy Miller, Appellant(s), v. Jiyon Ko, Appellee(s). 3D2023-2229 2023-12-18 Open
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14796

Parties

Name RANDY MILLER, LLC
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, Joseph Steven Rosenbaum, Julia Kefalinos
Name Jiyon Ko
Role Appellee
Status Active
Representations Jonathan Jonasz, Evan Lawrence Abramowitz
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Randy Miller
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Randy Miller
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description This cause is removed from the oral argument calendar of Tuesday, September 17, 2024, at 9:30 a.m., to be reset for a later date.
View View File
Docket Date 2024-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Reschedule Oral Argument
On Behalf Of Jiyon Ko
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Randy Miller
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Randy Miller
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Randy Miller
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Attorney's Fees
On Behalf Of Randy Miller
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Jiyon Ko
View View File
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jiyon Ko
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-04
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Randy Miller
Docket Date 2024-03-04
Type Response
Subtype Response
Description Appellant's Response in opposition to Appellee's Motion for Extension of Time
On Behalf Of Randy Miller
Docket Date 2024-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jiyon Ko
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief-30 days to 03/01/2024
On Behalf Of Jiyon Ko
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Corrected Acknowledgment of New Case Letter.
View View File
Docket Date 2024-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Randy Miller
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Randy Miller
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief -15 days to 01/11/2024 (GRANTED)
On Behalf Of Randy Miller
View View File
Docket Date 2023-12-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9806165
On Behalf Of Randy Miller
View View File
Docket Date 2023-12-18
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 28, 2023.
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of Non-Final Order-Related cases: 21-2253 and 21-1567
On Behalf Of Randy Miller
Docket Date 2025-01-06
Type Order
Subtype Order Bankruptcy
Description The Bankruptcy Stay is recognized. The parties shall report the status of this case no later than sixty (60) days from the date of this Order.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Filing
Description Suggestion of Bankruptcy
On Behalf Of Randy Miller
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
RANDY MILLER, VS JIYON KO, 3D2021-2253 2021-11-18 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14796

Parties

Name RANDY MILLER, LLC
Role Appellant
Status Active
Representations DANIEL R. SILVER, Nancy W. Gregoire Stamper
Name JIYON KO
Role Appellee
Status Active
Representations JONATHAN JONASZ, Evan L. Abramowitz
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee's Motion for Extension of Time to Comply with the Court's August 3, 2022, Order is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO COMPLY WITHORDER OF COURT DATED AUGUST 3, 2022
On Behalf Of JIYON KO
Docket Date 2022-08-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Urgent Motion for Expedited Review.
Docket Date 2023-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration, Appellee’s Motion for Attorney’s Fees is remanded to the trial court. If Appellee establishes his or her entitlement, pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla.1997), the trial court is authorized to award Appellee all, or a portion of, the reasonable appellate attorney’s fees. Appellant’s Motion for Award of Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JIYON KO
Docket Date 2023-04-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of the Amended Motion to relinquish jurisdiction, and noting that this appeal is fully briefed, the Motion is hereby denied.
Docket Date 2023-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S AMENDED MOTION FOR RELINQUISHMENT
On Behalf Of JIYON KO
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JIYON KO
Docket Date 2023-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ April 17, 2023 Order on Respondent's Verified Motion for Disqualification of Judge Marcia Del Rey and April 18, 2023 Order on Respondent's Verified Motion for Disqualification of Judge Marcia Del Rey
On Behalf Of JIYON KO
Docket Date 2023-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of RANDY MILLER
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIYON KO
Docket Date 2023-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RANDY MILLER
Docket Date 2023-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT VIA COMMUNICATION TECHNOLOGY ("ZOOM")
On Behalf Of RANDY MILLER
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including April 3, 2023, with no further extensions allowed.
Docket Date 2023-02-24
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 MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RANDY MILLER
Docket Date 2023-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of RANDY MILLER
Docket Date 2023-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JIYON KO
Docket Date 2023-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JIYON KO
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including twenty (20) days from the date of this Order, 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 2022-12-28
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 JIYON KO
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/28/22
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JIYON KO
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JIYON KO
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/28/2022
Docket Date 2022-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response to Appellant’s Urgent Motion for Expedited Review is noted. Upon consideration, Appellant’s Urgent Motion for Expedited Review is hereby denied.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/28/2022
Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JIYON KO
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JIYON KO
Docket Date 2022-08-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S URGENT MOTIONFOR EXPEDITED REVIEW OF THE TRIAL COURT'S "ORDER ONRECOMMENDED ORDER OF GENERAL MAGISTRATE/HRGOFFICER", DENYING THE "RESPONDENT/FORMERHUSBAND'S MOTION FOR STAY OF OCTOBER 17, 2021 FINALJUDGMENT" AND APPELLANT'S MOTION FOR STAY OF THETRIAL COURT'S "AMENDED FINAL JUDGMENT OFDISSOLUTION OF MARRIAGE AND AGREED UPON PARENTINGPLAN", ENTERED BY THE TRIAL COURT ON OCTOBER 17,2021, PENDING ADJUDICATION OF APPEAL
On Behalf Of JIYON KO
Docket Date 2022-08-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE APPELLANT'S URGENT MOTION FOR EXPEDITED REVIEW OF THE TRIAL COURT'S "ORDER ON RECOMMENDED ORDER OF GENERAL MAGISTRATE/HRG OFFICER", DENYING THE "RESPONDENT/FORMER HUSBAND'S MOTION FOR STAY OF OCTOBER 17, 2021 FINAL JUDGMENT" AND APPELLANT'S MOTION FOR STAY OF THE TRIAL COURT'S "AMENDED FINAL JUDGMENT OF DISSOLUTION OF MARRIAGE AND AGREED UPON PARENTING PLAN", ENTERED BY THE TRIAL COURT ON OCTOBER 17, 2021, PENDING ADJUDICATION OF APPEAL
On Behalf Of RANDY MILLER
Docket Date 2022-08-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S URGENT MOTION FOR EXPEDITED REVIEW OF THE TRIAL COURT'S "ORDER ON RECOMMENDED ORDER OF GENERAL MAGISTRATE/HRG OFFICER", DENYING THE "RESPONDENT/FORMER HUSBAND'S MOTION FOR STAY OF OCTOBER 17, 2021 FINAL JUDGMENT" AND APPELLANT'S MOTION FOR STAY OF THE TRIAL COURT'S "AMENDED FINAL JUDGMENT OF DISSOLUTION OF MARRIAGE AND AGREED UPON PARENTING PLAN", ENTERED BY THE TRIAL COURT ON OCTOBER 17, 2021, PENDING ADJUDICATION OF APPEAL
On Behalf Of RANDY MILLER
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted, and the Initial Brief filed on July 28, 2022, is accepted by the Court.
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RANDY MILLER
Docket Date 2022-07-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE APPELLANT'S INITIAL BRIEF
On Behalf Of RANDY MILLER
Docket Date 2022-07-27
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 RANDY MILLER
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including July 27, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-06-27
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 RANDY MILLER
Docket Date 2022-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on May 20, 2022, is granted. Appellant is directed to supplement the record on appeal with the transcripts as stated in the Motion. Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including June 27, 2022.
Docket Date 2022-05-24
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 RANDY MILLER
Docket Date 2022-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RANDY MILLER
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 5/24/2022
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RANDY MILLER
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 3/25/2022
Docket Date 2022-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RANDY MILLER
Docket Date 2022-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDY MILLER
Docket Date 2021-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIYON KO
Docket Date 2021-11-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RANDY MILLER
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JIYON KO
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
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 November 28, 2021.
JIYON KO, VS RANDY MILLER, 3D2021-1567 2021-07-30 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14796

Parties

Name JIYON KO
Role Appellant
Status Active
Representations Evan L. Abramowitz, JONATHAN JONASZ
Name RANDY MILLER, LLC
Role Appellee
Status Active
Representations DANIEL R. SILVER
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1-USB Flash Drive Exhibit Audio Recording 9/3/2020 ( Original )
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JIYON KO
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JIYON KO
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/06/2021
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/5/21
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JIYON KO
Docket Date 2021-09-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1-USB Flash Drive Exhibit Audio Recording 9/3/2020 ( Original ) Located in the Vault.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JIYON KO
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JIYON KO
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new appeal with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8019498603 2021-03-24 0455 PPP 15275 N Collier Blvd 201-236, Immokalee, FL, 34119
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Immokalee, COLLIER, FL, 34119
Project Congressional District FL-19
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21051.17
Forgiveness Paid Date 2022-04-07
4341387108 2020-04-13 0455 PPP 13331 BYRD DR, ODESSA, FL, 33556-5335
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115900
Loan Approval Amount (current) 115900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, PASCO, FL, 33556-5335
Project Congressional District FL-12
Number of Employees 14
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116955.98
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State