Search icon

GABLES MIRACLE MILE, LLC

Company Details

Entity Name: GABLES MIRACLE MILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L13000128588
FEI/EIN Number 46-3772573
Address: 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134, US
Mail Address: PO Box 347577, Coral Gables, FL, 33234, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P35PQZU0SJG293 L13000128588 US-FL GENERAL ACTIVE 2013-09-11

Addresses

Legal C/O Fitzgerald, Scott, 55 Miracle Mile, Suite 330, Coral Gables, US-FL, US, 33134
Headquarters 55 Miracle Mile, Suite 330, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2013-10-04
Last Update 2024-04-12
Status ISSUED
Next Renewal 2025-04-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000128588

Agent

Name Role Address
Fitzgerald Scott Agent 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134

Manager

Name Role Address
Bittel Stephen H Manager 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134

Authorized Member

Name Role Address
MCiLROY MINDY S Authorized Member 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-03-07 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 No data
LC AMENDMENT 2022-07-14 No data No data
MERGER 2021-11-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000219997
MERGER 2018-11-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000186919
REGISTERED AGENT NAME CHANGED 2018-02-08 Fitzgerald, Scott No data

Court Cases

Title Case Number Docket Date Status
La Palomina LLC, Appellant(s), v. Gables Miracle Mile, LLC, Appellee(s). 3D2024-0500 2024-03-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1340-CA-01

Parties

Name LA PALOMINA LLC
Role Appellant
Status Active
Name GABLES MIRACLE MILE, LLC
Role Appellee
Status Active
Representations Ricardo Alberto Reyes, Sacha Aaron Boegem
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 2024-11-20
Type Notice
Subtype Notice
Description Notice of Appellant's Failure to Comply with Court's November 6, 2024 Order
On Behalf Of Gables Miracle Mile, LLC
View View File
Docket Date 2024-10-30
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss For Failure of Appellant to Obtain Counsel As Ordered
On Behalf Of Gables Miracle Mile, LLC
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-60 days to 12/20/2024 Granted
On Behalf Of Gables Miracle Mile, LLC
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Barakat + Bossa and Giacomo Bossa, Esq., are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is ordered to obtain counsel and have counsel file a Notice of Appearance within thirty (30) days from the date of this Order. Failure to timely comply may result in sanctions, including the dismissal of this case.
View View File
Docket Date 2024-09-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of La Palomina LLC
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Upon consideration, Barakat + Bossa PLLC's Motion to Withdraw as Counsel for Appellant is denied without prejudice to file an amended motion reflecting, in the motion's certificate of service, that the motion has been served on the movant's client, as required by Florida Rule of Appellate Procedure 9.440(d)(3).
View View File
Docket Date 2024-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of La Palomina LLC
View View File
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of La Palomina LLC
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted. Appellant shall file the initial brief on or before July 23, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Upon consideration, Appellee's Motion to Dismiss for Failure to File Initial Brief is hereby denied as moot.
View View File
Docket Date 2024-06-11
Type Response
Subtype Response
Description Appellant's Response to Motion to Dismiss for Failure to file Initial Brief
On Behalf Of La Palomina LLC
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of La Palomina LLC
View View File
Docket Date 2024-05-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gables Miracle Mile, LLC
View View File
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of La Palomina LLC
Docket Date 2024-03-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10737077
On Behalf Of La Palomina LLC
View View File
Docket Date 2024-03-19
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
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
Docket Date 2025-01-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court's November 26, 2024, Order to appear through counsel. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice
Description Notice of Appellant Failure to Comply with Court's November 26, 2024 Order
On Behalf Of Gables Miracle Mile, LLC
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Second 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 2024-12-12
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 Gables Miracle Mile, LLC
View View File
Docket Date 2024-11-26
Type Order
Subtype Order
Description It has come to the Court's attention that Appellant La Palomina LLC may not have been served with either the September 26, 2024 Order or the November 6, 2024 Order. This Order is being specifically served on Appellant, along with copies of the aforementioned Orders. Appellant shall appear through counsel within thirty (30) days of the date of this Order, or this appeal will be dismissed. A motion for extension or any other relief will not toll the time for compliance absent further order of the Court. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion To Dismiss
Description The Motion to Dismiss for Failure of Appellant to Obtain Counsel as Ordered, filed on October 30, 2024, is held in abeyance. A corporation or LLC must appear through counsel. By order dated September 26, 2024, Appellant was ordered to obtain counsel within thirty (30) days, or the appeal may be dismissed. That time has expired. Accordingly, pro se Appellant shall file a notice of appearance of counsel within ten (10) days from the date of this Order, or the appeal will be dismissed. No extensions shall be granted and a motion for clarification or other relief will not toll the deadline absent further order of this Court.
View View File
Docket Date 2024-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of La Palomina LLC
View View File
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 10/21/2024
On Behalf Of Gables Miracle Mile, LLC
View View File
Docket Date 2024-03-19
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 March 29, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
LC Amendment 2022-07-14
ANNUAL REPORT 2022-01-07
Merger 2021-11-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-08
Merger 2018-11-16
ANNUAL REPORT 2018-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State