Search icon

NAMBA ONE STAR LLC

Company Details

Entity Name: NAMBA ONE STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: L13000152898
FEI/EIN Number 80-0963904
Address: 11111 BISCAYNE BLVD., STE 725, MIAMI, FL, 33181
Mail Address: 11111 BISCAYNE BLVD., STE 725, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ittleman Geoffrey D Agent 955 S. Federal Highway, Ft. Lauderdale, FL, 33316

Manager

Name Role
INTER RELATED CONSTRUCTION SERVICES CORP Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Ittleman, Geoffrey D No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 955 S. Federal Highway, Suite 339, Ft. Lauderdale, FL 33316 No data
REINSTATEMENT 2015-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ENRIQUE BORGES VS INTER RELATED CONSTRUCTION SERVICES, INC., et al. 4D2023-1516 2023-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009303

Parties

Name Enrique Borges
Role Appellant
Status Active
Representations Ralph Mora, Robert Frankel
Name NAMBA ONE STAR LLC
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Inter Related Construction Services, Inc.
Role Appellee
Status Active
Representations Geoffrey D. Ittleman

Docket Entries

Docket Date 2023-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Enrique Borges
Docket Date 2023-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE TO APPELLEES' MOTION TO STAY AND REQUEST FOR ATTORNEYS' FEES AND COSTS AND CROSS-MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Enrique Borges
Docket Date 2023-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **MOOT, SEE 08/24/2023 ORDER** AND REQUEST FOR ATTORNEYS FEES AND COSTS
On Behalf Of Inter Related Construction Services, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s July 6, 2023 jurisdictional statement.
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days after the Court’s entry of an order on jurisdiction. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-13
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 Enrique Borges
Docket Date 2023-07-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Enrique Borges
Docket Date 2023-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Enrique Borges
Docket Date 2023-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Enrique Borges
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 8, 2023 notice of voluntary dismissal, it is ORDERED that this appeal is dismissed. Further, ORDERED that the appellees' July 27, 2023 motion to stay is moot, and appellees' July 27, 2023 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the appellant's August 1, 2023 motion for attorney's fees is denied.
Docket Date 2023-06-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 23, 2023 order is not prematurely appealed, as the lower court states it will hold an evidentiary hearing on the amount of the bond at a special set hearing on Thursday, July 20, 2023. See Zapata v. Howett Holdings, Inc., 107 So. 3d 1190, 1192 (Fla. 3d DCA 2013) (dismissing as premature the appeal of an order which granted partial relief and deferred issuing a final ruling pending an evidentiary hearing). Further,Appellees may file a response within ten (10) days of service of that statement.
ENRIQUE BORGES VS INTER RELATED CONSTRUCTION SERVICES, INC., et al. 4D2023-1510 2023-06-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009303

Parties

Name Enrique Borges
Role Petitioner
Status Active
Representations Robert Frankel, Ralph Mora
Name NAMBA ONE STAR LLC
Role Respondent
Status Active
Name Inter Related Construction Services, Inc.
Role Respondent
Status Active
Representations Geoffrey D. Ittleman, Jack C. Morgan III
Name CREG, LLC
Role Respondent
Status Active
Name SACHEM CAPITAL CORP.
Role Respondent
Status Active
Name Herman Zingg
Role Respondent
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Inter Related Construction Services, Inc.
Docket Date 2023-07-06
Type Response
Subtype Response
Description Response ~ TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES AND CROSS-MOTION FOR ATTORNEYS' FEES
On Behalf Of Enrique Borges
Docket Date 2023-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/06/2023**
On Behalf Of Inter Related Construction Services, Inc.
Docket Date 2023-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Inter Related Construction Services, Inc.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Inter Related Construction Services, Inc.
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Enrique Borges
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that respondents’ June 26, 2023 motion to dismiss is granted, and the petition for writ of certiorari is dismissed for failure to demonstrate irreparable harm. This order is without prejudice to petitioner seeking review after the court determines the amount of the indemnity bond. See, e.g., Shields v. Schuman, 964 So. 2d 813 (Fla. 4th DCA 2007); S & T Builders v. Globe Props., Inc., 909 So. 2d 375 (Fla. 4th DCA 2005). Further, ORDERED that respondents’ June 26, 2023 motion for attorney’s fees is granted, conditioned on the trial court determining that they are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that petitioner’s July 6, 2023 motion for attorney’s fees is denied.DAMOORGIAN, CONNER and ARTAU, JJ., concur

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State