Search icon

DJ 2014 LLC - Florida Company Profile

Company Details

Entity Name: DJ 2014 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJ 2014 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: 17 Jun 2014 (11 years ago)
Document Number: L14000097511
FEI/EIN Number 84-3986314

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

Address: 19790 West Dixie Highway, Miami, FL, 33180, US
Mail Address: 19790 West Dixie Highway, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIODOWNIK JACQUES Manager 19790 West Dixie Highway, Miami, FL, 33180
DIBARTOLOMEO DEAN F ESQ. Agent 8400 BIRD ROAD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 19790 West Dixie Highway, Suite 1206, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-04-26 DIBARTOLOMEO, DEAN F, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 19790 West Dixie Highway, Suite 1206, Miami, FL 33180 -

Court Cases

Title Case Number Docket Date Status
ELVIS CRUZ, et al., VS CITY OF MIAMI, et al., 3D2017-2708 2017-12-13 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
15-19220

Parties

Name Elvis Cruz
Role Appellant
Status Active
Representations RICHARD GROSSO, SARAH M. HAYTER, ROBERT N. HARTSELL
Name KAREN JACOBSEN
Role Appellant
Status Active
Name DR. KIM KRISTINE JACOBSEN
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations John A. Greco, Thomas H. Robertson, Forrest L. Andrews, Victoria Mendez
Name DJ 2014 LLC
Role Appellee
Status Active
Name W. THOMAS HAWKINS
Role Amicus - Appellant
Status Active
Name NANCY E. STROUD
Role Amicus - Appellant
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-06-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Elvis Cruz
Docket Date 2018-11-27
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of City of Miami
Docket Date 2018-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for issuance of a written opinion
On Behalf Of Elvis Cruz
Docket Date 2018-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for issuance of written opinion is hereby denied. SUAREZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-11-27
Type Notice
Subtype Notice
Description Notice ~ of adoption
On Behalf Of City of Miami
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA ROBERT N. HARTSELL 0636207
On Behalf Of Elvis Cruz
Docket Date 2018-07-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 9-11-18
Docket Date 2018-05-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Elvis Cruz
Docket Date 2018-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Elvis Cruz
Docket Date 2018-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elvis Cruz
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-4 days to 5/25/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Elvis Cruz
Docket Date 2018-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including May 1, 2018.
Docket Date 2018-04-20
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 City of Miami
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Motion to appear as amicus curiae granted (OG45A) ~ Upon consideration, the motion of The American Planning Association, Florida Chapter to appear as amicus curiae on behalf of appellants is granted
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/20/18
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2018-03-09
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2018-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appear as amici curiae
Docket Date 2018-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ 1000 Friends of Florida, Inc., Florida Defenders of the Environment, Inc., and Florida Wildlife Federation, Inc.’s motion for leave to appear as amici curiae is granted.
Docket Date 2018-03-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2018-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to appear as amici curiae
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elvis Cruz
Docket Date 2018-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elvis Cruz
Docket Date 2018-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee DJ 2014, LLC’s motion to dismiss the appeal is hereby denied. SUAREZ, LAGOA and LUCK, JJ., concur.
Docket Date 2018-01-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-01-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of City of Miami
Docket Date 2017-12-20
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 30. 2017.
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Elvis Cruz
Docket Date 2017-12-13
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 2017-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State