Search icon

KAMARINA LLC

Company Details

Entity Name: KAMARINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2014 (10 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L14000124056
FEI/EIN Number 47-1542925
Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WORLDWIDE CORPORATE ADMINITRATORS LLC Agent 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
PONTICELLI DANIEL Manager 14 RUE DES DEFENSEURS DE VERDUM, MARNE

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2020-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-10-14 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-10-14 WORLDWIDE CORPORATE ADMINITRATORS LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-08-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MINVEST USA, LLC, VS KAMARINA, LLC, et al., 3D2020-1057 2020-07-28 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
16-32054

Parties

Name MINVEST USA LLC
Role Appellant
Status Active
Representations SHERRYLL MARTENS DUNAJ, NEAL L. SANDBERG
Name KAMARINA LLC
Role Appellee
Status Active
Representations DAVID S. WILLIG
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-30
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 MINVEST USA, LLC
Docket Date 2020-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TOSUPPLEMENT THE RECORD WITH THE TRIAL EXHIBITS
On Behalf Of MINVEST USA, LLC
Docket Date 2020-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Agreed Motion to Supplement the Record, filed on December 28, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2020-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record, filed on November 29, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT MINVEST USA's MOTION TOSUPPLEMENT THE RECORD WITH THE TRIAL TRANSCRIPT
On Behalf Of MINVEST USA, LLC
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Agreed Motion for Extension of Time to Complete Record and to File the Initial Brief is granted. The court reporter is granted to and including November 30, 2020, to file the transcript. Appellant’s initial brief is due on or before January 4, 2021.
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO COMPLETE RECORD AND TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/05/2020
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO COMPLETE RECORD AND TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2022-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the Notice of Voluntary Dismissal of Appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MINVEST USA, LLC
Docket Date 2022-07-18
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Renewed Motion to Extend the Time to File Supplemental Brief Pending Approval of the Settlement is granted as stated in the Motion.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S RENEWED MOTION TO EXTEND TIME TO FILE SUPPLEMENTAL BRIEF PENDING APPROVAL OF SETTLEMENT BEFORE BANKRUPTCY COURT
Docket Date 2022-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Motion to Extend Time to File Supplemental Brief is hereby denied without prejudice to the filing of a motion that contains the required certificate of compliance. See Fla. R. App. P. 9.300(a) ("A motion for an extension of time shall, and other motions if appropriate may, contain a certificate that the movant’s counsel has consulted opposing counsel and that the movant’s counsel is authorized to represent that opposing counsel either has no objection or will promptly file an objection.”). SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S MOTION TO EXTEND TIME TO FILE SUPPLEMENTAL BRIEF PENDING APPROVAL OF SETTLEMENT BEFORE BANKRUPTCY COURT
Docket Date 2022-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Chapter 7 Bankruptcy Trustee's Motion for Leave to File a Supplemental Brief, Trustee for Appellant may file a supplemental brief within twenty-one (21) days from the date of this Order. Appellees shall file a response within fourteen (14) days of the filing of said supplemental briefing. No reply shall be permitted. The Court shall consider whether to reset oral argument or to decide the matter on the briefs after review of the supplemental briefing and response(s). SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
Docket Date 2022-03-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT PER ORDER
On Behalf Of KAMARINA, LLC
Docket Date 2022-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This matter was removed from the December 14, 2021, oral argument calendar. Within thirty (30) days of this Order, the parties shall file a joint status report indicating, at a minimum, whether any or all parties request rescheduling of oral argument in this appeal, or whether any or all parties request a decision without oral argument. The parties may include any other information in the status report pertaining to the rescheduling of oral argument. No extensions will be granted for the filing of this status report. If the matter is set for oral argument after receipt of the status report, no extensions of such scheduled date will be granted absent extraordinary circumstances. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant’s Motion for Continuance of Oral Argument is hereby granted. This cause is removed from the oral argument calendar of December 14, 2021, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-11-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MINVEST USA LLC'S MOTION TO CONTINUE ORAL ARGUMENTS
Docket Date 2021-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ACKNOWLEDGEMENT OF ORAL ARGUMENT AND REQUEST FOR SCHEDULING CONSIDERATION
On Behalf Of MINVEST USA, LLC
Docket Date 2020-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's Agreed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1057. All filings in the case shall be under case no. 3D20-1057. The parties shall file only one set of briefs under case no. 3D20-1057.
Docket Date 2020-07-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MINVEST USA, LLC
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KAMARINA, LLC
Docket Date 2021-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of KAMARINA, LLC
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MINVEST USA, LLC
Docket Date 2021-10-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of December 13, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration of Appellees’ Motion to Strike Portions of Reply Brief or, Alternatively, for Leave to File Limited Response to Newly Added Issue, the Motion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE PORTIONSOF REPLY BRIEF OR TO ALLOW APPELLEES FURTHER BRIEFING
On Behalf Of MINVEST USA, LLC
Docket Date 2021-09-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX TO MOTION TO STRIKEPORTIONS OF BRIEF OR FOR LEAVE TO FILE LIMITEDRESPONSE TO NEWLY ADDED ISSUE
On Behalf Of KAMARINA, LLC
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OF REPLY BRIEF OR, ALTERNATIVELY, FOR LEAVE TO FILE LIMITED RESPONSE TO NEWLY ADDED ISSUE
On Behalf Of KAMARINA, LLC
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MINVEST USA, LLC
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including July 19, 2021.
Docket Date 2021-06-22
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 AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAMARINA, LLC
Docket Date 2021-05-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the parties’ Stipulation to Correct and Supplement Record, the Stipulation is recognized by the Court. The request to correct and supplement the record on appeal is granted as stated in the motion.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAMARINA, LLC
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 06/02/2021
Docket Date 2021-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STIPULATION TO CORRECT AND SUPPLEMENT RECORD
On Behalf Of KAMARINA, LLC
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 05/18/2021
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of KAMARINA, LLC
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/27/21
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of KAMARINA, LLC
Docket Date 2021-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MINVEST USA, LLC
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MINVEST USA, LLC
Docket Date 2021-01-28
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 Agreed Motion for Extension of Time to File the Initial Brief is granted to and including February 26, 2021, 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 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2021-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 25 days to 01/29/2021
Docket Date 2020-07-28
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-07-28
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 2020-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MINVEST USA, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-08-28
CORLCAUTH 2017-03-10
LC Amendment 2017-03-02
LC Amendment 2017-02-28
Reg. Agent Resignation 2016-10-03
CORLCDSMEM 2016-10-03
Florida Limited Liability 2014-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State