Search icon

SOHO REALTY LLC - Florida Company Profile

Company Details

Entity Name: SOHO REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOHO REALTY 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: 13 Aug 2014 (11 years ago)
Document Number: L14000127065
FEI/EIN Number 47-2542105

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

Mail Address: 961 TEANECK ROAD, TEANECK, NJ, 07666
Address: 5225 Collins Avenue, Att: CU-1 Front Desk, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900H3QTZ3FTTJC589 L14000127065 US-FL GENERAL ACTIVE 2014-08-13

Addresses

Legal C/O Malul, Guy, 5225 Collins Avenue, Att: CU-1 Front Desk, Miami Beach, US-FL, US, 33140
Headquarters 5225 Collins Avenue, Att: CU-1 Front Desk, Miami Beach, US-FL, US, 33140

Registration details

Registration Date 2024-07-05
Last Update 2024-07-05
Status ISSUED
Next Renewal 2025-07-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000127065

Key Officers & Management

Name Role Address
Malul Guy Authorized Member 961 Teaneck Road, Teaneck, NJ, 07666
COHEN DORIT Authorized Member 961 TEANECK ROAD, TEANECK, NJ
MALUL GUY Agent 5225 Collins Avenue, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 5225 Collins Avenue, Att: CU-1 Front Desk, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-01-11 MALUL, GUY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 5225 Collins Avenue, Att: CU-1 Front Desk, Miami Beach, FL 33140 -

Court Cases

Title Case Number Docket Date Status
SOHO REALTY, LLC VS THE ALEXANDER CONDOMINIUM ASSOCIATION, INC., ETC., ET AL. SC2019-2144 2019-12-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA020886000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1444

Parties

Name SOHO REALTY LLC
Role Petitioner
Status Active
Representations Perry Michael Adair, LILLIANA M. FARINAS-SABOGAL
Name Hora Mangement Program, LLC
Role Respondent
Status Active
Representations MATTHEW SCOTT NELLES
Name BEACH RESORT SUITES, LLC
Role Respondent
Status Active
Name The Alexander Condominium Association, Inc.
Role Respondent
Status Active
Representations Elaine D. Walter, Ramy P. Elmasri, YVETTE ROSE LAVELLE
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-09
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-02-13
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ APPELLANT SOHO REALTY, LLC'SNOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of SoHo Realty, LLC
View View File
Docket Date 2019-12-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 13, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-12-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of E-Mail Addresses
On Behalf Of The Alexander Condominium Association, Inc.
View View File
Docket Date 2019-12-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellant Soho Realty, LLC's Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of SoHo Realty, LLC
View View File
Docket Date 2019-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of SoHo Realty, LLC
View View File
Docket Date 2019-12-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SoHo Realty, LLC
View View File
THE ALEXANDER CONDOMINIUM ASSOCIATION, INC. VS SOHO REALTY, LLC 3D2019-0489 2019-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3396

Parties

Name THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations YVETTE R. LAVELLE, ELAINE D. WALTER, JUSTIN L. DIBIASIO, RAMY P. ELMASRI, AMY L. SOTO
Name SOHO REALTY LLC
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, LINDSEY THURSWELL LEHR, PERRY M. ADAIR, HELIO DE LA TORRE, BERENICE MOTTIN-BERGER
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES FOR APPELLANT, THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 10/7/19
Docket Date 2019-09-12
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Appellee’s response to the appellant’s motion noted. Upon consideration, appellant's motion for clarification of the Court’s September 10, 2019 order is hereby granted. Upon consideration, appellant’s motion to stay pending appeal is granted, and the lower court proceedings are hereby stayed pending further order of this Court. SALTER, LOGUE and LOBREE, JJ., concur.
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-01-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted contingent upon the appellee being the prevailing party in the lawsuit below. Appellant’s Motion for an Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2019-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-07
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 Agreed Motion for Extension of Time to File the Reply Brief is granted to and including December 6, 2019, with no further extensions allowed.
Docket Date 2019-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-10-22
Type Response
Subtype Response
Description RESPONSE ~ THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.'S RESPONSE TO SOHO REALTY, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE REQUEST/MOTION FOR CLARIFICATION
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-09-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s motion to stay pending appeal is granted, and the appellate proceedings are hereby stayed pending further order of this Court. SALTER, LOGUE and LOBREE, JJ., concur.
Docket Date 2019-09-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'SRESPONSE TO MOTION TO STAY PENDING APPEAL
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-09-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STAY
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-08-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant's motion to stay pending appeal.
Docket Date 2019-08-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PENDING APPEAL
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-34 days to 9/16/19
Docket Date 2019-08-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following Appellant’s response to the motion to dismiss, Appellee’s motion to dismiss the appeal for lack of jurisdiction is hereby denied. SALTER, LOGUE and LOBREE, JJ., concur.
Docket Date 2019-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOMOTION TO DIMISS APPEAL FOR LACK OF JURISDICTION AND/OR MOTION TO AMEND NOTICE OF APPEALAND APPENDIX TO INCLUDE FEBRUARY 21, 2019 AGREED ORDER
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'SMOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-06-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-17
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 unopposed motion for an extension of time to file the initial brief is granted to and including June 21, 2019, 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 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/22/19
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/22/19
Docket Date 2019-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Non-final appeal.
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOHO REALTY, LLC, etc., VS THE ALEXANDER CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2018-1444 2018-07-17 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
16-20886

Parties

Name SOHO REALTY LLC
Role Appellant
Status Active
Representations PERRY M. ADAIR, Lilliana M. Farinas-Sabogal
Name THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Evelyn Greenstone Kammet, JUSTIN L. DIBIASIO, K. SCOTT DWYER, YVETTE R. LAVELLE, MATTHEW S. NELLES, ELAINE D. WALTER, RAMY P. ELMASRI, MICHAEL J. VILLAROSA
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-09
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2019-12-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-12-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-12-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SALTER, LOGUE and MILLER, JJ., concur.
Docket Date 2019-11-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITIONTO APPELLANTS' MOTION FOR A REHEARING
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SOHO REALTY, LLC
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOHO REALTY, LLC
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SOHO REALTY, LLC
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee The Alexander Condominium Association, Inc.’s motion for determination of entitlement to appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES FOR APPELLEE THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.
Docket Date 2019-09-18
Type Response
Subtype Response
Description RESPONSE ~ THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.'SRESPONSE TO SOHO REALTY, LLC'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Soho Realty, LLC’s unopposed motion for leave to exceed page limitation is granted, and the enlarged reply brief filed on September 16, 2019 is accepted by this Court.
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-09-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S REPLY BRIEF
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION SEEKING LEAVE TO EXCEED PAGE LIMITATION FEES
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant Soho Realty, LLC’s agreed motion for an extension of time to file the reply brief is granted to and including September 16, 2019.
Docket Date 2019-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT SOHO REALTY, LLC'S AGREED MOTION FOR AN EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SOHO REALTY, LLC
Docket Date 2019-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES THE ALEXANDER CONDOMINIUM ASSOCIATION, INC., HORA MANGEMENT PROGRAM, LLC, and BEACH RESORT SUITES, LLC
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ unopposed motion for an extension of time to file the answer brief is granted to and including July 1, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed April 17, 2019 is recognized by the court.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND JOINT NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/21/19
Docket Date 2019-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL FOR HORA MANAGEMENT PROGRAM, LLC AND BEACH RESORT SUITES, LLC
Docket Date 2019-03-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/22/19
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOHO REALTY, LLC
Docket Date 2018-12-21
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 an extension of time to file the initial brief is granted to and including January 18, 2019.
Docket Date 2018-12-18
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 SOHO REALTY, LLC
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ALEXANDER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/18
Docket Date 2018-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOHO REALTY, LLC
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 12, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2018-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOHO REALTY, LLC
Docket Date 2018-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/19/18
Docket Date 2018-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ file Initial Brief
On Behalf Of SOHO REALTY, LLC
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOHO REALTY, LLC
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State