Search icon

NEW GALA BUILDING LLC

Company Details

Entity Name: NEW GALA BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2015 (10 years ago)
Document Number: L15000036809
FEI/EIN Number NOT APPLICABLE
Address: 1140 NE 163RD STREET, SUITE 28, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1140 NE 163RD STREET, SUITE 28, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NG MANWARD Agent 1140 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162

Manager

Name Role Address
NG MANWARD Manager 1140 NE 163RD STREET, SUITE 28, NORTH MIAMI BEACH, FL, 33162

Court Cases

Title Case Number Docket Date Status
1440 PLAZA, LLC, VS NEW GALA BUILDING, LLC, 3D2022-1315 2022-07-28 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
18-27045

Parties

Name 1440 PLAZA LLC
Role Appellant
Status Active
Representations JUSTIN B. KAPLAN, Thomas S. Ward
Name NEW GALA BUILDING LLC
Role Appellee
Status Active
Representations ANDREW S. BOLIN, BRUCE M. GOTTLIEB, Steven M. Davis
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of 1440 PLAZA, LLC
Docket Date 2023-01-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-12
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of 1440 PLAZA, LLC
Docket Date 2023-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/2/23
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1440 PLAZA, LLC
Docket Date 2022-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Amended Unopposed Motion to Supplement the Record on Appeal, filed on October 11, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL TO INCLUDE UNCONDENSED TRIAL TRANSCRIPT
On Behalf Of 1440 PLAZA, LLC
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1440 PLAZA, LLC
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 1/03/2023
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 20-120
On Behalf Of 1440 PLAZA, LLC
Docket Date 2022-10-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 7, 2022.
1440 PLAZA, LLC, VS NEW GALA BUILDING, LLC, 3D2020-0120 2020-01-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-27045

Parties

Name 1440 PLAZA LLC
Role Appellant
Status Active
Representations JUSTIN B. KAPLAN, W. Aaron Daniel, BRUCE M. GOTTLIEB, Elliot B. Kula, SARI L. GOTTLIEB
Name NEW GALA BUILDING LLC
Role Appellee
Status Active
Representations Patricia Gladson, Steven M. Davis
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-12-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORTON PENDING TRIAL COURT PROCEEDINGPERTINENT TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of 1440 PLAZA, LLC
Docket Date 2020-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORTON RECENTLY ISSUED TRIAL COURT ORDERFURTHER SUPPORTING THE WRIT OF PROHIBITION
On Behalf Of 1440 PLAZA, LLC
Docket Date 2020-03-03
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of 1440 PLAZA, LLC
Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITIONOF NEW GALA BULIDING, LLC
On Behalf Of NEW GALA BUILDING, LLC
Docket Date 2020-02-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITIONOF NEW GALA BULIDING, LLC
On Behalf Of NEW GALA BUILDING, LLC
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NEW GALA BUILDING, LLC
Docket Date 2020-01-17
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1440 PLAZA, LLC
Docket Date 2020-01-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of 1440 PLAZA, LLC
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State