Search icon

LORENA PLAZA LLC

Company Details

Entity Name: LORENA PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L15000055526
FEI/EIN Number 47-4132935
Address: 3 grove isle drive, SUITE 1004, MIAMI, FL 33133
Mail Address: 3 Grove Isle Dr, SUITE 1004, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLAZA, LORENA Agent 3 grove isle dr, apartment 1004, Miami, FL 33133

Authorized Member

Name Role Address
PLAZA, LORENA Authorized Member 3 Grove Isle Dr, SUITE 1004 MIAMI, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 3 grove isle drive, SUITE 1004, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 3 grove isle dr, apartment 1004, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2017-02-13 3 grove isle drive, SUITE 1004, MIAMI, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
SAVE GROVE ISLE, LLC, et al., VS THE CITY OF MIAMI, et al., 3D2020-1548 2020-10-23 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
19-32391

Parties

Name CARLOS ZULUAGA
Role Appellant
Status Active
Name LORENA PLAZA LLC
Role Appellant
Status Active
Name DAVID SCHAECTER
Role Appellant
Status Active
Name JERKO RENDIC
Role Appellant
Status Active
Name HELENE BERGER TRUST
Role Appellant
Status Active
Name CECILIA ZURITA
Role Appellant
Status Active
Name BOBBY DENHOLTZ
Role Appellant
Status Active
Name ELENA JACOVICH
Role Appellant
Status Active
Name SONIA MONTILLA
Role Appellant
Status Active
Name JANETHE GERRERO
Role Appellant
Status Active
Name ELIZABETH TAMAYO
Role Appellant
Status Active
Name OLGA CERNA
Role Appellant
Status Active
Name ALAN GOLDFARB LIVING TRUST
Role Appellant
Status Active
Name JUAN OSORNO
Role Appellant
Status Active
Name MANUEL SALVOCH
Role Appellant
Status Active
Name MARIA CROSBY
Role Appellant
Status Active
Name NICOLAS KOZMAN
Role Appellant
Status Active
Name SAVE GROVE ISLE, LLC
Role Appellant
Status Active
Representations ALAN GOLDFARB, DAVID C. APPLEBY
Name LUZ MARIA IRURETAGOYENA
Role Appellant
Status Active
Name VERUSKA VASCOMEZ
Role Appellant
Status Active
Name SOLOMON LIVING TRUST 1/16
Role Appellant
Status Active
Name FARAH MARQUEZ
Role Appellant
Status Active
Name MARILYN FELLMAN
Role Appellant
Status Active
Name ORSOLA CHARINI
Role Appellant
Status Active
Name NINO PERNETTI
Role Appellant
Status Active
Name GROVE ISLE ASSOCIATES, LLLP
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Representations VERONICA GORDON, John A. Greco, Juan J. Farach, John K. Shubin, MARIA J. BEGUIRISTAIN, KERRI L. MCNULTY, Raoul G. Cantero
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Clarification
Docket Date 2021-12-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ CITY OF MIAMI'S MOTION FOR CLARIFICATION *See Opinion issued 1/19/22
On Behalf Of City of Miami
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ *OPINION WITHDRAWN, See Opinion issued 1/19/22
Docket Date 2021-11-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ SINGLE REPLY BRIEF TO ANSWER BRIEFS OF CITYOF MIAMI AND GROVE ISLE ASSOCIATES, LLLP
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2021-10-12
Type Notice
Subtype Notice
Description Notice ~ CITY OF MIAMI'S NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2021-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami
Docket Date 2021-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE GROVE ISLE ASSOCIATES, LLLP'S ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-05 days to 07/27/2021
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ THIRD JOINT NOTICE OF AGREED EXTENSION OF TIMEFOR FILING ANSWER BRIEFS
On Behalf Of City of Miami
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ ABs-30 days to7/22/21
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND JOINT NOTICE OF AGREED EXTENSION OF TIMEFOR FILING ANSWER BRIEFS
On Behalf Of City of Miami
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2021-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Grove Isle Associates, LLLP’s Unopposed Motion to Supplement the Record on Appeal, filed on May 18, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2021-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE GROVE ISLE ASSOCIATES, LLLP'SUNOPPOSED MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
On Behalf Of City of Miami
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIMEFOR FILING ANSWER BRIEFS
On Behalf Of City of Miami
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/22/2021
Docket Date 2021-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2021-03-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2021-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/31/21
Docket Date 2021-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 03/01/2021
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-10-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-03-30

Date of last update: 21 Jan 2025

Sources: Florida Department of State