Search icon

GRAND HAVANA MASTER LLC

Company Details

Entity Name: GRAND HAVANA MASTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L15000143120
FEI/EIN Number 814593728
Address: 18305 Biscayne Blvd, Aventura, FL, 33160, US
Mail Address: 18305 Biscayne Blvd., Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Leinwand Jonathan Esq. Agent 18305 Biscayne Blvd., Aventura, FL, 33160

Authorized Member

Name Role Address
BREDEMEIER TANYA Authorized Member 18305 Biscayne Blvd, Aventura, FL, 33160

Auth

Name Role Address
Hernandez Alain P Auth 18305 Biscayne Blvd., Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 18305 Biscayne Blvd, Suite 200, Aventura, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-01-09 18305 Biscayne Blvd, Suite 200, Aventura, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2023-01-09 Leinwand, Jonathan, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 18305 Biscayne Blvd., SUITE 2A, Suite 200, Aventura, FL 33160 No data
MERGER 2016-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167003

Court Cases

Title Case Number Docket Date Status
JANIEL RODRIGUEZ, VS GRAND HAVANA MASTER, LLC, 3D2021-1356 2021-06-25 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
20-2111

Parties

Name JANIEL RODRIGUEZ
Role Appellant
Status Active
Representations Alan I. Karten
Name GRAND HAVANA MASTER LLC
Role Appellee
Status Active
Representations MARCHELLO BERIY, JONATHAN D. LEINWAND
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-21
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. FERNANDEZ, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-09-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JANIEL RODRIGUEZ
Docket Date 2021-09-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2021-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANIEL RODRIGUEZ
Docket Date 2021-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRAND HAVANA MASTER, LLC,
Docket Date 2021-08-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GRAND HAVANA MASTER, LLC,
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/RB-10 days to 8/05/2021
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAND HAVANA MASTER, LLC,
Docket Date 2021-06-25
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 2021-06-25
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, 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 2021-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATEATTORNEY FEES AND COSTS
On Behalf Of JANIEL RODRIGUEZ
Docket Date 2021-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JANIEL RODRIGUEZ
Docket Date 2021-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JANIEL RODRIGUEZ
Docket Date 2021-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANIEL RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
Merger 2016-12-22
ANNUAL REPORT 2016-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State