Search icon

SOFI MANAGEMENT LLC

Company Details

Entity Name: SOFI MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2015 (9 years ago)
Date of dissolution: 21 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: L15000171125
Address: 251 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 251 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HYATT ADAM Agent 251 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Manager

Name Role Address
HYATT ADAM Manager 251 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-21 No data No data

Court Cases

Title Case Number Docket Date Status
Highway 1 Hospitality, LLC, et al., Appellant(s), v. Gregory N. Andris, et al., Appellee(s). 3D2023-0222 2023-02-08 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
20-16642

Parties

Name SOFI MANAGEMENT LLC
Role Appellant
Status Active
Name Gregory N. Andris
Role Appellee
Status Active
Representations Bernard Lewis Egozi, Joshua Scott Olin, Sean Michael O'Connor
Name ANDREW HYATT, INC.
Role Appellee
Status Active
Name Jonathan Larson
Role Appellee
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Highway 1 Hospitality, LLC
Role Appellant
Status Active
Representations Josh M. Rubens, Daniel Michael Samson, Becky Nicole Saka

Docket Entries

Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 08/24/2023
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, "Appellants' Motion for Rehearing En Banc; Motion for Certification of Question of Great Public Importance; Motion for Written Opinion" is treated as having included a motion for rehearing. The motion for rehearing is hereby denied. LOGUE, C.J., and EMAS, J., concur. BOKOR, J., would grant the Motion for Rehearing. The Motion for Rehearing En Banc is, likewise, denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur. The Motion for Certification of Question of Great Public Importance is hereby denied.
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellants' "Notice of Appellees' Non-Intention to Respond to Appellants' Motion for Rehearing En Banc, Motion for Certification of Question of Great Public Importance, and Motion for Written Opinion," filed on April 24, 2024, is noted.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice
Description Notice of Appellees' Non-Intention to Respond to Appellants Motion for Rehearing EN Banc; Motion for Certification of Great Public Importance; Motion for Written Opinion
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing En Banc; Motion for Certification of Question of Public Importance; Motion for Written Opinion
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Post Opinion Motions is granted to and including March 25, 2024.
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Appellant's Post Opinion Motions
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Agreed Motion for Extension of Time to File Post Opinion Motions is granted to and including March 20, 2024.
View View File
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Appellant's Post Opinion Motions
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2024-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-10-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-08-14
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 Highway 1 Hospitality, LLC
Docket Date 2023-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gregory N. Andris
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Amended Motion for Extension of Time to File the Answer Brief is granted to and including July 14, 2023.
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Amended
On Behalf Of Gregory N. Andris
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Gregory N. Andris
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 Days to 07/03/2023
Docket Date 2023-05-24
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 ANSWER BRIEF
On Behalf Of Gregory N. Andris
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 Days to 06/02/2023
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Gregory N. Andris
Docket Date 2023-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-03-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-02-21
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 OFTIME TO FILE INITIAL BRIEF
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB - 30 days to 3/27/2023
Docket Date 2023-02-09
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Highway 1 Hospitality, LLC
Docket Date 2023-02-08
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 2023-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Gregory N. Andris
Docket Date 2023-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 February 18, 2023.

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-21
Florida Limited Liability 2015-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State