Search icon

ADMIRAL MARINE SURVEYORS LLC

Company Details

Entity Name: ADMIRAL MARINE SURVEYORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L15000173372
FEI/EIN Number NOT APPLICABLE
Address: 10625 SW 80TH CT, MIAMI, FL, 33156
Mail Address: 10625 SW 80TH CT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BREGOLAT PEDRO Agent 10625 SW 80TH CT, MIAMI, FL, 33156

Manager

Name Role Address
BREGOLAT PEDRO Manager 10625 SW 80TH CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-12 BREGOLAT, PEDRO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
PINO BACINELLO, VS ADMIRAL MARINE SURVEYORS LLC, et al., 3D2021-0927 2021-04-13 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
19-19206

Parties

Name PINO BACINELLO
Role Appellant
Status Active
Representations Dinah S. Stein, MARK HICKS, ROBERT L. PARKS, SHARON R. VOSSELLER
Name ADMIRAL MARINE SURVEYORS LLC
Role Appellee
Status Active
Representations MICHELLE OTERO VALDES, MANUEL F. VALDES, Arnaldo Velez, JOSEPH W. JANSSEN, III
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENTTO RELY ON ADDITIONAL AUTHORITIES
On Behalf Of ADMIRAL MARINE SURVEYORS LLC
Docket Date 2021-12-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ADMIRAL MARINE SURVEYORS LLC
Docket Date 2021-12-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PINO BACINELLO
Docket Date 2021-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ADMIRAL MARINE SURVEYORS LLC
Docket Date 2021-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PINO BACINELLO
Docket Date 2021-09-23
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 PINO BACINELLO
Docket Date 2021-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 10/8/21
Docket Date 2021-08-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADMIRAL MARINE SURVEYORS LLC
Docket Date 2021-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADMIRAL MARINE SURVEYORS LLC
Docket Date 2021-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ADMIRAL MARINE SURVEYORS LLC
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADMIRAL MARINE SURVEYORS LLC
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/25/2021
Docket Date 2021-07-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion for Clarification Regarding the Court’s Order Dated July 9, 2021, the Motion is hereby denied, as the order striking the condensed transcript is clear. However, upon consideration of Appellant’s request for leave to file the condensed transcript under the limited circumstances of this case, as provided by Florida Rule of Appellate Procedure 9.220(c)(4), and considering the short transcript at issue, this Court accepts the condensed transcript and withdraws the Order striking same.
Docket Date 2021-07-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION REGARDING THE COURT'S ORDER DATED JULY 9, 2021
On Behalf Of PINO BACINELLO
Docket Date 2021-07-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ See order issued on 7-13-21. 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 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PINO BACINELLO
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of PINO BACINELLO
Docket Date 2021-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PINO BACINELLO
Docket Date 2021-05-26
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 PINO BACINELLO
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/28/2021
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE INITIAL BRIEF
On Behalf Of PINO BACINELLO
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/27/2021
Docket Date 2021-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PINO BACINELLO
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ADMIRAL MARINE SURVEYORS LLC
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State