Search icon

COLUMBUS APARTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLUMBUS APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLUMBUS APARTMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: L15000195445
FEI/EIN Number 81-0860583

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 101 SW 36TH COURT, MIAMI, FL, 33135, US
Address: 514 SW 22 AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JAVIER President 101 SW 36TH COURT, MIAMI, FL, 33135
SANCHEZ JANELLE Vice President 101 SW 36TH COURT, MIAMI, FL, 33135
SANCHEZ JAVIER Agent 101 SW 36TH COURT, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006860 COLUMBUS ON FIFTH ACTIVE 2019-01-13 2029-12-31 - 101 SW 36TH CT, SUITE 103, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-05-13 - -
REGISTERED AGENT NAME CHANGED 2023-05-09 SANCHEZ, JAVIER -
REINSTATEMENT 2023-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 514 SW 22 AVE, SUITE 101, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-01-17 514 SW 22 AVE, SUITE 101, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 101 SW 36TH COURT, #103, MIAMI, FL 33135 -
LC NAME CHANGE 2016-02-19 COLUMBUS APARTMENTS LLC -

Court Cases

Title Case Number Docket Date Status
LAKE WORTH DEVELOPMENT TRUST, VS COLUMBUS APARTMENTS, LLC, 3D2022-2084 2022-12-02 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
22-3898

Parties

Name LAKE WORTH DEVELOPMENT TRUST
Role Appellant
Status Active
Representations John Paul Arcia
Name COLUMBUS APARTMENTS LLC
Role Appellee
Status Active
Representations JUSTIN B. KAPLAN, ELAINE KUSSURELIS
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 16, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAKE WORTH DEVELOPMENT TRUST
Docket Date 2022-12-02
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 2022-12-02
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 December 12, 2022.
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKE WORTH DEVELOPMENT TRUST
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COLUMBUS APARTMENTS, LLC, etc., et al., VS MJM STRUCTURAL CORP., etc., et al., 3D2021-1999 2021-10-08 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
19-18460

Parties

Name COLUMBUS APARTMENTS LLC
Role Appellant
Status Active
Representations W. Aaron Daniel, William D. Mueller, Elliot B. Kula, JUSTIN B. KAPLAN
Name SUNCOAST CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Name MJM STRUCTURAL CORP.
Role Appellee
Status Active
Representations ANDY R. HERNANDEZ, CORY S. CARANO, Geoffrey B. Marks, George A. Minski
Name LAKE WORTH DEVELOPMENT LAND TRUST
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ MJM'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee Lake Worth Development Trust’s Unopposed Motion for Extension of Time to file a response to Appellants’ Motion for Rehearing is granted to and including September 21, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE MJM'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee MJM Structural Corp.'s Unopposed Motion for Extension of Time to file a response to Appellants' Motion for Rehearing is granted to and including September 16, 2022.
Docket Date 2022-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee MJM Structural Corp.’s Motion for Award of Appellate Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including April 20, 2022, with no further extensions allowed.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREEDMOTION FOR SECOND EXTENSION OF TIMETO FILE REPLY BRIEF OF APPELLANTS
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2022-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF APPELLATE FEESPURSUANT TO FLA. R. APP. R 9.400
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF OF APPELLANTS
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 3/21/2022
Docket Date 2022-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE MJM STRUCTURAL CORP.'SANSWER BRIEF
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF MJM STRUCTURAL CORP.
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF LAKE WORTH
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2022-01-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE LAKE WORTHDEVELOPMENT LAND TRUST'S ANSWER BRIEF
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-38 days to 1/20/2022
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-36 days to 1/20/2022
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-11-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOINITIAL BRIEF OF APPELLANTS
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 11/11/21
Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF OF APPELLANTS
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 21-1755, 21-1709, 21-1600, 21-1374, 21-509, 20-1110
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-10-08
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 2022-10-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee Lake Worth Development Trust’s Response to the Motion for Rehearing, filed on September 21, 2022, is noted. Appellee MJM Structural Corp.’s Response to the Motion for Rehearing, filed on September 23, 2022, is also noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-10-08
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 October 18, 2021.
COLUMBUS APARTMENTS, LLC, et al., VS MJM STRUCTURAL CORP., etc., 3D2021-1755 2021-08-30 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
19-18460

Parties

Name SUNCOAST CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Name 514 STRATEGIC DEVELOPMENT, LLC
Role Appellant
Status Active
Name COLUMBUS APARTMENTS LLC
Role Appellant
Status Active
Representations Elliot B. Kula
Name MJM STRUCTURAL CORP.
Role Appellee
Status Active
Representations Geoffrey B. Marks, CHRISTIN COLEMAN GALLARDO, CORY S. CARANO, George A. Minski, ANDY R. HERNANDEZ
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-08-31
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 appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICERELATED CASES: 21-1709, 21-1600, 21-1374, 21-509, 20-1110
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Award of Appellate Fees, and the Response and Reply thereto, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2021-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-04
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR AWARD OF APPELLATE FEES
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEE'S MOTION FOR AWARD OF APPELLATE FEES
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court's Order of September 23, 2021, having beeninadvertently entered, is hereby vacated.Appellants are directed to file a response, within five (5) daysfrom the date of this Order, to Appellee's Motion for Award of AppellateFees.
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ [ORDER VACATED 9/24/21] Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellants' Notice of Voluntary Dismissal of Appeal.
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF APPELLATE FEESPURSUANT TO FLA. R. APP. R 9.400
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Marrero, Chamizo, Marcer Law, LP, and Julio C. Marrero, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in the above-styled appeal.Notwithstanding this Order granting Julio C. Marrero, Esquire, leave to withdraw, Mr. Marrero is hereby ordered to file a response by 10:00 a.m. Wednesday, September 15, 2021, directed to the allegations contained in Elliot B. Kula, Esquire's Motion for an Order Removing Mr. Marrero as Counsel of Record.EMAS, LINDSEY and GORDO, JJ., concur.Upon consideration, Appellee's Motion for Extension of Time to Respond to Appellants' Emergency Motion is hereby denied as moot.Further, Lake Worth Development Corp.'s Response and Request for Extension of Time is hereby denied as moot.
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ LAKE WORTH DEVELOPMENT CORP'S RESPONSE AND REQUESTFOR EXTENSION OF TIME TO APPELLANT'S EMERGENCY MOTIONDATED SEPTEMBER 8, 2021
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ URGENT AND SENSITIVE MOTION FOR ORDER(i) REMOVING ATTORNEY JULIO MARREROAS COUNSEL OF RECORD (HIS HAVING REFUSED TO DO SOUPON REPEATED REQUESTS OF APPELLANTS) AND(ii) RECOGNIZING THE WITHDRAWL OF UNAUTHORIZEDFILING OF EMERGENCY MOTION FOR STAY
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ COUNSEL TO APPELLANTS' MOTION TO WITHDRAW ASAPPELLATE COUNSEL PURSUANT TO Fla.R.App.P. 9.440(d)
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANTS' EMERGENCY MOTION DATED SEPTEMBER 8, 2021
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
COLUMBUS APARTMENTS, LLC, et al., VS MJM STRUCTURAL CORP., etc., 3D2021-1709 2021-08-24 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
19-18460

Parties

Name SUNCOAST CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Name 514 STRATEGIC DEVELOPMENT, LLC
Role Appellant
Status Active
Name COLUMBUS APARTMENTS LLC
Role Appellant
Status Active
Representations Elliot B. Kula
Name MJM STRUCTURAL CORP.
Role Appellee
Status Active
Representations Geoffrey B. Marks, ANDY R. HERNANDEZ, George A. Minski, CHRISTIN COLEMAN GALLARDO, CORY S. CARANO
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-10-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Award of Appellate Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-10-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF APPELLATE FEES PURSUANT TO FLA. R. APP. R 9.400
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court until October 11, 2021, for the purpose(s) stated in the Motion.
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTIONTO ALLOW THE TRIAL COURT AN OPPORTUNITY TO CONSIDERARGUMENTS ON ISSUANCE OF WRIT OF POSSESSION
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE THIRD DISTRICT COURT OF APPEALORDER OF SEPTEMBER 13, 2021,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description Appendix ~ EXHIBITS TO RESPONSE TO THE THIRD DISTRICT COURT OFAPPEAL ORDER OF SEPTEMBER 13, 2021,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Marrero, Chamizo, Marcer Law, LP, and Julio C. Marrero, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in the above-styled appeal.The Court hereby recognizes Appellants' request to withdraw the unauthorized filing of the Emergency Motion for Stay filed on September 8, 2021.Further, the temporary stay entered on September 8, 2021, is hereby lifted.Notwithstanding this Order granting Julio C. Marrero, Esquire, leave to withdraw, Mr. Marrero is hereby ordered to file a response by 10:00 a.m. Wednesday, September 15, 2021, directed to the allegations contained in Elliot B. Kula, Esquire's Motion for an Order Removing Mr. Marrero as Counsel of Record.EMAS, LINDSEY and GORDO, JJ., concur.Upon consideration, Appellee's Motion for Extension of Time to Respond to Appellants' Emergency Motion is hereby denied as moot.Further, Lake Worth Development Corp.'s Response and Request for Extension of Time is hereby denied as moot.
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ LAKE WORTH DEVELOPMENT CORP'S RESPONSE AND REQUESTFOR EXTENSION OF TIME TO APPELLANT'S EMERGENCY MOTIONDATED SEPTEMBER 8, 2021
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ COUNSEL TO APPELLANTS' MOTION TO WITHDRAW ASAPPELLATE COUNSEL PURSUANT TO Fla.R.App.P. 9.440(d)
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ No later than Wednesday, September 15, 2021, by 10 a.m.,Julio Marrero, Esquire, shall file a response to Appellants' Urgent andSensitive Motion for Order Removing Julio Marrero as Counsel of Recordfor Appellants. No motion for extension of time for filing a responseshall be considered.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANTS' EMERGENCY MOTION DATED SEPTEMBER 8, 2021
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ URGENT AND SENSITIVE MOTION FOR ORDER(i) REMOVING ATTORNEY JULIO MARREROAS COUNSEL OF RECORD (HIS HAVING REFUSED TO DO SOUPON REPEATED REQUESTS OF APPELLANTS) AND(ii) RECOGNIZING THE WITHDRAWL OF UNAUTHORIZEDFILING OF EMERGENCY MOTION FOR STAY
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION SUPPLEMENT TO APPEAL FILED ON AUGUST 24, 2021, DIRECTED TO APPELLEE'S VIOLATION OF STAY PENDING APPEAL ENTERED BY THE THIRD DISTRICT COURT OF APPEAL, IN FORCE AND EFFECT FROM JULY 9, 2021, THROUGH JULY 20, 2021 *Motion Withdrawn, See Order issued 9/14/21
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants’ Emergency Motion is granted, and the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response to Appellants’ Emergency Motion within five (5) days from the date of this Order. Appellants may file a reply within five (5) days of service of the response. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-25
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, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASES: 21-1600, 21-1374, 21-509, 20-1110
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
COLUMBUS APARTMENTS LLC, et al., VS MJM STRUCTURAL CORP., etc., 3D2021-1600 2021-08-09 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
19-18460

Parties

Name 514 STRATEGIC DEVELOPMENT, LLC
Role Appellant
Status Active
Name COLUMBUS APARTMENTS LLC
Role Appellant
Status Active
Representations Elliot B. Kula
Name SUNCOAST CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Name MJM STRUCTURAL CORP.
Role Appellee
Status Active
Representations ANDY R. HERNANDEZ, CHRISTIN COLEMAN GALLARDO, Geoffrey B. Marks, George A. Minski, CORY S. CARANO
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Award of Appellate Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-10-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF APPELLATE FEES PURSUANT TO FLA. R. APP. R 9.400
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court until October 11, 2021, for the purpose(s) stated in the Motion.
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTIONTO ALLOW THE TRIAL COURT AN OPPORTUNITY TO CONSIDERARGUMENTS ON ISSUANCE OF WRIT OF POSSESSION
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Marrero, Chamizo, Marcer Law, LP, and Julio C. Marrero, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in the above-styled appeal.Notwithstanding this Order granting Julio C. Marrero, Esquire, leave to withdraw, Mr. Marrero is hereby ordered to file a response by 10:00 a.m. Wednesday, September 15, 2021, directed to the allegations contained in Elliot B. Kula, Esquire's Motion for an Order Removing Mr. Marrero as Counsel of Record.EMAS, LINDSEY and GORDO, JJ., concur.Upon consideration, Appellee's Motion for Extension of Time to Respond to Appellants' Emergency Motion is hereby denied as moot.Further, Lake Worth Development Corp.'s Response and Request for Extension of Time is hereby denied as moot.
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Reclassified as a Non-Final Appeal.
Docket Date 2021-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ COUNSEL TO APPELLANTS' MOTION TO WITHDRAW AS APPELLATE COUNSEL PURSUANT TO Fla.R.App.P. 9.440(d)
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ LAKE WORTH DEVELOPMENT CORP'S RESPONSE AND REQUESTFOR EXTENSION OF TIME TO APPELLANT'S EMERGENCY MOTIONDATED SEPTEMBER 8, 2021
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANTS' EMERGENCY MOTION DATED SEPTEMBER 8, 2021
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ URGENT AND SENSITIVE MOTION FOR ORDER(i) REMOVING ATTORNEY JULIO MARREROAS COUNSEL OF RECORD (HIS HAVING REFUSED TO DO SOUPON REPEATED REQUESTS OF APPELLANTS) AND(ii) RECOGNIZING THE WITHDRAWL OF UNAUTHORIZEDFILING OF EMERGENCY MOTION FOR STAY
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-09-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MJM STRUCTURAL CORP.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of COLUMBUS APARTMENTS, LLC
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
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 appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-05-09
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-29
LC Name Change 2016-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State