Search icon

NEW DAY MIAMI LLC

Company Details

Entity Name: NEW DAY MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2016 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L16000089263
FEI/EIN Number 81-2611699
Mail Address: P.O. Box 144010, CORAL GABLES, FL, 33114, US
Address: 135 SAN LORENZO AVE, SUITE 150, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ST. LOUIS ROLAND Agent 135 SAN LORENZO AVE, CORAL GABLES, FL, 33146

Manager

Name Role Address
St. Louis Roland Manager 135 SAN LORENZO AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 135 SAN LORENZO AVE, SUITE 150, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2020-06-28 135 SAN LORENZO AVE, SUITE 150, CORAL GABLES, FL 33146 No data
LC STMNT OF AUTHORITY 2017-05-03 No data No data
LC AMENDMENT 2017-05-03 No data No data
LC AMENDMENT 2016-05-31 No data No data

Court Cases

Title Case Number Docket Date Status
NEW DAY MIAMI, LLC, VS BEACH DEVELOPERS, LLC, et al., 3D2017-1071 2017-05-09 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
15-9283

Parties

Name NEW DAY MIAMI LLC
Role Appellant
Status Active
Representations RICHARD L. BARBARA
Name BEACH DEVELOPERS, LLC
Role Appellee
Status Active
Representations Robert P. Frankel, RUSSELL A. COHEN, DEBORAH S. SUGARMAN, Ryan M. Tables, MARIANA L. CANCIO
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2018-02-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2018-02-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2018-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including twenty (20) days after the last answer brief is filed.
Docket Date 2018-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2018-01-10
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 NEW DAY MIAMI, LLC
Docket Date 2017-12-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Brepega, LLC)-30 days to 1/13/18
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Beach Developers, LLC)-10 days to 12/23/17
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Beach Developers, LLC)-30 days to 12/13/17
Docket Date 2017-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2017-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 29, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 10/23/17
Docket Date 2017-10-12
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 NEW DAY MIAMI, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 10/12/17
Docket Date 2017-10-02
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 NEW DAY MIAMI, LLC
Docket Date 2017-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellee Beach Developers, LLC's motion for reconsideration and motion to dismiss appeal is hereby denied. ROTHENBERG, C.J., and SCALES and LUCK, JJ., concur.
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/2/17
Docket Date 2017-08-31
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 NEW DAY MIAMI, LLC
Docket Date 2017-08-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ AND MOTION TO DISMISS
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-16
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Reconsideration
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ AE Brepega's notice of joinder and adopting appellee Beach developers motion in opposition to AA's mot for reconsideration
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-06-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-06-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee Beach Developers, LLC's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ of joinder and adopting ae motion to dismiss
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2017-05-09
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 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
CORLCAUTH 2022-04-28
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
CORLCAUTH 2017-05-03
LC Amendment 2017-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State