Entity Name: | BISCAYNE MARINE PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Nov 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 May 2017 (8 years ago) |
Document Number: | L16000209634 |
FEI/EIN Number | APPLIED FOR |
Address: | 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR DAVID | Agent | 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156 |
Name | Role |
---|---|
ATLAS MARINE DEVELOPMENT LLC | Manager |
Name | Role | Address |
---|---|---|
INZENTO INTERNATIONAL LLC | Authorized Member | 848 BRICKELL AVE SUITE 1100, MIAMI, FL, 33131 |
MOR FLORIDA LLC | Authorized Member | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055011 | MARINA PARC MIAMI | EXPIRED | 2017-05-17 | 2022-12-31 | No data | 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2017-05-23 | No data | No data |
LC AMENDMENT | 2017-05-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 9150 SOUTH DADELAND BLVD, SUITE 1400, MIAMI, FL 33156 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BISCAYNE MARINE PARTNERS LLC VS CITY OF MIAMI, FLORIDA AND VIRGINIA KEY, LLC | 3D2018-2061 | 2018-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BISCAYNE MARINE PARTNERS LLC |
Role | Appellant |
Status | Active |
Representations | Rodolfo Sorondo, Jr., ILENE L. PABIAN, DANIEL P. HANLON |
Name | City of Miami |
Role | Appellee |
Status | Active |
Representations | ALBERT E. DOTSON, JR., ERIC M. SINGER, Eileen Ball Mehta, ELISE HOLTZMAN GERSON, RAFAEL SUAREZ-RIVAS, John A. Greco, Victoria Mendez, CARTER N. MCDOWELL |
Name | VIRGINIA KEY, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Marcia Del Rey |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2018-12-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ in support of pet. for writ of cert. |
On Behalf Of | BISCAYNE MARINE PARTNERS LLC |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s agreed motion for extension of time to file a reply to the joint response to the petition for writ of certiorari is granted to and including December 8, 2018. |
Docket Date | 2018-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIMETO FILE REPLY TO RESPONDENTS' JOINT RESPONSE TOPETITION FOR SECOND-TIER WRIT OF CERTIORARI |
On Behalf Of | BISCAYNE MARINE PARTNERS LLC |
Docket Date | 2018-11-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Supplemental Appendix to pet. for writ of cert. |
On Behalf Of | City of Miami |
Docket Date | 2018-11-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | City of Miami |
Docket Date | 2018-10-15 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents shall, within thirty (30) days from the date of this order, file a response to the petition for writ of certiorari (respondents are encouraged to file a single, consolidated response brief). Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter. |
Docket Date | 2018-10-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | City of Miami |
Docket Date | 2018-10-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | BISCAYNE MARINE PARTNERS LLC |
Docket Date | 2018-10-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | BISCAYNE MARINE PARTNERS LLC |
Docket Date | 2018-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-01 |
LC Amendment | 2017-05-23 |
LC Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State