Search icon

BISCAYNE MARINE PARTNERS LLC

Company Details

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

Agent

Name Role Address
SALAZAR DAVID Agent 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Manager

Name Role
ATLAS MARINE DEVELOPMENT LLC Manager

Authorized Member

Name Role Address
INZENTO INTERNATIONAL LLC Authorized Member 848 BRICKELL AVE SUITE 1100, MIAMI, FL, 33131
MOR FLORIDA LLC Authorized Member No data

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-335

Parties

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.

Documents

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