Entity Name: | 942 PENN RR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Sep 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2021 (3 years ago) |
Document Number: | L17000197276 |
FEI/EIN Number | 82-2874262 |
Address: | 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Scott NEsq. | Agent | c/o Bast Amron LLP, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Mukamal Barry EPlan Ad | Chap | 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | c/o Bast Amron LLP, 1 S.E. 3rd Avenue, Suite 2410, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Brown, Scott N., Esq. | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL 33316 | No data |
REINSTATEMENT | 2021-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-11-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000592632 | ACTIVE | 1000001011047 | DADE | 2024-09-06 | 2034-09-11 | $ 796.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
942 PENN RR, LLC, etc., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., | 3D2021-1375 | 2021-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 942 PENN RR, LLC |
Role | Appellant |
Status | Active |
Representations | Nashid Sabir |
Name | IMMOKALEE REAL ESTATE HOLDINGS, LLC. |
Role | Appellee |
Status | Active |
Representations | LUIS R. LASA, III, CESAR R. SORDO, Patricia Gladson, Douglas H. Stein |
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 | 2021-11-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (Including Response) (DA32A) ~ Following review of the Petition for Writ of Prohibition, and the Response thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. |
Docket Date | 2021-11-02 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-10-13 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION(With Separate Appendix) |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-10-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE RESPONSE |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-10-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-09-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioner’s Objection to Respondent’s Motion for Extension of Time to file a response to the Petition for Writ of Prohibition is noted. Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including October 21, 2021. No further extensions will be allowed. |
Docket Date | 2021-09-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OBJECTION TO RESPONDENTS MOTION FOR EXTENSION OF TIME |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-09-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-09-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, Petitioner’s Emergency Motion for Reinstatement or Other Equitable Relief is granted, and this proceeding is hereby reinstated. Petitioner’s Motion for Leave to File a Corrected Appendix is granted, and the Corrected Appendix attached to said Motion stands as filed. The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within twenty (20) days of service of the response. While this Court grants Petitioner’s Emergency Motion for Reinstatement, Petitioner should be aware that its allegations in the first full paragraph of page three (3) of its Motion are incorrect. In fact, the Clerk of this Court has verified that the Order of July 19, 2021, and the Order of July 26, 2021, were served upon the office of Nashid Sabir at the emails provided by him (nashidlaw@bellsouth.net, nashidlaw@gmail.com). Further, the Clerk has verified that the email containing the Order of July 26, 2021, was in fact opened (by Sabir or by someone accessing Mr. Sabir’s email) on July 26, 2021, at 6:28:36 p.m. |
Docket Date | 2021-08-10 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ EMERGENCY MOTION FOR REINSTATEMENTOR OTHER EQUITABLE RELIEF |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-08-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CORRECTED APPENDIX |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-07-26 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the Petition for Writ of Prohibition is hereby dismissed for failure to comply with this Court’s Order dated July 19, 2021. |
Docket Date | 2021-07-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Reinstated 9/2/21 |
Docket Date | 2021-07-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ On the Court’s own motion, the Petitioner’s appendix filed July 19, 2021, is hereby sticken. No later than Thursday, July 22, 2021, the Petitioner shall file an amended appendix that complies with Florida Rule of Appellate Procedure 9.220(b)(c). |
Docket Date | 2021-07-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE PARTIES |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-07-19 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-07-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-06-30 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Appeal is treated as a petition for writ of prohibition. Appellant/Petitioner shall file a petition, and an accompanying appendix, no later than twenty (20) days from the date of this Order, failing which this cause shall be dismissed. |
Docket Date | 2021-06-29 |
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 appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2021-06-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-06-29 |
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 | 2021-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-017607 |
Parties
Name | Raziel Ofer |
Role | Appellant |
Status | Active |
Representations | Ovide Val |
Name | 942 PENN RR, LLC |
Role | Appellant |
Status | Active |
Name | Evan Kagan |
Role | Appellee |
Status | Active |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Herman Joseph Russomanno, III, Rachel Ann Oostendorp, Evan Kagan, Jose A. Loredo, Marty J. Solomon, Dane R. Blunt, Robert John Borrello, James Scott Telepman, Herman J. Russomanno |
Name | LEGAL ELITE TITLE INC |
Role | Appellee |
Status | Active |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 8, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee, Stewart Title Guaranty Company’s April 16, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed as to appellant, Raziel Ofer only. See Hood v. Union Planters Bank, 941 So. 2d 1175, 1176 (Fla. 1st DCA 2006) (dismissing appeal where appellant had no standing to appeal “because he was not one of the parties named below and made no effort to intervene”). |
Docket Date | 2021-04-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ EVAN KAGAN AND LEGAL ELITE TITLE, INC. |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-04-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-04-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ STEWART TITLE GUARANTY COMPANY |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-04-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AS TO APPELLANT RAZIEL OFER |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ notice of status filed November 24, 2020, this court’s November 24, 2020 order to show cause is discharged. |
Docket Date | 2020-11-25 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ SUPPLEMENT |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 6, 2020 order. |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF STATUS |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 29, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal. |
Docket Date | 2020-10-29 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-10-21 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-10-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ INVOICE VOIDED |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellants’ October 21, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2020-10-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ (REINSTATED ON 10/21/2020) |
Docket Date | 2020-10-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-10-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2020-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2020-10-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 3, 2021 motion of Herman J. Russomanno III, Esq., and the law firm of Russomanno & Borrello, P.A. for leave to withdraw as counsel for appellees Legal Elite Title, Inc. and Evan Kagan is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that Legal Elite Title, Inc. shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. Further, ORDERED that appellees Legal Elite Title, Inc. and Evan Kagan’s March 23, 2021 and appellee Stewart Title Guaranty Company’s March 22, 2021 motions for extension of time are granted, and appellees’ shall serve the answer brief on or before April 26, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2021-03-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUPPLEMENTAL NOTICE AS TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Legal Elite Title, Inc.'s and Evan Kagan |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-03-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Stewart Title Guaranty Company |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-03-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 17, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellants’ March 17, 2021 notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2021-03-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-03-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-02-22 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 17, 2021 motion of Alan Bryce Grossman, Esq., and Grossman Law Florida, LLC, for leave to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of 942 Penn RR, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. |
Docket Date | 2021-02-19 |
Type | Response |
Subtype | Response |
Description | Response ~ STEWART TITLE GUARANTY COMPANY |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-02-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ Legal Elite Title, Inc. and Evan Kagan |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021 |
Docket Date | 2021-02-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ Stewart Title Guaranty Company |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-02-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021 |
Docket Date | 2021-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants’ response filed January 11, 2021, this court’s January 6, 2021 order to show cause is discharged. Further, ORDERED that appellants’ January 11, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 25, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-01-11 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ RENEWED AND CORRECTED |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-12-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ December 10, 2020 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-12-10 |
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 | Raziel Ofer |
Docket Date | 2020-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Raziel Ofer |
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 17-26820 |
Parties
Name | 942 PENN RR, LLC |
Role | Appellant |
Status | Active |
Representations | Alan Bryce Grossman |
Name | IMMOKALEE REAL ESTATE HOLDINGS, LLC. |
Role | Appellee |
Status | Active |
Representations | LUIS R. LASA, III, CESAR R. SORDO, ERIC T. SALPETER |
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 | 2020-12-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-15 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s 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. |
Docket Date | 2020-12-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-12-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-10-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-10-16 |
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 NOTIFICATION OF DILIGENT PURSUIT AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-10 Days to 10/26/2020 |
Docket Date | 2020-10-06 |
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 | 2020-10-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-09-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2020-09-15 |
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 | 2020-09-15 |
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 September 25, 2020. |
Docket Date | 2020-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-26820 |
Parties
Name | 942 PENN RR, LLC |
Role | Appellant |
Status | Active |
Representations | Alan Bryce Grossman |
Name | IMMOKALEE REAL ESTATE HOLDINGS, LLC. |
Role | Appellee |
Status | Active |
Representations | CESAR R. SORDO, LUIS R. LASA, 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 | 2019-05-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-04-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Following review of appellee’s motion to dismiss appeal and appellant’s response to this Court’s order to show cause, it is ordered that the above styled appeal is hereby dismissed. Upon consideration of appellee’s motion for entitlement to appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount at the conclusion of the proceedings in the trial court. |
Docket Date | 2019-04-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-04-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE, IMMOKALEE REAL ESTATE HOLDINGS, LLC, MOTIONFOR ENTITLEMENT APPELLATE ATTORNEYS FEES |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2019-03-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-03-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-03-25 |
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 Carey Rodriguez Milian Gonya, LLP and its attorneys are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2019-03-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE, IMMOKALEE REAL ESTATE HOLDINGS, LLC, MOTIONTO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2019-03-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING TRIAL COURT ORDERIN SUPPORT OF MOTION TO WITHDRAW AS APPELLANT'S COUNSEL |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-03-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-01-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-11-23 |
REINSTATEMENT | 2020-11-18 |
REINSTATEMENT | 2019-11-25 |
Florida Limited Liability | 2017-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State