Search icon

16:9 CINEMA LLC

Company Details

Entity Name: 16:9 CINEMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L20000007432
FEI/EIN Number 850684732
Address: 2125 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 2125 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
O'FARRELL INC. Agent

Managing Member

Name Role Address
PONCE RODRIGO N Managing Member 2125 Biscayne Blvd, MIAMI, FL, 33137
SANCHEZ ESTELA R Managing Member 2125 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2125 Biscayne Blvd, SUITE 206, MIAMI, FL 33137 No data
REINSTATEMENT 2023-04-28 No data No data
CHANGE OF MAILING ADDRESS 2023-04-28 2125 Biscayne Blvd, SUITE 206, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2125 Biscayne Blvd, SUITE 206, MIAMI, FL 33137 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-05 O'Farrell Inc No data
LC AMENDMENT 2020-05-11 No data No data

Court Cases

Title Case Number Docket Date Status
16:9 Cinema LLC, Appellant(s), v. Sergio F. Brok, Appellee(s). 3D2023-1888 2023-10-23 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13084

Parties

Name 16:9 CINEMA LLC
Role Appellant
Status Active
Representations Santiago Jorge Teran
Name Sergio F. Brok
Role Appellee
Status Active
Representations Roger Cabrera, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Sergio F. Brok
View View File
Docket Date 2024-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Order Determining Entitlement to Appellate Attorney's Fees
On Behalf Of Sergio F. Brok
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Sergio F. Brok's Motion for Extension of Time to file the answer brief is hereby granted to and including April 14, 20204. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio F. Brok
View View File
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Sergio F. Brok
View View File
Docket Date 2024-03-05
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 02/26/2024(GRANTED)
On Behalf Of Sergio F. Brok
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Sergio F. Brok's Motion for extension of time to file the answer brief is hereby granted to and including January 25, 2024. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Sergio F. Brok
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio F. Brok
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing Appellant's Initial Brief
On Behalf Of 16:9 Cinema LLC
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Appealed Orders
On Behalf Of 16:9 Cinema LLC
View View File
Docket Date 2023-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of 16:9 Cinema LLC
View View File
Docket Date 2023-11-08
Type Order
Subtype Show Cause re No Order Appealed
Description Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2023-10-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of NO Similar or Related Cases
On Behalf Of 16:9 Cinema LLC
View View File
Docket Date 2023-10-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Notice of Payment of Filing Fee Electronically Case filing fee $300 paid through portal batch no. 9368063
On Behalf Of 16:9 Cinema LLC
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached
On Behalf Of 16:9 Cinema LLC
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Order Determining Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-11-27
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of 16:9 Cinema LLC
View View File
Docket Date 2023-11-27
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of 16:9 Cinema LLC
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description 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 November 2, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-01-05
LC Amendment 2020-05-11
Florida Limited Liability 2019-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State