Search icon

AJAR HOLDINGS LLC

Company Details

Entity Name: AJAR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2023 (2 years ago)
Document Number: L21000163686
FEI/EIN Number APPLIED FOR
Address: 150 WEST FLAGLER STREET, MIAMI, FL 33130
Mail Address: 150 WEST FLAGLER STREET, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RONIEL RODRIGUEZ IV PA Agent 12555 BISCAYNE BLVD, MIAMI, FL 33181

Manager

Name Role Address
RONIEL RODRIGUEZ IV PA Manager 12555 BISCAYNE BLVD, NORTH MIAMI 33181 UN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014987 J.B. HARRIS, P.A. ACTIVE 2024-01-26 2029-12-31 No data 12555 BISCAYNE BLVD, 915, NORTH MIAMI, FL, 33181
G22000096812 OBSESSIONS IN TIME ACTIVE 2022-08-16 2027-12-31 No data C/O RONIEL RODRIGUEZ IV PA, 12555 BISCAYNE BLVD, 915, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-26 RONIEL RODRIGUEZ IV PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Raziel Ofer, Petitioner(s), v. Ajar Holdings LLC, Respondent(s). 3D2024-1852 2024-10-21 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-14716-CA-01

Parties

Name Raziel Ofer
Role Petitioner
Status Active
Name AJAR HOLDINGS LLC
Role Respondent
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Strike and/or Dismiss Emergency Petition for Writ of Prohibition or, Alternatively Petition for Writ of Mandamus
On Behalf Of Ajar Holdings LLC
View View File
Docket Date 2024-10-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12868758
On Behalf Of Raziel Ofer
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 31, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the petitioner to be indigent is received on or before said date.
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix to Emergency Petition for Writ of Prohibition.
On Behalf Of Raziel Ofer
View View File
Docket Date 2024-10-21
Type Petition
Subtype Petition Prohibition
Description Emergency Petition for Writ of Prohibition for 3D2024-1852. Related cases: 22-0246, 22-0163, 21-2247 and 21-1982.
On Behalf Of Raziel Ofer
View View File
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to Respondent's Motion to Strike and/or Motion to Dismiss "Emergency Petition for Writ of Prohibition or, Alternatively Petition for Writ of Mandamus
On Behalf Of Raziel Ofer
View View File
Docket Date 2024-10-28
Type Order
Subtype Order to File Response
Description Respondent, and the respondent judge may (through General Counsel), file a response within ten (10) days from the date of this Order to the Emergency Petition for Writ of Prohibition or, Alternatively Petition for Writ of Mandamus. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. See Investcom Constr., LLC v. Plaza Del Prado Condo. Ass'n, Inc., No. 3D24-1119, 2024 WL 4498386 (Fla. 3d DCA Oct. 16, 2024).
View View File
Creative Directions, Inc., Appellant(s), v. AJAR Holdings LLC, Appellee(s). 3D2023-1498 2023-08-18 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
23-1833-CA-01

Parties

Name CREATIVE DIRECTIONS, INC.
Role Appellant
Status Active
Representations David John Winker, Evan Alysta Crawford
Name AJAR HOLDINGS LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Mediation Report
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice
Description Notice of Rescheduled Mediation Conference
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Notice of Rescheduled Mediation Conference
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description Response to Court's Order and Notice of Filing
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-09-27
Type Order
Subtype Order
Description The Supplement to Mediation Report filed by Regina F. Zelonker, Esquire, on September 27, 2024, is noted. Ofer's Objection to Appellee's Motion for Dismissal of the Instant Appeal, filed on September 27, 2024, is noted as well. No later than 2:00 p.m., on October 4, 2024, counsel for Appellant, Evan A. Crawford, Esquire, shall file a response to Appellee's Motion for Dismissal of the Instant Appeal, which shall also address the mediator's report and supplement. Failure to comply may result in sanctions, including dismissal of this appeal.
View View File
Docket Date 2024-09-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike "Ofer's" Objection to Appellee's Motion to Dismiss, and Brief Response
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Ofer's Objection to Appellee's Motion to Dismiss
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice
Description Supplement to Mediation Report
View View File
Docket Date 2024-09-27
Type Mediation
Subtype Mediation Report
Description Supplement to Mediation Report
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion for Dismissal of the Instant Appeal for Appellant's Failure to Attend Mediation Conference
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Mediation Report
View View File
Docket Date 2024-09-23
Type Order
Subtype Mediation Order to Counsel
Description Upon consideration, the mediation order previously entered is modified as follows: In light of Appellant's representation that Raziel Ofer is the chief executive of Creative Directions, Inc., and given the need for a representative with settlement authority to be present at the mediation, Raziel Ofer is permitted to attend and to participate solely in his capacity as chief executive of Appellant Creative Directions, Inc.
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice
Description Notice of Mediation Conference
View View File
Docket Date 2024-09-03
Type Response
Subtype Response
Description Appellee's Response in Opposition to the Appellant's Motion for Reconsideration and Motion for Dismissal of the Instant Appeal
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellant's Motion for Reconsideration Order
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice
Description Notice
View View File
Docket Date 2024-08-26
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Regina Zelonker, Esquire, as mediator in this matter. Mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation. The parties to this appeal (Creative Directions, Inc. and AJAR Holdings LLC) shall attend the mediation through counsel, and a representative of each entity shall also attend the mediation, with all authority necessary to (if appropriate) bind the entity to any agreement reached. Raziel Ofer (a purported "interested party") shall not participate, personally or through counsel, in the mediation. The Mediation Report shall be completed and filed with the Court within ten (10) days from the conclusion of mediation but not later than ten (10) days subsequent to the expiration of the forty-five (45)-day mediation period approved by the July 25, 2024, Order of Referral to Mediation.
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Supplemental Evidence in Support of Appellant's Motion Requesting the Court to Refer Attorney Roniel Rodriguez IV to the Florida Bar Based on his Lack of Candor with the Court and Pattern and Practice of Deselecting Counsel and the Parties from service of his Pleadings
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-07-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Roniel Rodriguez IV'S Unauthorized Sur Reply and Where Said Sur Reply is a Continuation of Ronel Rodriguez IV' Continued Lack of Candor with this Tribunal and Reply Thereto
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to the Court's June 25, 2024 Order
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion To Strike
Description The Response to Appellee's Motion to Strike Initial Brief, filed on May 7, 2024, is noted. Upon consideration, Appellee's Motion to Strike Initial Brief is carried with the case.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order
Description David John Winker, Esquire, is ordered to file a response within ten (10) days from the date of this Order, indicating whether 1) Raziel Ofer was a party below; 2) is a party to this appeal; 3) whether Winker represents him; and 4) otherwise, respond to Raziel Ofer's pro se Motion Requesting the Court to Admonish and/or Sanction Attorney Roniel Rodriguez IV, filed on June 18, 2024, and to Roniel Rodriguez, Esquire's, Response thereto, filed on June 21, 2024.
View View File
Docket Date 2024-06-24
Type Response
Subtype Reply
Description Interested Party Raziel Ofer's Reply to Roniel Rodriguez IV's Response to Interested Party Raziel Ofer's Motion Requesting the Court to Admonish and/or Sanction Attorney Roniel Rodriguez IV Based on his Knowing and Intentional Act of De-Selecting the Undersigned from the E-Service list when filing his Pleadings
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Appellee's Counsel, Roniel Rodriguez, Esquire, Response to Interested Party, Raziel Offer's Motion Requesting the Court to Admonish and/or Sanction Attorney Roniel Rodriguez IV based on his knowing and Intentional Act of De-Selecting the Undersigned From E-Service List When Filing His Pleading
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-06-20
Type Order
Subtype Order to File Response
Description Roniel Rodriguez, Esquire, is ordered to file a response, within twenty (20) days from the date of this Order, to the interested party, Raziel Ofer's Motion "Requesting the Court to Admonish and/or Sanction Attorney Roniel Rodriguez IV Based On His Knowing And Intentional Act Of De Selecting The Undersigned From The E-Service List When Filing His Pleadings."
View View File
Docket Date 2024-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Interested party, RAZIEL OFER Motion Requesting the Court to Admonish and/or Sanction Attorney Roniel Rodriguez IV Based on his Knowing and Intentional Act of De-Selecting the Undersigned from the E-Service list when Filing his Pleadings
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-60 days to 08/10/2024(GRANTED)
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion For Substitution of Parties
Description Appellee's Response to Appellant's Amended Motion to Substitute Party is noted. Upon consideration, Appellant's Amended Motion to Substitute Party is hereby denied. Appellee's request for dismissal of the appeal for lack of standing is hereby carried with the case.
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Appellee's Response to Appellant's "FLA. R. APP. PRO Amended Motion to Substitute Party" and for Dismissal of the Appeal for Lack of Standing
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-05-08
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Amended/Corrected Motion to Substitute Party, filed on May 7, 2024.
View View File
Docket Date 2024-05-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Amended Motion For Substitution Parties
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-05-06
Type Response
Subtype Response
Description Response to Appellant's 'FLA.R.APP. PRO RULE 43 Motion to Substitute Party", and for Dismissal of the Appeal for Lack of Standing
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-05-03
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Substitute Party.
View View File
Docket Date 2024-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Initial Brief
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-04-29
Type Brief
Subtype Amended Initial Brief
Description Amended/ Corrected Initial Brief
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's pro se Motion for Extension of Time to File Initial Brief is hereby stricken. Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Upon consideration, the Motion to Withdraw as Counsel for Appellant is hereby denied without prejudice to the filing of a similar motion providing the client's street address, email address, and telephone number.
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the Appeal is hereby denied.
View View File
Docket Date 2024-03-05
Type Response
Subtype Response
Description Appellee's Objection to Appellant's Fourth Motion for Extension of Time
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 04/04/2024(GRANTED)
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 02/05/2024
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2023-12-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time to Serve Initial Brief - 30 days to 01/05/2024 (GRANTED)
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief - 30 days to 12/06/2023 (GRANTED).
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2023-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-18
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 August 28, 2023.
View View File
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation of Settlement and for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation of Settlement and for Dismissal of Appeal
On Behalf Of AJAR Holdings LLC
View View File
Docket Date 2024-11-20
Type Order
Subtype Order
Description On or before January 19, 2025, the parties shall file a status report with the Court. If the parties reach a settlement agreement before that time, the parties shall notify the Court and file a signed stipulation for dismissal in accordance with Rule 9.350(a).
View View File
Docket Date 2024-10-24
Type Order
Subtype Order
Description Appellee's Motion to Strike "Ofer's Objection to Appellee's Motion to Dismiss," and Brief Response, filed on September 27, 2024, is noted. Evan A. Crawford, Esquire's, Response, filed on October 2, 2024, is noted.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order
Description Appellant's Response to the Court's September 27, 2024, Order is noted. Upon consideration, all pending Motions are deferred. Upon consideration, this Court orders as follows: A new mediation order is entered contemporaneously, directing the parties to mediate this appeal with re-appointed mediator Regina Zelonker. The parties to this appeal (Creative Directions, Inc., and AJAR Holdings LLC) shall attend the mediation through counsel, and a representative of each entity shall also attend the mediation, with all authority necessary to (if appropriate) bind the entity to any agreement reached. Raziel Ofer is permitted to attend and to participate solely in his capacity as chief executive of Appellant Creative Directions, Inc. Should counsel (or a representative with settlement authority) fail to appear, sanctions may be imposed, including awarding of fees and costs and/or dismissal of the appeal.
View View File
Docket Date 2024-08-06
Type Mediation
Subtype Other
Description Appellant's Motion for Mediator Appointment
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order of Referral to Mediation
Description ORDER OF REFERRAL TO MEDIATION Upon the Court's sua sponte review of this case, the parties are hereby referred to Appellate Mediation. All pending motions are deferred pending the outcome of mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to
View View File
Docket Date 2024-05-07
Type Response
Subtype Response
Description Response to Appellee's Motion to Strike and Dismiss Appellant's Initial Brief
On Behalf Of Creative Directions, Inc.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
RAZ OFER, VS AJAR HOLDINGS LLC, et al., 3D2022-0246 2022-02-07 Closed
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
21-14716

Parties

Name RAZIEL OFER
Role Appellant
Status Active
Representations David J. Winker
Name AJAR HOLDINGS LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAZIEL OFER
Docket Date 2022-04-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAZIEL OFER
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATE OF SERVICE INCOMPLETE.RELATED CASES: 22-163, 21-2247, 21-1982
On Behalf Of RAZIEL OFER
Docket Date 2022-02-07
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 February 17, 2022.
RAZ OFER, VS AJAR HOLDINGS LLC, et al., 3D2022-0163 2022-01-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-14716

Parties

Name RAZIEL OFER
Role Appellant
Status Active
Representations David J. Winker
Name AJAR HOLDINGS LLC
Role Appellee
Status Active
Representations Russell M. Landy, Melanie E. Damian, Patricia Gladson, Roniel Rodriguez, IV
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-18
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Expedited Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-02-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of Respondent Ajar Holdings, LLC’s Motion to Strike and for Sanctions, the Motion to Strike is granted, and Petitioner’s Notice of Filing, and the attached Affidavits, are hereby stricken. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-02-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ See order issued 2-18-22/ stricken. NOTICE OF FILING AFFIDAVITS
On Behalf Of RAZIEL OFER
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE AND FOR SANCTIONS
On Behalf Of AJAR Holdings LLC
Docket Date 2022-02-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AJAR HOLDINGS, LLC'S MOTION TO STRIKE AND FORSANCTIONS
On Behalf Of RAZIEL OFER
Docket Date 2022-02-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO AJAR HOLDINGS, LLC's RESPONSE TO EMERGENCYPETITION FOR WRIT OF PROHIBITION
On Behalf Of RAZIEL OFER
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of AJAR Holdings LLC
Docket Date 2022-02-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of AJAR Holdings LLC
Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ NON-COMPLIANT PETITION FOR EXPEDITED WRIT OF PROHIBTION CASES: 21-2247, 21-1982
On Behalf Of RAZIEL OFER
Docket Date 2022-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAZIEL OFER
Docket Date 2022-01-25
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Expedited Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed five (5) days thereafter. LINDSEY, MILLER and GORDO, JJ., concur.
DRO 15R, LLC, et al., VS AJAR HOLDINGS LLC, et al., 3D2021-2247 2021-11-18 Closed
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
21-14716

Parties

Name DRO 15R LLC
Role Appellant
Status Active
Representations David J. Winker
Name RAZIEL OFER
Role Appellant
Status Active
Name AJAR HOLDINGS LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DRO 15R, LLC
Docket Date 2022-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee Ajar Holdings, LLC's Notice of Appellant DRO 15R, LLC's Suggestion of Bankruptcy and Notice of Removal of the Lower Case to Federal Court, the bankruptcy stay is recognized. The parties shall report the status in ninety (90) days from the date of this Order.
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S, AJAR HOLDINGS LLC, NOTICE OF APPELLANT'S,DRO 15R LLC, SUGGESTION OF BANKRUPTCY AND NOTICEOF REMOVAL OF THE LOWER CASE TO THE FEDERAL COURT
On Behalf Of AJAR Holdings LLC
Docket Date 2022-02-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on February 14, 2022, is hereby discharged. Upon consideration, Appellee Ajar Holdings, LLC’s Motions to Dismiss are hereby denied. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2022-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why the Initial Brief should not be stricken for failure to comply with this Court's January 18, 2022, Order. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OFTIMELY FILING OF INITIAL BRIEF
On Behalf Of DRO 15R, LLC
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DRO 15R, LLC
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS DRO 15R, LLC Et Al
On Behalf Of DRO 15R, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant Raz Ofer's Motion for Extension of Time to File the Initial Brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-01-13
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 DRO 15R, LLC
Docket Date 2022-01-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR FAILURE TO FILE BRIEF ORCOMPLY WITH THIS COURT'S DECEMBER 22, 2021 ORDER
On Behalf Of AJAR Holdings LLC
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Raz Ofer's Motion for Extension of Time to File the Initial Brief is granted to and including twenty (20) days from the date of this Order.Upon consideration, Appellee Ajar Holdings, LLC's Motion to Dismiss for Failure to File Brief is mooted by Appellee's Response to the Motion for Extension of Time.
Docket Date 2021-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S BRIEF RESPONSE TO APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF TO ADDRESSMISREPRESENTATION MADE BY APPELLANT'S COUNSEL
On Behalf Of AJAR Holdings LLC
Docket Date 2021-12-21
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 DRO 15R, LLC
Docket Date 2021-12-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR FAILURE TO FILE BRIEF ORALTERNATIVELY FOR ORDER DIRECTING APPELLANTS TOFILE THEIR INITIAL BRIEF
On Behalf Of AJAR Holdings LLC
Docket Date 2021-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of DRO 15R, LLC
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DRO 15R, LLC
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AJAR Holdings LLC
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 28, 2021.
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DRO 15R, LLC, et al., VS AJAR HOLDINGS LLC, et al., 3D2021-1982 2021-10-05 Closed
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
21-14716

Parties

Name DRO 15R LLC
Role Appellant
Status Active
Representations David J. Winker
Name RAZIEL OFER
Role Appellant
Status Active
Name AJAR HOLDINGS LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE OF APPELLATE PROCEEDING
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS DRO 15R, LLC Et Al
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AJAR Holdings LLC
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DRO 15R, LLC
Docket Date 2022-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee Ajar Holdings, LLC's Notice of Appellant DRO 15R, LLC's Suggestion of Bankruptcy and Notice of Removal of the Lower Case to Federal Court, the bankruptcy stay is recognized. The parties shall report the status in ninety (90) days from the date of this Order.
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S, AJAR HOLDINGS LLC, NOTICE OF APPELLANT'S,DRO 15R LLC, SUGGESTION OF BANKRUPTCY AND NOTICEOF REMOVAL OF THE LOWER CASE TO THE FEDERAL COURT
On Behalf Of AJAR Holdings LLC
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'A, AJAR HOLDINGS LLC, APPENDIX TO ANSWER BRIEF
On Behalf Of AJAR Holdings LLC
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/08/2022
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AJAR Holdings LLC
Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/09/2022
Docket Date 2021-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of AJAR Holdings LLC
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of DRO 15R, LLC
Docket Date 2021-10-05
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, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-03-26
Florida Limited Liability 2021-04-08

Date of last update: 14 Jan 2025

Sources: Florida Department of State