Search icon

JUAN CANTOR, LLC

Company Details

Entity Name: JUAN CANTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2021 (4 years ago)
Document Number: L21000211330
FEI/EIN Number 86-3869470
Address: 10201 HAMMOCKS BLVD, MIAMI, FL, 33196, US
Mail Address: 10201 HAMMOCKS BLVD, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CANTOR JUAN S Agent 10201 HAMMOCKS BLVD, MIAMI, FL, 33196

Managing Member

Name Role Address
CANTOR JUAN S Managing Member 10201 HAMMOCKS BLVD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 10201 HAMMOCKS BLVD, STE 125, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2024-04-27 10201 HAMMOCKS BLVD, STE 125, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 10201 HAMMOCKS BLVD, STE 125, MIAMI, FL 33196 No data

Court Cases

Title Case Number Docket Date Status
JUAN CANTOR VS JOAQUIN URBINA 4D2015-4059 2015-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-037758 (05)

Parties

Name JUAN CANTOR, LLC
Role Appellant
Status Active
Representations Randall L. Leshin
Name JOAQUIN URBINA
Role Appellee
Status Active
Representations DAVID DI PIETRO, Daniel S. Weinger, Robin Bresky
Name SPS TECHNOLOGIES CORPORATION
Role Appellee
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-12-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 16, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellant's September 22, 2016 motion for appellate attorney's fees and appellee's July 20, 2016 motion for appellate attorney's fees are moot.
Docket Date 2016-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUAN CANTOR
Docket Date 2016-10-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 24, 2017, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN CANTOR
Docket Date 2016-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN CANTOR
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 13, 2016 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN CANTOR
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 9, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN CANTOR
Docket Date 2016-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOAQUIN URBINA
Docket Date 2016-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOAQUIN URBINA
Docket Date 2016-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 17, 2016 motion for extension of time for answer brief is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-17
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 JOAQUIN URBINA
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/22/16
On Behalf Of JOAQUIN URBINA
Docket Date 2016-05-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
On Behalf Of JUAN CANTOR
Docket Date 2016-05-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JUAN CANTOR
Docket Date 2016-05-11
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant's May 5, 2016 response, it is ORDERED that the appellee's May 2, 2016 motion to strike is granted. The appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210(b)(3) in that the statement of facts does not contain references to the appropriate pages of the record or transcript. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-05-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of JUAN CANTOR
Docket Date 2016-05-04
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JOAQUIN URBINA
Docket Date 2016-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of JOAQUIN URBINA
Docket Date 2016-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN CANTOR
Docket Date 2016-04-07
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the appellant's April 5, 2016 notice of correction of case style is treated as a motion to correct case style and is granted. The caption in the above-referenced case is corrected to change the name of the appellee to Joaquin Urbina. All future pleadings shall reflect this change.
Docket Date 2016-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN CANTOR
Docket Date 2016-04-05
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION OF CASE STYLE
On Behalf Of JUAN CANTOR
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 20, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2016-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPT IN RESPONSE TO AFFIDAVIT OF NON-PAYMENT
On Behalf Of JUAN CANTOR
Docket Date 2016-03-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-03-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 1, 2016 reply to appellee's response in opposition to appellant's motion for extension of time is stricken as unauthorized.
Docket Date 2016-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (2907 PAGES)
Docket Date 2016-03-01
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** TO MOTION FOR EXT. OF TIME
On Behalf Of JUAN CANTOR
Docket Date 2016-02-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of JOAQUIN URBINA
Docket Date 2016-02-22
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 JUAN CANTOR
Docket Date 2016-02-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 19, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2015-12-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including January 5, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DESIGNATION TO COURT REPORTER
Docket Date 2015-12-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ **AMENDED MOTION**
Docket Date 2015-12-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ **SEE AMENDED MOTION DATED 12/3/15**
Docket Date 2015-11-02
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. 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 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CANTOR

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State