Search icon

MIAMI NEW TIMES, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI NEW TIMES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2000 (24 years ago)
Document Number: M00000002565
FEI/EIN Number 861010101

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1201 EAST JEFFERSON ST., PHOENIX, AZ, 85034
Address: 3050 Biscayne Blvd, Suite 901, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role
NEW TIMES MEDIA, LLC Managing Member
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 3050 Biscayne Blvd, Suite 901, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-09-06 NRAI SERVICES, INC -

Court Cases

Title Case Number Docket Date Status
BIROL OZYESILPINAR, VS GLM OMNIMEDIA GROUP, LLC, et al., 3D2022-0423 2022-03-09 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
21-15145

Parties

Name Birol Ozyesilpinar
Role Appellant
Status Active
Name GLM OMNIMEDIA GROUP, LLC
Role Appellee
Status Active
Representations DANIEL C. SHATZ, PEDRO E. HERNANDEZ, Mayda Z. Mallory, Freddy Funes, SANFORD L. BOHRER, BENJAMIN A. TAORMINA, James H. Wyman, Brian W. Toth, SCOTT D. PONCE
Name VOICE MEDIA GROUP, INC.
Role Appellee
Status Active
Name MIAMI NEW TIMES, LLC
Role Appellee
Status Active
Name DAILY MAIL AND GENERAL TRUST, PLC
Role Appellee
Status Active
Name ASSOCIATED NEWSPAPERS, LTD.
Role Appellee
Status Active
Name INDEPENDENT DIGITAL NEWS & MEDIA, LTD.
Role Appellee
Status Active
Name VOICE MEDIA GROUP, LLC
Role Appellee
Status Active
Name RAW STORY MEDIA, INC.
Role Appellee
Status Active
Name DMG MEDIA, LTD.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed ~ 1-USB (Copy ) Destroyed
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2023-03-13
Type Notice
Subtype Notice
Description Notice ~ THE NEW TIMES APPELLEES' NOTICE THAT NO REPLY WAS FILED AND THAT BRIEFING IS CONCLUDED
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellant’s Second Motion for an Enlargement of Time to File the Reply Brief is granted to and including February 22, 2023, with no further extensions allowed.
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT BIROL OZYESILPINAR'S SECOND MOTION FORENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 02/01/2023
Docket Date 2023-01-03
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 Birol Ozyesilpinar
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF RAW STORY MEDIA, INC.
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES DMG MEDIA LTD., DAILY MAIL AND GENERAL TRUST PLC, AND ASSOCIATED NEWSPAPERS LTD.'S ANSWER BRIEF
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONVENTIONALLY FILING USB DRIVE BY APPELLEES-DEFENDANTS VOICE MEDIA GROUP, LLC, VOICE MEDIA GROUP, INC., AND MIAMI NEW TIMES, LLC (1-USB DRIVE "COPY" LOCATED IN THE VAULT )
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Motion to Correct and Supplement the Record on Appeal is granted as stated in the Motion.
Docket Date 2022-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO CORRECT AND SUPPLEMENT THE RECORDON APPEAL BY APPELLEES-DEFENDANTS VOICE MEDIA GROUP, LLC, VOICE MEDIA GROUP, INC., AND MIAMI NEW TIMES, LLC
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/06/2022
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 9/08/2022
Docket Date 2022-08-29
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 Birol Ozyesilpinar
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 8/29/2022
Docket Date 2022-08-19
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 Birol Ozyesilpinar
Docket Date 2022-06-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/19/2022
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR ENLARGEMENT OF TIME TO FILEAPPELLANT'S BRIEFS
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-05-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant’s Motion for Enlargement of Time to File the initial brief and consolidate case nos. 3D22-423 and 3D22-628, the Motion for Enlargement of Time 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, and other motions if appropriate may, contain a certificate that the movant’s counsel [or the movant, if pro se] has consulted opposing counsel [or party, if pro se] and that the movant’s counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or party, if pro se] either has no objection or will promptly file an objection.”). Pro se Appellant’s Motion to Consolidate is also denied. Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE RAW STORY MEDIA, INC.'S RESPONSE TO MOTIONFOR EXTENSION AND TO CONSOLIDATE
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES DMG MEDIA LTD., DAILY MAIL AND GENERAL TRUST PLC, AND ASSOCIATED NEWSPAPERS LTD.'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE BY APPELLEES VOICE MEDIA GROUP, LLC,VOICE MEDIA GROUP INC., AND MIAMI NEW TIMES, LLC
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME TO FILE APPELLANT'SBRIEFS AND TO CONSOLIDATE CASE NOS. 3D22-00423 AND 3D22-628 FOR PURPOSES OF APPEAL
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 19, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-09
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 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITY OF MIAMI BEACH, etc., VS MIAMI NEW TIMES, LLC, 3D2019-2359 2019-12-06 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
19-32548

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations MARK A. FISHMAN
Name MIAMI NEW TIMES, LLC
Role Appellee
Status Active
Representations JULIANNE R. HILL
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, the appellant’s Motion to Consolidate Appeals is hereby denied. IT IS HEREBY ORDERED that the appellee’s Motion to Dismiss the Notice of Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-01-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE OF SIMILAR OR RELATED CASEAND MOTION TO CONSOLIDATE APPEALS
On Behalf Of City of Miami Beach
Docket Date 2019-12-16
Type Response
Subtype Reply
Description REPLY ~ OBJECTION TO MOTION TO CONSOLIDATE
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS NOTICE OF APPEAL
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2019-12-06
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.
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF MIAMI BEACH, etc., VS MIAMI NEW TIMES, LLC, 3D2019-2224 2019-11-18 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
19-32548

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations MARK A. FISHMAN, FAROAT ANDASHEVA
Name MIAMI NEW TIMES, LLC
Role Appellee
Status Active
Representations JULIANNE R. HILL
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The Mandate issued on February 9, 2021, is hereby recalled as inadvertently entered.
Docket Date 2021-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ THE CITY OF MIAMI BEACH'S RESPONSETO APPELLEE'S MOTION FOR REHEARING
On Behalf Of City of Miami Beach
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Notice of Agreed Extension of Time to file a response to the Motion for Rehearing is granted to and including January 25, 2021.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2020-12-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2020-12-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Responses, the rule to show cause issued by this Court on October 15, 2020, is hereby discharged.
Docket Date 2020-12-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorneys’ Fees and Appellee’s Motion for Attorney’s Fees, it is ordered that both Motions are hereby denied.
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded for further proceedings consistent with this opinion.
Docket Date 2020-10-29
Type Response
Subtype Reply
Description REPLY ~ APPELLEE MIAMI NEW TIMES' REPLY TO APPELLANT CITY OFMIAMI BEACH'S RESPONSE TO ORDER TO SHOW CAUSE AS TOWHY THIS APPEAL SHOULD NOT BE DISMISSED AS MOOT
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2020-10-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT CITY OF MIAMI BEACH'SRESPONSE TO ORDER TO SHOW CAUSE AS TO WHYTHIS APPEAL SHOULD NOT BE DISMISSED AS MOOT
On Behalf Of City of Miami Beach
Docket Date 2020-10-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of City of Miami Beach
Docket Date 2020-09-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2020-08-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of Miami Beach
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2020-08-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, OCTOBER 7, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT (minutes) per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ THE CITY OF MIAMI BEACH'S OBJECTION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of City of Miami Beach
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2020-01-03
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO APPELLANT CITY OF MIAMI BEACH'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2020-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Correct the Record is granted. The corrected transcript shall be substituted for the purposes of this appeal. EMAS, C.J., and SALTER and GORDO, JJ., concur.
Docket Date 2020-01-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INTIAL BRIEF
On Behalf Of City of Miami Beach
Docket Date 2020-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of City of Miami Beach
Docket Date 2019-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of City of Miami Beach
Docket Date 2019-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Miami Beach
Docket Date 2019-12-04
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2019-12-03
Type Response
Subtype Reply
Description REPLY ~ THE CITY OF MIAMI BEACH'S REPLY TO APPELLEE'S OBJECTIONTO THE STAY PENDING APPEAL OF CIRCUIT COURT ORDER
On Behalf Of City of Miami Beach
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of City of Miami Beach
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ THE CITY OF MIAMI BEACH'S EMERGENCY MOTION FOR STAY PENDING APPEAL OF CIRCUIT COURT ORDER
On Behalf Of City of Miami Beach
Docket Date 2019-11-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CITY OF MIAMI BEACH'S EMERGENCY MOTION FORSTAY PENDING APPEAL OF CIRCUIT COURT ORDER
On Behalf Of City of Miami Beach
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami Beach
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ The City of Miami Beach’s Response to Appellee’s Motion for Rehearing, filed on January 25, 2021, is noted.Upon consideration, Appellee’s Motion for Rehearing is hereby denied. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2020-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, Appellant is directed to file a pleading within five (5) days from the date of this Order, advising whether it has any objection to this Court, pursuant to section 90.204, Florida Statutes, taking judicial notice of a document found online at the City Of Miami Beach's website,tps://www.miamibeachfl.gov/inspectorgeneral/reports. The 23-page document at issue purports to have been presented by the Office of Inspector General for theCity of Miami Beach to the Miami Beach Mayor and Commissioners on September 24, 2020, and the first page expressly references "Beach Towing Services, Inc.-Towing Audit OIG No. 20-18"; "Tremont Towing, Inc.- TowingAudit OIG NO. 20-19"; and "Parking and Police Department Requested Tows Operational Audit OIG No. 20-13." Further, Appellant's pleading shall show cause, should the Court take judicial notice of this document, why this appeal should notbe dismissed as moot. Appellee shall file a response within five (5) days of service of Appellant's filing.
Docket Date 2019-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The temporary stay of the trial court's November 14, 2019, order iscontinued pending resolution of this appeal or further order of this Court.Upon consideration, the Court, sua sponte, hereby orders expeditedbriefing in this case. The parties shall confer regarding the applicable record and expedite any additions to the appendices already filed. Within ten (10) days from the date of this Order, the parties shall confer on an expedited briefing schedule that will provide for the reply brief (if the appellant elects to file one) to be filed and served by February 3, 2020. If the parties are unable to reach an agreement as to a briefing schedule, the appellant shall file a status report within ten (10) days from the date of this Order, recommending a briefing schedule and providing any reason(s) briefing cannot be concluded on or before February 3, 2020.EMAS, C.J., and SALTER and GORDO, JJ., concur.
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO CITY OF MIAMI BEACH'S MOTION FOR EMERGENCY STAY PENDING APPEAL
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2019-12-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MIAMI NEW TIMES OBJECTION TO CITY OF MIAMIBEACH'S MOTION FOR STAY PENDING APPEAL
On Behalf Of MIAMI NEW TIMES, LLC,
Docket Date 2019-11-19
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the appellant’s Emergency Motion for Stay Pending Appeal of the Circuit Court Order is granted, and the November 14, 2019, order is temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellant’s Emergency Motion for Stay. Appellant shall have five (5) days to file a reply. EMAS, C.J., and SALTER and GORDO, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State