Entity Name: | DOWNRITE ENGINEERING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOWNRITE ENGINEERING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 May 1984 (41 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2005 (19 years ago) |
Document Number: | M00776 |
FEI/EIN Number |
592591090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14241 SW 143 COURT, MIAMI, FL, 33186, US |
Mail Address: | 14241 SW 143 COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LO BUE SAMUEL | President | 14241 SW 143 COURT, MIAMI, FL, 33186 |
LO BUE SAMUEL | Secretary | 14241 SW 143 COURT, MIAMI, FL, 33186 |
LO BUE SAMUEL | Treasurer | 14241 SW 143 COURT, MIAMI, FL, 33186 |
LO BUE SAMUEL | Director | 14241 SW 143 COURT, MIAMI, FL, 33186 |
LO BUE SAMUEL | Agent | 14241 SW 143 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-05-03 | 14241 SW 143 COURT, MIAMI, FL 33186 | - |
MERGER | 2005-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054893 |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-23 | 14241 SW 143 COURT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2005-03-23 | 14241 SW 143 COURT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 1985-04-02 | LO BUE, SAMUEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000493929 | TERMINATED | 1000000227346 | DADE | 2011-07-26 | 2021-08-03 | $ 98,983.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J03000084667 | TERMINATED | 02-15460 CA 41 | 11TH JUD CIR DADE COUNTY | 2002-12-06 | 2008-02-24 | $6,792.12 | CLAYTON GROUP, INC. DBA SEMSCO, 9501 HWY 92 EAST, TAMPA FL 33610 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Darwin Arredondo, Appellant(s) v. Downrite Engineering Corp., and Summit Consulting, LLC and Bridgefield Employers Insurance Company, Appellee(s). | 1D2024-0488 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Darwin Arredondo |
Role | Appellant |
Status | Active |
Representations | Raul Carlos DeLaHeria, G Bartram Billbrough |
Name | DOWNRITE ENGINEERING CORP. |
Role | Appellee |
Status | Active |
Representations | Rosalind Milian, Scott Howard Silver |
Name | SUMMIT CONSULTING, LLC |
Role | Appellee |
Status | Active |
Representations | Rosalind Milian, Scott Howard Silver |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Rosalind Milian, Scott Howard Silver |
Name | Edward Almeyda |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Darwin Arredondo |
Docket Date | 2024-03-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Darwin Arredondo |
Docket Date | 2024-03-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-03-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Amended Motion To Dismiss |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Motion to Dismiss |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Directions to the Clerk |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 25 pages |
Docket Date | 2024-03-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-23 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-29261 |
Parties
Name | TOWN OF MIAMI LAKES |
Role | Appellant |
Status | Active |
Representations | RAUL R. LOPEZ, RAUL GASTESI, JR., Edward G. Guedes |
Name | DOWNRITE ENGINEERING CORP. |
Role | Appellee |
Status | Active |
Representations | Christopher N. Bellows, DALE P. CLARKE, LEE P. TEICHNER, BRUCE LIBHABER, DIEGO-PAOLO DE PANI, ELIZABETH M. HERNANDEZ, STEPHANIE M. SIMM |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-03-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-16 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part and remanded for further proceedings. |
Docket Date | 2022-02-16 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Appellant’s Response to Appellee City of Hialeah’s Motion for Sanctions is noted. Upon consideration, Appellee City of Hialeah’s Motion for Sanctions is hereby denied. |
Docket Date | 2022-01-18 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ In construing Appellant’s Notice of Potential Conflict as a motion to disqualify, as stated in open Court, the motion is denied. |
Docket Date | 2022-01-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S EMERGENCY SUGGESTION OFPOTENTIAL JUDICIAL CONFLICT |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2022-01-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2022-01-12 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-12-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for the Court to Resume Jurisdiction is granted, and this Court resumes jurisdiction. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur. |
Docket Date | 2021-12-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-12-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-12-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT, TOWN OF MIAMI LAKES', MOTION REQUESTING THE COURT TO RESUME JURISDICTION |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-12-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, JANUARY 18, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete 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 fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument. |
Docket Date | 2021-12-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-11-15 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Appellant’s Response to this Court’s Order to Show Cause is noted. The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the parties to obtain a final, appealable order in the trial court, and, thereafter, file an amended notice of appeal. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur. |
Docket Date | 2021-11-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT, TOWN OF MIAMI LAKES', RESPONSE TO ORDER TO SHOW CAUSE AS TO WHY APPEALS SHOULD NOT BE DISMISSED AND MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-11-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant is directed to show cause, within five (5) days from the date of this Order, as to why the above-referenced consolidated appeals should not be dismissed as taken from non-final, non-appealable orders. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348 (Fla. 3d DCA 2020); GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015). FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur. |
Docket Date | 2021-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT, TOWN OF MIAMI LAKES', RESPONSETO APPELLEE, CITY OF HIALEAH'S, MOTION FOR SANCTIONSPURSUANT TO FLORIDA STATUTE SECTION 57.105 AND FLORIDARULE OF APPELLATE PROCEDURE 9.410 |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to Appellee City of Hialeah’s Motion for Sanctions is granted to and including September 10, 2021. |
Docket Date | 2021-09-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-09-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO APPELLEE, CITY OF HIALEAH'S MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUE 57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410 |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellee City of Hialeah’s Motion for Sanctions is granted to and including September 8, 2021. |
Docket Date | 2021-08-10 |
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 | TOWN OF MIAMI LAKES |
Docket Date | 2021-07-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE, CITY OF HIALEAH'S, MOTION FOR SANCTIONSPURSUANT TO FLORIDA STATUTE SECTION 57.105AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410 |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-07-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF INADVERTENTLY FILED MOTION |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ Diego-Paolo De Pani, Esq., enters his appearance as appellate counsel for Appellee, Downrite Engineering Corp |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-06-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-06-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Lennar Homes, LLC’s Agreed Motion to Supplement the Record, filed on June 3, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. |
Docket Date | 2021-05-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-05-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record, filed on May 14, 2021, is granted, and the appellant is directed to supplement the record on appeal with the transcript as stated in said Motion. |
Docket Date | 2021-05-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-05-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-05-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-05-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Clarification of Deadline for Filing its Initial Brief is granted. Appellant’s initial brief shall be filed no later than May 17, 2021. |
Docket Date | 2021-05-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-05-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE, CITY OF HIALEAH'S RESPONSE TOAPPELLANT'S MOTION FOR CLARIFICATIONOF DEADLINE FOR FILING INITIAL BRIEF |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-05-12 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ OF DEADLINE FOR FILING ITS INITIAL BRIEF |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-05-05 |
Type | Order |
Subtype | Order on Unsuccessful Mediation |
Description | Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has beenunsuccessful. All time limitations and deadlines applicable to theprosecution of this appeal shall commence as of the date of this Order. |
Docket Date | 2021-05-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF IMPASSE |
Docket Date | 2021-04-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ LENNAR'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-04-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 17, 2021. |
Docket Date | 2021-04-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF PARTIAL IMPASSE |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-04-26 |
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 | TOWN OF MIAMI LAKES |
Docket Date | 2021-04-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CONTINUATION OF MEDIATION CONFERENCE |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2021-03-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S AMENDED MOTION AND NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2021-03-19 |
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 | TOWN OF MIAMI LAKES |
Docket Date | 2021-02-17 |
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 | TOWN OF MIAMI LAKES |
Docket Date | 2020-12-30 |
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 | TOWN OF MIAMI LAKES |
Docket Date | 2020-12-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-11-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 18, 2020, Order to Show Cause are noted. Upon consideration, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1539, without prejudice to one or more Appellees seeking leave, if appropriate, to file a separate brief to address an issue not common to all Appellees. |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2020-11-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2020-11-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES/DEFENDANTS', MIAMI-DADE COUNTY, CITY OF HIALEAH,DOWNRITE ENGINEERING CORP. AND LENNAR HOMES, LLC, RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2020-11-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDERTO SHOW CAUSE |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within five (5) days from thedate of this Order as to why the above-referenced appeals should not beconsolidated for all appellate purposes. |
Docket Date | 2020-11-16 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | TOWN OF MIAMI LAKES |
Docket Date | 2020-11-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2020-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-11-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | TOWN OF MIAMI LAKES |
Classification | NOA Final - Administrative - Unemployment Compensation |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court 14-803 |
Parties
Name | JOSE CORONADO, JR. |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | NORMAN ALLAN BLESSING, LOUIS A. GUTIERREZ |
Name | DOWNRITE ENGINEERING CORP. |
Role | Appellee |
Status | Active |
Name | DOROTHY S. JOHNSON |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-12-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-11-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-09-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2014-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AE-30 days to 9/29/14. |
Docket Date | 2014-08-21 |
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 | Reemployment Assistance Appeals Commission |
Docket Date | 2014-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2014-08-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSE CORONADO, JR. |
Docket Date | 2014-07-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2014-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. |
Docket Date | 2014-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSE CORONADO, JR. |
Docket Date | 2014-07-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-14632 |
Parties
Name | WEST KENDALL HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | ALAN G. GEFFIN |
Name | CHRISTOPHER J. PEREZ-GURRI |
Role | Appellant |
Status | Active |
Name | DOWNRITE ENGINEERING CORP. |
Role | Appellee |
Status | Active |
Representations | RUSSELL M. VERONA |
Name | HON. AMY STEELE DONNER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2013-05-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-04-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ further proceedings |
Docket Date | 2013-04-02 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for subsitution of counsel JU Hon. Amy Steele Donner CC Harvey Ruvin AT Lindsay B. Cato AE Russell M. Verona AA Alan G. Geffin 780006 |
Docket Date | 2013-04-02 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2013-03-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WEST KENDALL HOLDINGS, LLC |
Docket Date | 2013-02-20 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2013-02-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | WEST KENDALL HOLDINGS, LLC |
Docket Date | 2013-02-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WEST KENDALL HOLDINGS, LLC |
Docket Date | 2013-02-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Alan G. Geffin 780006 |
Docket Date | 2013-01-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant's motion to re-establish jurisdiction and briefing schedule is granted; the reply brief shall be filed and served within twelve (12) days from the date of this order. |
Docket Date | 2013-01-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ final order of dismissal |
On Behalf Of | WEST KENDALL HOLDINGS, LLC |
Docket Date | 2013-01-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to re-establish jurisdictin and briefing schedule |
On Behalf Of | WEST KENDALL HOLDINGS, LLC |
Docket Date | 2012-11-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2012-11-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ response to Court's November 7, 2012 sua sponte order |
Docket Date | 2012-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2012-11-15 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) |
Docket Date | 2012-11-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | WEST KENDALL HOLDINGS, LLC |
Docket Date | 2012-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) |
Docket Date | 2012-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to this court sua sponte order |
Docket Date | 2012-11-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | WEST KENDALL HOLDINGS, LLC |
Docket Date | 2012-11-07 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) |
Docket Date | 2012-11-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Russell M. Verona AA Alan G. Geffin 780006 |
Docket Date | 2012-11-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DOWNRITE ENGINEERING CORP. |
Docket Date | 2012-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies |
Docket Date | 2012-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-08-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Alan G. Geffin 780006 |
Docket Date | 2012-07-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix |
Docket Date | 2012-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes |
Docket Date | 2012-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2012-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2012-03-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WEST KENDALL HOLDINGS, LLC |
Docket Date | 2012-03-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State