Search icon

MIRACLE MARKETPLACE LLC - Florida Company Profile

Company Details

Entity Name: MIRACLE MARKETPLACE 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: 29 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: M04000002578
FEI/EIN Number 371491982

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

Address: 6065 Roswell Road, Suite 622, ATLANTA, GA, 30328, US
Mail Address: 6065 Roswell Road, Suite 622, ATLANTA, GA, 30328, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
SB MIRACLE REALTY CORP. Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-03 6065 Roswell Road, Suite 622, ATLANTA, GA 30328 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 6065 Roswell Road, Suite 622, ATLANTA, GA 30328 -
REINSTATEMENT 2022-02-03 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-01-16 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-22 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000838362 LAPSED 09-45852 BROWARD COUNTY COURT 2011-11-30 2016-12-22 $314,998.14 RON KENDALL MASONRY, INC., 101 BENOIST FARMS RD., WEST PALM BEACH, FLA 33411
J11000414511 TERMINATED 09-45852 BROWARD COUNTY 2011-04-15 2016-07-05 $1,762,898.15 RON KENDALL MASONRY, INC., 101 BENOIST FARMS ROAD, WEST PALM BEACH, FL. 33411
J09001231355 LAPSED 09-5783-CI-015 CIR. CT. 6TH JUS. PINELLAS CTY 2009-05-29 2014-06-11 $23,306.32 PROFESSIONAL STAFFING-A.B.T.S., INC., 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759

Court Cases

Title Case Number Docket Date Status
SSOE, Inc., etc., Appellant(s), v. Miracle Marketplace, LLC, etc., Appellee(s). 3D2023-0883 2023-05-16 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
10-45740

Parties

Name MIRACLE MARKETPLACE LLC
Role Appellee
Status Active
Representations Stephen Bruce Rakusin, Ofer Moshe Amir
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SSOE, INC.
Role Appellant
Status Active
Representations Steven Jeffrey Brodie, David Arnold Karp, Sylvia H. Walbolt, Jay Donald O'Sullivan, Jackeline Sofia Rodriguez, Bruce Judson Berman

Docket Entries

Docket Date 2024-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal of Appeal and Cross-Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2024-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal of Appeal and Cross-Appeal by Appellant/Counter-Appellee SSOE, Inc. & Appellee/Counter-Appellant Miracle Marketplace LLC
On Behalf Of Miracle Marketplace, LLC
Docket Date 2024-02-05
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of SSOE, Inc.
Docket Date 2024-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 11 days to 01/05/2024(GRANTED)
On Behalf Of SSOE, Inc.
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 10 days to 01/25/2024(GRANTED)
On Behalf Of SSOE, Inc.
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief- 16 days to 01/14/2024 (GRANTED)
On Behalf Of SSOE, Inc.
Docket Date 2023-12-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-12-08
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-29
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Appeal, and Relinquish Jurisdiction or, Alternatively, Extend the Time to File the Initial Brief, the Motion to Stay and Relinquish Jurisdiction is hereby denied. Appellant shall file the initial brief within thirty (30) days from the date of this Order. Order on Motion to Stay
View View File
Docket Date 2023-11-27
Type Response
Subtype Response
Description Response of Appellee in Opposition to the Appellant Motion to Stay Appeal and Relinquish Jurisdiction or, Alternatively, Extend the Time to file The Initial Brief
On Behalf Of Miracle Marketplace, LLC
Docket Date 2023-11-14
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion to Stay Appeal and Relinquish Jurisdiction or, Alternatively, Extend the Time to File the Initial Brief. The parties' Joint Motion to Supplement Record on Appeal, filed on November 10, 2023, is granted, and the clerk of the circuit court is directed to supplement the record with the documents as stated in the Motion. Order to File Response
View View File
Docket Date 2023-11-13
Type Record
Subtype Appendix
Description Appendix to Appellant Motion to Stay Appeal and Relinquish Jurisdiction
On Behalf Of SSOE, Inc.
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Appeal and Relinquish Jurisdiction or, Alternatively, Extend the Time to File Initial Brief
On Behalf Of SSOE, Inc.
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Joint Motion to Supplement Record on Appeal
On Behalf Of SSOE, Inc.
Docket Date 2023-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 30 days to 11/13/2023.
On Behalf Of SSOE, Inc.
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SSOE, Inc.
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ Of Trial Court Order
On Behalf Of SSOE, Inc.
Docket Date 2023-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Miracle Marketplace, LLC
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Miracle Marketplace, LLC
Docket Date 2023-05-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Miracle Marketplace, LLC
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SSOE, Inc.
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SSOE, Inc.
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Agreed Motion for Extension of Time to File Response to the Motion to Stay Appeal and Relinquish Jurisdiction or, Alternatively, Extend the Time to File the Initial Brief is hereby granted as stated in the Motion. Order on Motion for Extension of Time
View View File
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for the appellee shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
MIRACLE MARKETPLACE, LLC, etc., VS SSOE, INC., etc., 3D2019-2322 2019-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45740

Parties

Name MIRACLE MARKETPLACE LLC
Role Appellant
Status Active
Representations Stephen Rakusin
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SSOE, INC.
Role Appellee
Status Active
Representations Jay D. O'Sullivan, Jackeline S. Rodriguez

Docket Entries

Docket Date 2020-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-27
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby dismissed for lack of jurisdiction. Petitioner’s Motion to Stay is hereby denied as moot. The temporary stay entered by this Court on December 20, 2019, is hereby vacated.
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ SSOE'S RESPONSE TO ORDER TEMPORIALY STAYING NON-FINAL DISCOVERY ORDERS AND MOTION TO LIFT THE STAY
On Behalf Of SSOE, INC.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SSOE, INC.
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SSOE, INC.
Docket Date 2019-12-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the petitioner’s Motion to Stay, the subject discovery orders are temporarily stayed pending further order from this Court. The respondent shall file a response to the Motion to Stay within twenty (20) days from the date of this Order; no reply is authorized. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY OF MIRACLE MARKETPLACE, LLC
On Behalf Of MIRACLE MARKETPLACE, LLC,
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIRACLE MARKETPLACE, LLC,
Docket Date 2019-12-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIRACLE MARKETPLACE, LLC,
Docket Date 2019-12-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may reply within fifteen (15) days after service of the response.
MIRACLE MARKETPLACE, LLC, et al. VS RON KENDALL, etc., PAUL PARKER, etc., et al. 4D2011-4815 2011-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-45852 25

Parties

Name THE TALISMAN COMPANIES
Role Appellant
Status Active
Name MIRACLE MARKETPLACE LLC
Role Appellant
Status Active
Representations Stephen Rakusin, Joseph S. Van De Bogart
Name LUIS A. SANTIAGO
Role Appellee
Status Active
Name RICHARD BUCK
Role Appellee
Status Active
Name PAUL MATTHEW PARKER
Role Appellee
Status Active
Name AMERICAN CONCEPT BUILDERS, INC.
Role Appellee
Status Active
Name THOMAS H. HENDERSON, JR.
Role Appellee
Status Active
Name JOSE H. NAVARRO
Role Appellee
Status Active
Name SANTOS I. MURILLO-CARDONA
Role Appellee
Status Active
Name DAVID BUCK, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name RON KENDALL
Role Appellee
Status Active
Representations Michael R. Carey, Alexander O. Soto
Name JH AMERICAN CONSTRUCTION CORP
Role Appellee
Status Active
Name SIMC CONTRACTORS, INC.
Role Appellee
Status Active
Name L.A.S CONSTRUCTION GROUP INC
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that appellant's (Miracle Marketplace, LLC) motion filed September 4, 2012, for appellate attorneys' fees and appellee's (Ron Kendall Masonry, Inc.) motion filed November 2, 2012, for award of appellate attorneys' fees and costs are hereby denied pursuant to the amicable settlement of all issues.
Docket Date 2013-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2013-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 15 DAYS. ***FINAL*** (MIRACLE MARKETPLACE)
Docket Date 2013-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2013-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 1/11/13
Docket Date 2012-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 12/21/12
Docket Date 2012-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (RON KENDALL MASONRY, INC.)
On Behalf Of RON KENDALL
Docket Date 2012-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RON KENDALL
Docket Date 2012-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael R. Carey 259187
Docket Date 2012-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/31/12
Docket Date 2012-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen Rakusin 183408
Docket Date 2012-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of RON KENDALL
Docket Date 2012-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES ***CORRECTED AND RETURNED FROM L.T.***
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS FROM THE TIME WHEN THE CORRECTED RECORD IS TRANSMITTED BACK TO THIS COURT.
Docket Date 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-06-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Vacated ~ 6/8/12 ORDER TO SHOW CAUSE
Docket Date 2012-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR THE COURT TO ENTER AN ORDER ON THE PREVIOUSLY FILED MOTION TO RETURN THE ROA TO CIRCUIT COURT.
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) *EMERGENCY* *AND*
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ DUE 7/30/12.
Docket Date 2012-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (VOLS. 3 - 6) ("AMENDED INDEX") (WITH CD ROM) ***RETURNED TO L.T.--SEE 7/30/12 ORDER***
Docket Date 2012-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO APPROVE REFERENCE TO A SECONDARY RECORD FOR THE PURPOSE OF BRIEFS ONLY
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-07-05
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of RON KENDALL
Docket Date 2012-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED) ***RETURNED TO L.T.--SEE 7/30/12 ORDER***
Docket Date 2012-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 6/18/12
Docket Date 2012-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/29/12
Docket Date 2012-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/30/12
Docket Date 2012-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 4/30/12
Docket Date 2012-01-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen Rakusin 183408
Docket Date 2011-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIRACLE MARKETPLACE, LLC
MIRACLE MARKETPLACE, LLC., et al. VS RON KENDALL, etc., PAUL PARKER, etc., et al. 4D2011-2398 2011-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-45852 25

Parties

Name THE TALISMAN COMPANIES, LLC
Role Appellant
Status Active
Name MIRACLE MARKETPLACE LLC
Role Appellant
Status Active
Representations Stephen Rakusin
Name JOSE H. NAVARRO
Role Appellee
Status Active
Name AMERICAN CONCEPT BUILDERS, INC.
Role Appellee
Status Active
Name DAVID BUCK, INC.
Role Appellee
Status Active
Name LUIS A. SANTIAGO
Role Appellee
Status Active
Name SIMC CONTRACTORS, INC.
Role Appellee
Status Active
Name RON KENDALL
Role Appellee
Status Active
Representations MICHAEL P. QUINN, Michael R. Carey, Alexander O. Soto
Name L.A.S CONSTRUCTION GROUP INC
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name JH AMERICAN CONSTRUCTION CORP
Role Appellee
Status Active
Name PAUL MATTHEW PARKER
Role Appellee
Status Active
Name SANTOS I. MURILLO-CARDONA
Role Appellee
Status Active
Name THOMAS H. HENDERSON, JR.
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ (REQUEST FOR WRITTEN OPINION)
Docket Date 2013-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REQUEST FOR WRITTEN OPINION
On Behalf Of RON KENDALL
Docket Date 2013-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION T -
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2013-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANTS
Docket Date 2012-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen Rakusin 183408
Docket Date 2012-02-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (BRIEF AND APPENDIX ATTACHED) T-
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of RON KENDALL
Docket Date 2012-07-11
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (REPLY BRIEF)
Docket Date 2012-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE REPLY BRIEF TO ALL AE'S ANSWER BRIEFS (CONSOLIDATED BRIEF ATTACHED)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-06-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-06-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of RON KENDALL
Docket Date 2012-06-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2012-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of RON KENDALL
Docket Date 2012-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RON KENDALL
Docket Date 2012-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS AFTER AMERICAN CONCEPTS AB **AMENDED 5/29/12*
Docket Date 2012-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ TO THE EXTENT IT SEEKS TO INCLUDE, IN THEIR ENTIRETY, THE DEPOSITION TRANSCRIPTS AND 187 DEPOSITION EXHIBITS.
Docket Date 2012-05-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO SUPPLEMENT THE ROA.
On Behalf Of RON KENDALL
Docket Date 2012-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 14 DAYS AFTER RULING ON 2ND MOTION TO SUPP.
Docket Date 2012-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael R. Carey 259187
Docket Date 2012-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RON KENDALL
Docket Date 2012-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of RON KENDALL
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-03-28
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 RON KENDALL
Docket Date 2012-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/26/12
Docket Date 2012-03-05
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (INITIAL BRIEF) BRIEF AND APPENDIX DEEMED FILED 3/5/12.
Docket Date 2012-03-05
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-01-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen Rakusin 183408
Docket Date 2012-03-05
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ (2/6/12 MOTION FOR LEAVE TO SUPPLEMENT RECORD ON APPEAL)
Docket Date 2012-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO SUPPLEMENT ROA.
On Behalf Of RON KENDALL
Docket Date 2012-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ TO 2/6/12
Docket Date 2012-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T-
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-ONE (31) VOLUMES (WITH CD ROM) ***THE ROA FROM THIS CASE IS BEING CITED TO FOR PURPOSE OF BRIEF WRITING IN 4D11-4815--SEE 7/30/12 ORDER IN 11-4815***
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2011-12-21
Type Response
Subtype Objection
Description Objection ~ TO SECOND MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of RON KENDALL
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2011-09-22
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2011-09-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ T -
Docket Date 2011-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2011-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIRACLE MARKETPLACE, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-08-11
REINSTATEMENT 2022-02-03
REINSTATEMENT 2020-01-16
Reinstatement 2018-08-22
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State