Search icon

DOLPHIN MALL ASSOCIATES LLC

Company Details

Entity Name: DOLPHIN MALL ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2007 (18 years ago)
Document Number: M07000000299
FEI/EIN Number 522033087
Address: 200 EAST LONG LAKE ROAD, SUITE 300, BLOOMFIELD HILLS, MI, 48304-2324, US
Mail Address: 200 EAST LONG LAKE ROAD, SUITE 300, BLOOMFIELD HILLS, MI, 48304-2324, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
THE TAUBMAN REALTY GROUP LLC Manager 200 EAST LONG LAKE ROAD, SUITE 300, BLOOMFIELD HILLS, MI, 483042324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 200 EAST LONG LAKE ROAD, SUITE 300, BLOOMFIELD HILLS, MI 48304-2324 No data
CHANGE OF MAILING ADDRESS 2012-04-23 200 EAST LONG LAKE ROAD, SUITE 300, BLOOMFIELD HILLS, MI 48304-2324 No data

Court Cases

Title Case Number Docket Date Status
CB THEATER EXPERIENCE, LLC, et al., VS JUAN MUNOZ, 3D2020-1040 2020-07-24 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
19-28890

Parties

Name DOLPHIN MALL ASSOCIATES LLC
Role Appellant
Status Active
Name CB THEATER EXPERIENCE LLC
Role Appellant
Status Active
Representations ANGELA M. SWENKA, ROBIN B. ROTHMAN, ANDREW S. CONNELL, JR.
Name JUAN MUNOZ, LLC
Role Appellee
Status Active
Representations Andrew H. Braaksma, Paul A. McKenna
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioners’ Motion to Stay is hereby denied. Following review of the consolidated Petitions for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-31
Type Response
Subtype Reply
Description REPLY ~ Petitioners' Reply to Respondent's Response to the Writs of Certiorari from the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County,
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITIONS FOR CERTIORARI
On Behalf Of JUAN MUNOZ
Docket Date 2020-08-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Motion to Stay Proceedings Pending Appeal is hereby denied. Upon the Court’s own motion, it is ordered that the above-referenced Petitions are hereby consolidated for all appellate purposes under case no. 3D20-1040. All filings in the case shall be under case no. 3D20-1040. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY PROCEEDINGS BEFORE THETRIAL COURT PENDING RULING ON APPEAL
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of JUAN MUNOZ
Docket Date 2020-07-27
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 ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-24
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Certiorari
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari- Related case: 20-945
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CB THEATER EXPERIENCE, LLC
MANUEL VARGAS, VS DOLPHIN MALL ASSOCIATES, LLC, et al., 3D2020-1027 2020-07-22 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
18-17039

Parties

Name MANUEL VARGAS
Role Appellant
Status Active
Representations RON VINOGRAD
Name DOLPHIN MALL ASSOCIATES LLC
Role Appellee
Status Active
Representations Warren B. Kwavnick, KATHARINE HEALEY, DAVID M. GOLDSTEIN, JOHN P. KELLER
Name FEDERAL CLEANING CONTRACTORS, INC.
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ filed under seal
On Behalf Of MANUEL VARGAS
Docket Date 2022-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing and/or Clarification is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORREHEARING AND OR CLARIFICATION
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2022-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND OR CLARIFICATION
On Behalf Of MANUEL VARGAS
Docket Date 2021-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Federal Cleaning Contractors, Inc.’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon the enforceability of the proposal for settlement.
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, FEDERAL CLEANING CONTRACTORS, INC.'S, MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-07-30
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 DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/30/21
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/30/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/31/21
Docket Date 2021-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal, filed on February 26, 2021, is granted, and the record on appeal is supplemented to include the transcript and video that are attached to said Motion.
Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL VARGAS
Docket Date 2021-02-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of MANUEL VARGAS
Docket Date 2021-01-25
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 MANUEL VARGAS
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 1/27/21
Docket Date 2020-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MANUEL VARGAS
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2020-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL VARGAS
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2020-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 1, 2020.
Docket Date 2020-07-22
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 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
CB THEATER EXPERIENCE, LLC, et al., VS JUAN MUNOZ, 3D2020-0945 2020-07-06 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
19-28890

Parties

Name CB THEATER EXPERIENCE LLC
Role Appellant
Status Active
Representations ANGELA M. SWENKA, ANDREW S. CONNELL, JR., ROBIN B. ROTHMAN
Name DOLPHIN MALL ASSOCIATES LLC
Role Appellant
Status Active
Name JUAN MUNOZ, LLC
Role Appellee
Status Active
Representations Andrew H. Braaksma, Paul A. McKenna
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioners’ Motion to Stay is hereby denied. Following review of the consolidated Petitions for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-31
Type Response
Subtype Reply
Description REPLY ~ Petitioners' Reply to Respondent's Response to the Writs of Certiorari from the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County,
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITIONS FOR CERTIORARI
On Behalf Of JUAN MUNOZ
Docket Date 2020-08-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Motion to Stay Proceedings Pending Appeal is hereby denied. Upon the Court’s own motion, it is ordered that the above-referenced Petitions are hereby consolidated for all appellate purposes under case no. 3D20-1040. All filings in the case shall be under case no. 3D20-1040. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY PROCEEDINGS BEFORE THETRIAL COURT PENDING RULING ON APPEAL
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of JUAN MUNOZ
Docket Date 2020-07-09
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 twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State