Search icon

THE IVORY AT BAY HARBOUR, LLC

Company Details

Entity Name: THE IVORY AT BAY HARBOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2013 (12 years ago)
Document Number: M13000001423
FEI/EIN Number 46-2273400
Address: 2645 NE 207TH STREET, AVENTURA, FL, 33180, US
Mail Address: 2645 NE 207TH STREET, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
BRICKO LLC Agent

Manager

Name Role
BRICKO LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2645 NE 207TH STREET, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2018-05-07 BRICKO, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-18 2645 NE 207TH STREET, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2015-06-18 2645 NE 207TH STREET, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
Aqua Bay Luxury Apartments, Inc., etc., Appellant(s), v. The Ivory at Bay Harbour, LLC, Appellee(s). 3D2023-1013 2023-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23449

Parties

Name AQUA BAY LUXURY APARTMENTS, INC.
Role Appellant
Status Active
Representations Nicole Rachael Moskowitz
Name THE IVORY AT BAY HARBOUR, LLC
Role Appellee
Status Active
Representations Gaspar Forteza
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including July 4, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE IVORY AT BAY HARBOUR, LLC
View View File
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 04/19/2024(GRANTED)
On Behalf Of THE IVORY AT BAY HARBOUR, LLC
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/20/2024(GRANTED)
On Behalf Of THE IVORY AT BAY HARBOUR, LLC
Docket Date 2024-02-16
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the rule to show cause issued by this Court on August 25, 2023, is hereby discharged. Any jurisdictional review is carried with the merits of the appeal.
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 day to 02/19/2024 (GRANTED)
On Behalf Of THE IVORY AT BAY HARBOUR, LLC
Docket Date 2023-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record on Appeal
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief -14 days to 11/27/2023 (GRANTED).
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 11/13/2023.
View View File
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to File Appellant's Initial Brief
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 10/14/2023.
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ To Order to Show Cause Date August 25, 2023 Order
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-08-25
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal of the Order Denying Motion to Dismiss and of the Order on Verified Motion to Determine Rents should not be dismissed as one taken from a non-final, non-appealable orders.
Docket Date 2023-08-17
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 AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Corrected Amended Notice of Appeal
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-08-17
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 September 14, 2023.
Docket Date 2023-08-16
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-08-15
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 AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AQUA BAY LUXURY APARTMENTS, INC.
Docket Date 2023-06-06
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 2023-06-06
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 June 16, 2023.
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on December 29, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said Motion.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State