Search icon

SETAI HOTEL ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: SETAI HOTEL ACQUISITION 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: 13 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: M15000000340
FEI/EIN Number 37-1775409

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

Address: 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, US
Mail Address: 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARCUS NATHAN Manager 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018
GINDI DAVID Manager 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018
Spiegelman Robert A Auth 1385 Broadway, NEW YORK, NY, 10018
Benavides Daniel FEsq. Agent SANDMAN SAVRANN PLLC, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098334 SETAI HOTEL ACTIVE 2024-08-19 2029-12-31 - 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018
G24000089029 JAPON ACTIVE 2024-07-25 2029-12-31 - 2001 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G15000031434 SETAI SOUTH BEACH RESORT & RESIDENCES EXPIRED 2015-03-27 2020-12-31 - 2001 COLLINS AVENUE, MIAMI, FL, 33139
G15000004213 SHARED COST EXPIRED 2015-01-13 2020-12-31 - 1144 OCEAN DRIVE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 SANDMAN SAVRANN PLLC, 1250 South Miami Avenue, Suite 3501, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1385 Broadway, 7th Floor, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-01-08 1385 Broadway, 7th Floor, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Benavides, Daniel F, Esq. -
LC AMENDMENT 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1400 BROADWAY, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2023-04-25 1400 BROADWAY, NEW YORK, NY 10018 -
LC AMENDMENT 2015-02-19 - -

Court Cases

Title Case Number Docket Date Status
Valentin Spataru, Appellant(s), v. Funkshion Productions LLC, et al., Appellee(s). 3D2024-1112 2024-06-20 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
23-12250-CA-01

Parties

Name Valentin Spataru
Role Appellant
Status Active
Name Funkshion Productions LLC
Role Appellee
Status Active
Representations Forrest Lee Andrews, Debbie Maken
Name SETAI HOTEL ACQUISITION LLC
Role Appellee
Status Active
Representations Tyler Estevan Sanchez, Carly Marissa Weiss
Name City of Miami Beach
Role Appellee
Status Active
Representations Yoe Lopez, Jr.
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE PROCURER, LLC.
Role Appellee
Status Active
Representations David Rodriguez, Forrest Lee Andrews, Edgardo Ferreyra, Jr.

Docket Entries

Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Funkshion Productions LLC
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Valentin Spataru
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Funkshion Productions LLC
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, pro se Appellant's Motion for Additional Time to File amended initial brief is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-16
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 Valentin Spataru
View View File
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Valentin Spataru
View View File
Docket Date 2024-08-29
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion for Leave to file and Enlarged Brief
On Behalf Of Valentin Spataru
View View File
Docket Date 2024-07-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved affidavit of indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1112. Not certified.
On Behalf Of Valentin Spataru
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype Order Appealed
Description Order on Appeal.
On Behalf Of Valentin Spataru
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 01/17/2025 Granted
On Behalf Of The Procurer, LLC
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Procurer, LLC
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Funkshion Productions LLC's Motion for Extension of Time to Serve Answer Brief is hereby granted to and including January 10, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Appellee Setai Hotel Acquisition LLC's Motion for Extension of Time to file answer brief is granted to and including forty (40) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Funkshion Productions LLC
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Setai Hotel Acquisition LLC
View View File
Docket Date 2024-08-30
Type Order
Subtype Order
Description Upon consideration of pro se Appellant's Motion for Leave to File an Extended Brief and examination of the Notice of Appeal, the order on appeal, and the proposed initial brief, noting that the order on appeal dismisses the pro se Appellant's cause of action below for failure to serve the defendants as ordered by the Court, the motion is hereby denied. The Initial Brief filed on August 29, 2024, is hereby stricken. Within twenty (20) days from the date of this Order, pro se Appellant shall file an amended initial brief that complies with the Florida Rules of Appellate Procedure.
View View File
Setai Resort & Residences Condominium Association, Inc., et al., Petitioners, v. The City of Miami Beach, et al., Respondents. 3D2023-1634 2023-09-12 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
21-36 AP

Parties

Name SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Kent Harrison Robbins
Name SETAI HOTEL ACQUISITION LLC
Role Petitioner
Status Active
Representations Bradley Stephen Gould
Name BHI MIAMI LIMITED CORP
Role Respondent
Status Active
Representations Kenneth James Duvall, Melissa Cade Pallett-Vasquez, Kayla Marina Hernandez
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name The City of Miami Beach
Role Respondent
Status Active
Representations Jeffrey Scott Bass, Nicholas E. Kallergis, Rafael A. Paz, Deana Davis Falce, Whitney Anne Kouvaris, Dylan Helfand

Docket Entries

Docket Date 2023-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation of Dismissal is recognized by the Court, and the Corrected Petition for Writ of Certiorari is hereby dismissed. Upon consideration, Respondents' Unopposed Motion for Extension of Time to Respond to Corrected Petition for Writ of Certiorari is hereby denied as moot. SCALES, LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation of Dismissal
On Behalf Of BHI Miami Limited Corp.
View View File
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Corrected Petition for Writ of Certiorari to Review Denial of Petition for Writ of Certiorari
On Behalf Of The City of Miami Beach
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Upon consideration, Respondents' Unopposed Motion for Extension of Time to Respond to Corrected Petition for Writ of Certiorari is granted to and including October 30, 2023.
View View File
Docket Date 2023-10-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-12
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari to Review Denial of Petition for Writ of Certiorari Pursuant to Florida Rule of Appellate Procedure 9.030(B)(2)(B)
On Behalf Of Setai Resort & Residences Condominium Association, Inc.
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition for writ of certiorari in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2023.
View View File
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of New Case Letter. The 3DCA $300 filing fee for a Petition for Writ of Certiorari is due.
View View File
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Petitioners' Motion for Leave to File Corrected (OCR Version) Appendices to Petition for Writ of Certiorari
On Behalf Of Setai Resort & Residences Condominium Association, Inc.
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time to Respond to Corrected Petition for Writ of Certiorari to Review Denial of Petition for Writ of Certiorari Pursuant to Florida Rule of Appellate Procedure 9.030(b)(2)(B)
On Behalf Of The City of Miami Beach
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Petition
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Corrected Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter Order on Petition
View View File
Docket Date 2023-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Setai Resort & Residences Condominium Association, Inc.
View View File
Docket Date 2023-09-12
Type Brief
Subtype Amended Initial Brief
Description Corrected Petition for Writ of Certiorari to Review Danial of Petition for Writ of Certiorari Pursuant to Florida Rule of Appellate Procedure 9.030(b)(2)(B) (Correcting Table of Contents )
View View File
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari - Volume Six
On Behalf Of Setai Resort & Residences Condominium Association, Inc.
View View File
Sarah Lazow, Appellant(s), v. Setai Hotel Acquisition LLC, Appellee(s). 3D2023-0268 2023-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-4985

Parties

Name Sarah Lazow
Role Appellant
Status Active
Representations David John Winker, Michael Joseph Ellis, Samuel Robert Alexander
Name SETAI HOTEL ACQUISITION LLC
Role Appellee
Status Active
Representations Allan Stuart Reiss
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant Motion for Rehearing and/or Written Opinion
On Behalf Of Sarah Lazow
Docket Date 2023-12-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-10-10
Type Response
Subtype Response
Description Appellee's Memorandum of Law in Opposition to Appellant's Motion to Strike Answer Brief
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2023-09-14
Type Brief
Subtype Answer Brief
Description Corrected Answer Brief
On Behalf Of Setai Hotel Acquisition LLC
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Agreed Motion to Supplement the Record on Appeal, filed on September 8, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing and/or Written Opinion is hereby denied.
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Omitted Exhibit A to the Appellee's Memorandum of Law in Opposition to Appellant's Motion for Rehearing and/or Written Opinion
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2024-01-29
Type Response
Subtype Response
Description Appellee's Memorandum of Law in Opposition to Appellant's Motion for Rehearing and/or Written Opinion
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2024-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Order Determining Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount. HENDON, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sarah Lazow
Docket Date 2023-11-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sarah Lazow
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellant's Motion to Strike Answer Brief is hereby denied. Order on Motion To Strike
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarah Lazow
Docket Date 2023-10-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Corrected Motion for Leave to Withdraw as Counsel is granted, and the law firm of Richard J. Diaz, P.A., and Richard J. Diaz, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellee's Answer Brief
On Behalf Of Sarah Lazow
Docket Date 2023-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Appellants' Motion To Withdraw as Counsel for the Appellant Sarah Lazow
On Behalf Of Sarah Lazow
Docket Date 2023-09-20
Type Notice
Subtype Notice
Description Appellants' Notice of Withdrawal of Motion for Extension of Time to file Reply Brief
On Behalf Of Sarah Lazow
Docket Date 2023-09-19
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 Sarah Lazow
Docket Date 2023-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2023-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix to Appellee's Answer Brief
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2023-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Setai Hotel Acquisition LLC
View View File
Docket Date 2023-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Agreed Motion to Supplement Record
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/19/2023
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2023-08-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on July 21, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to the Initial Brief.
Docket Date 2023-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Sarah Lazow
Docket Date 2023-07-21
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT'S CORRECTED INITIAL BRIEF
On Behalf Of Sarah Lazow
Docket Date 2023-07-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Sarah Lazow
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarah Lazow
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/21/2023
Docket Date 2023-06-21
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 Sarah Lazow
Docket Date 2023-05-22
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 Sarah Lazow
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/21/2023
Docket Date 2023-05-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2023-04-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sarah Lazow
Docket Date 2023-02-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Setai Hotel Acquisition LLC
Docket Date 2023-02-14
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE 21-1684 CERTIFICATE OF SERVICE NOT INCLUDED IN NOA
On Behalf Of Sarah Lazow
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-14
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.
SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC., et al., VS THE CITY OF MIAMI BEACH, et al., 3D2022-1191 2022-07-12 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
21-24426

Parties

Name SETAI HOTEL ACQUISITION LLC
Role Appellant
Status Active
Name SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations KENT HARRISON ROBBINS, BRADLEY S. GOULD
Name City of Miami Beach
Role Appellee
Status Active
Representations NICHOLAS E. KALLERGIS, Melissa Pallett-Vasquez, Jeffrey S. Bass, Kenneth Duvall, RAFAEL A. PAZ
Name BHI MIAMI LIMITED CORP
Role Respondent
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI - VOLUME ONE
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-11
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 22-381
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied.
SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC., et al., VS THE CITY OF MIAMI BEACH, et al., 3D2022-0381 2022-03-01 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
21-24426

Parties

Name SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations BRADLEY S. GOULD, KENT HARRISON ROBBINS
Name SETAI HOTEL ACQUISITION LLC
Role Appellant
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations RAFAEL A. PAZ, MICHAEL W. LARKIN, Katherine R. Maxwell, Deana D. Falce, Melissa Pallett-Vasquez, Kenneth Duvall, Jeffrey S. Bass, NICHOLAS E. KALLERGIS, Whitney A. Kouvaris, Eileen Ball Mehta
Name BHI MIAMI LIMITED CORP
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, or Alternatively, for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioners’ Motion for Expedited Resolution is hereby denied as moot.
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CITY OF MIAMI BEACH AND BHI MIAMI LIMITED CORP.'SJOINT NOTICE OF FILING ELEVENTH JUDICIALCIRCUIT COURT ORDER DENYING SETAI'SMOTION FOR STAY OF CHALLENGED ORDER PENDING REVIEW
On Behalf Of City of Miami Beach
Docket Date 2022-04-25
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONERS' MOTION FOR EXPEDITED RESOLUTIONAND WAIVER OF ORAL ARGUMENT
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-01
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI, ORALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE TO PETITION FOR WRIT OFCERTIORARI, OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONERS' REQUEST FOR EXPEDITED ORAL ARGUMENT
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Enlargement of Time to file a joint reply tothe Joint Response to the Petition for Writ of Certiorari, or Alternatively, forWrit of Mandamus is granted to and including seven (7) days from the dateof this Order.
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' MOTION FOR ENLARGEMENT OF TIME TO SERVE JOINT REPLY TO RESPONDENTS' JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI, OR ATERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI,OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of City of Miami Beach
Docket Date 2022-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI, OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of City of Miami Beach
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Respondents’ Joint Response to Petitioners’ Emergency Motion to Stay is noted. Upon consideration, Petitioners’ Emergency Motion to Stay is hereby denied. MILLER, GORDO and LOBREE, JJ., concur.
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO PETITIONERS'EMERGENCY MOTION TO STAY
On Behalf Of City of Miami Beach
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO JOINT RESPONSE TOPETITIONERS' EMERGENCY MOTION TO STAY
On Behalf Of City of Miami Beach
Docket Date 2022-03-08
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF INTENT TO FILE RESPONSE TOPETITIONERS' EMERGENCY MOTION TO STAY
On Behalf Of City of Miami Beach
Docket Date 2022-03-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari, or Alternatively, for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI, OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI,OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
SARAH LAZOW, VS SETAI HOTEL ACQUISITION LLC, 3D2021-1684 2021-08-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-4985

Parties

Name SARAH LAZOW
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, W. Aaron Daniel
Name SETAI HOTEL ACQUISITION LLC
Role Appellee
Status Active
Representations ALLAN S. REISS
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SARAH LAZOW
Docket Date 2022-07-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SARAH LAZOW
Docket Date 2022-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s Response to Appellee’s Motion to Dismiss or Strike and for Alternative Relief is noted. Upon consideration, Appellee’s Motion to Dismiss or Strike and for Alternative Relief is hereby denied. EMAS, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION FOR ORDERDETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-05-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'SMOTION TO DISMISS OR STRIKE AND FOR ALTERNATIVE RELIEF
On Behalf Of SARAH LAZOW
Docket Date 2022-05-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee’s Response to Appellant’s Motion to Strike is noted. Upon consideration, Appellant’s Motion to Strike Appellee’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied. EMAS, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS OR STRIKE AND FOR ALTERNATIVE RELIEF
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-05-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TODISMISS OR STRIKE AND FOR ALTERATIVE RELIEF
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION TO STRIKEAPPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of SARAH LAZOW
Docket Date 2022-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of SARAH LAZOW
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SARAH LAZOW
Docket Date 2022-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SARAH LAZOW
Docket Date 2022-04-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including May 5, 2022, with no further extensions allowed.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR FINAL EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SARAH LAZOW
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/2022
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF (Based Upon Engagement of New Appellate Counsel)
On Behalf Of SARAH LAZOW
Docket Date 2022-03-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2022-03-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO RELINQUISH JURISDICTIONTO ALLOW RECONSIDERATION BY SUCCESSOR JUDGE(FOLLOWING PREDECESSOR JUDGE'S RECUSAL)OF THE TEMPORARY INJUNCTION ORDER THAT'S ON APPEAL
On Behalf Of SARAH LAZOW
Docket Date 2022-03-11
Type Response
Subtype Supplement
Description Supplement ~ SUPPLEMENT TOMOTION TO RELINQUISH JURISDICTIONTO ALLOW RECONSIDERATION BY SUCCESSOR JUDGE (FOLLOWING PREDECESSOR JUDGE'S RECUSAL)OF THE TEMPORARY INJUNCTION ORDER THAT'S ON APPEAL
On Behalf Of SARAH LAZOW
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTIONTO ALLOW RECONSIDERATION BY SUCCESSOR JUDGE (FOLLOWING PREDECESSOR JUDGE'S RECUSAL)OF THE TEMPORARY INJUNCTION ORDER THAT'S ON APPEAL
On Behalf Of SARAH LAZOW
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARAH LAZOW
Docket Date 2022-02-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2022-01-25
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 SETAI HOTEL ACQUISITION LLC
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARAH LAZOW
Docket Date 2021-11-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Pro se Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
Docket Date 2021-11-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2021-11-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2021-11-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Rafool, LLC, and Raymond J. Rafool, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2021-11-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RAFOOL, LLC'S, MOTION TO WITHDRAW AS COUNSEL
On Behalf Of SARAH LAZOW
Docket Date 2021-10-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SARAH LAZOW
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/17/2021
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SETAI HOTEL ACQUISITION LLC
Docket Date 2021-10-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of SARAH LAZOW
Docket Date 2021-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARAH LAZOW
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/18/2021
Docket Date 2021-09-27
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 SARAH LAZOW
Docket Date 2021-09-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Verified Motion for Leave to Withdraw as Counsel is granted, and the law firm of Ainsworth + Clancy, PLLC, and Ryan Clancy, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2021-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ VERIFIED MOTION TO WITHDRAW AS APPELLATE COUNSEL
On Behalf Of SARAH LAZOW
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/04/2021
Docket Date 2021-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME NUNC PRO TUNC
On Behalf Of SARAH LAZOW
Docket Date 2021-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SARAH LAZOW
Docket Date 2021-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of SARAH LAZOW
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of SARAH LAZOW
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-20
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including February 27, 2022, 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 2021-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's request for an extension of time to file a response to the Motion to Relinquish Jurisdiction is hereby denied. 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 purpose(s) stated in the Motion.

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-01-08
LC Amendment 2024-12-30
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-03
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671238303 2021-01-27 0455 PPS 1144 Ocean Dr, Miami Beach, FL, 33139-4609
Loan Status Date 2023-03-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4609
Project Congressional District FL-24
Number of Employees 265
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2040333.33
Forgiveness Paid Date 2023-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State