Search icon

FOX ONE LLC

Branch

Company Details

Entity Name: FOX ONE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2015 (9 years ago)
Branch of: FOX ONE LLC, NEW YORK (Company Number 4026166)
Document Number: M15000009588
FEI/EIN Number 274523438
Address: 10 SW SOUTH RIVER DR., #1410, MIAMI, FL, 33130, US
Mail Address: 10 SW SOUTH RIVER DR., #1410, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Member

Name Role Address
FOX ARMANDO F Member ONE ANDALUSIA AVE. #328, CORAL GABLES, FL, 33134

Manager

Name Role Address
Fox Alexander F Manager 3 Log Cabin Terrace, Sparta, NJ, 07871

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 10 SW SOUTH RIVER DR., #1410, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2017-05-25 10 SW SOUTH RIVER DR., #1410, MIAMI, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
Fox One, LLC, Appellant(s), v. City of Miami, et al., Appellee(s). 3D2024-0936 2024-05-24 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
22-21983-CA-01

Parties

Name City of Miami
Role Appellee
Status Active
Representations Eric John Eves, Marguerite Clare Racher Snyder
Name QUALCON MANAGER, LLC
Role Appellee
Status Active
Name RIVER ESQUINAS, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FOX ONE LLC
Role Appellant
Status Active
Representations Simon Ferro, Jr., Scott Brian Cosgrove, Benjamin Weinberg, William Alexander O'Leary, Alexander Fernandez Fox

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/06/2025
On Behalf Of City of Miami
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice
Description Notice of Tolling
On Behalf Of City of Miami
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Second Motion to Supplement the Record on Appeal, filed on September 30, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-09-30
Type Response
Subtype Reply
Description Reply in Support of Motion to Supplement the Record on Appeal
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Second Motion to Supplement Record on Appeal
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Reply
Description Appellant is ordered to file a reply within ten (10) days from the date of this Order to Appellee City of Miami's Response to the Motion to Supplement Record on appeal.
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Response to Motion to Supplement Record on Appeal
On Behalf Of City of Miami
View View File
Docket Date 2024-09-03
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice
Description City of Miami's Notice of Substitution of Counsel
On Behalf Of City of Miami
View View File
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-27
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response within ten (10) days from the date of this Order to Appellee City of Miami's Motion to Consolidate Cases, filed June 27, 2024.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of City of Miami
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate Cases
On Behalf Of City of Miami
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-06-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11423885
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 24-0211
On Behalf Of Fox One, LLC
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 03/07/2025
On Behalf Of City of Miami
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Response to Motion to Supplement Record on Appeal is noted. Appellant's Motion to Supplement the Record, filed on September 3, 2024, is granted as to the Notice of Voluntary Dismissal filed by Fox One on January 29, 2024, and denied as to the transcript dated August 27, 2024. The record on appeal is supplemented to include the Voluntary Dismissal which is attached to said Motion.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Consolidate
Description Following review of Appellant's Response to the Motion to Consolidate Cases, Appellee City of Miami's Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0211. All filings in the case shall be under case no. 3D2024-0211. The parties shall file only one set of briefs under case no. 3D2024-0211. Appellant's initial brief is due within sixty (60) days from the date of this Order.
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description 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 3, 2024.
View View File
Fox One, LLC, Appellant(s), v. City of Miami, et al. Appellee(s). 3D2024-0211 2024-02-01 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
22-21983

Parties

Name FOX ONE LLC
Role Appellant
Status Active
Representations Simon Ferro, Jr., Scott Brian Cosgrove, Benjamin Weinberg, William Alexander O'Leary, Alexander Fernandez Fox
Name City of Miami
Role Appellee
Status Active
Representations Eric John Eves, John Anthony Greco, Marguerite Clare Racher Snyder
Name QUALCON MANAGER, LLC
Role Appellee
Status Active
Name RIVER ESQUINAS, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/06/2025
On Behalf Of City of Miami
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice
Description Notice of Tolling
On Behalf Of City of Miami
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Second Motion to Supplement the Record on Appeal, filed on September 30, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-09-30
Type Response
Subtype Reply
Description Reply in Support of Motion to Supplement the Record on Appeal
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Second Motion to Supplement Record on Appeal
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Reply
Description Appellant is ordered to file a reply within ten (10) days from the date of this Order to Appellee City of Miami's Response to the Motion to Supplement Record on appeal.
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Response to Motion to Supplement Record on Appeal
On Behalf Of City of Miami
View View File
Docket Date 2024-09-03
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice
Description City of Miami's Notice of Substitution of Counsel
On Behalf Of City of Miami
View View File
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to Motion to Consolidate
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-06-27
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee City of Miami's Motion to Consolidate filed on June 27, 2024.
View View File
Docket Date 2024-06-27
Type Response
Subtype Response
Description Response
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of City of Miami
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate Cases
On Behalf Of City of Miami
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 08/06/2024
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 06/07/2024
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-02-09
Type Event
Subtype Fee Satisfied
Description Fee Paid through the Portal.
Docket Date 2024-02-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
View View File
Docket Date 2024-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 03/07/2025
On Behalf Of City of Miami
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Response to Motion to Supplement Record on Appeal is noted. Appellant's Motion to Supplement the Record, filed on September 3, 2024, is granted as to the Notice of Voluntary Dismissal filed by Fox One on January 29, 2024, and denied as to the transcript dated August 27, 2024. The record on appeal is supplemented to include the Voluntary Dismissal which is attached to said Motion.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Consolidate
Description Following review of Appellant's Response to the Motion to Consolidate Cases, Appellee City of Miami's Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0211. All filings in the case shall be under case no. 3D2024-0211. The parties shall file only one set of briefs under case no. 3D2024-0211. Appellant's initial brief is due within sixty (60) days from the date of this Order.
View View File
Docket Date 2024-02-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10278482
On Behalf Of Fox One, LLC
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Filing Fee
Description 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 February 11, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04
Foreign Limited 2015-11-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State