Search icon

121 ALHAMBRA TOWER, LLC - Florida Company Profile

Company Details

Entity Name: 121 ALHAMBRA TOWER, 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: 19 Jan 2016 (9 years ago)
Document Number: M16000000505
FEI/EIN Number 592447212

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

Address: 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL, 33134
Mail Address: 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MORRIS W. ALLEN Manager 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL, 33134
GIL YAZMIN Manager 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL, 33134
Morris Spencer Exec 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL, 33134
Pineiro Enrique Manager 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL, 33134
ROTH JEFFREY CESQ. Agent 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Court Cases

Title Case Number Docket Date Status
CHARBONIER FOOD SERVICES, LLC VS 121 ALHAMBRA TOWER, LLC 3D2016-0753 2016-04-04 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
15-25007

Parties

Name CHARBONIER FOOD SERVICES, LLC
Role Appellant
Status Active
Representations MICHAEL A. ROSEN, SANTIAGO J. PADILLA
Name 121 ALHAMBRA TOWER, LLC
Role Appellee
Status Active
Representations Jeffrey C. Roth
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-08
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, the motion for clarification of Court¿s October 5, 2016 order regarding attorney¿s fees is hereby denied. See e.g., Nine Island Ave. Condo. Ass¿n, Inc. v. Siegel, 23 So. 3d 1248 (Fla. 3d DCA 2010).ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of 121 ALHAMBRA TOWER, LLC
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellee's motion for award of attorney's fees is hereby denied.
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time change)
Docket Date 2016-05-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-356, and the briefing schedule in case no. 3D16-753 is waived.
Docket Date 2016-05-24
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to consolidate and waive briefing
On Behalf Of 121 ALHAMBRA TOWER, LLC
Docket Date 2016-05-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by Friday, May 27, 2016 at 2:00 p.m. to appellant¿s motion to consolidate cases and waive briefing.
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-05-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and waive briefing with 3D16-356
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-05-11
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-04-05
Type Notice
Subtype Notice
Description Notice ~ of related case.
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-356
On Behalf Of CHARBONIER FOOD SERVICES, LLC
CHARBONIER FOOD SERVICES, LLC, etc., VS 121 ALHAMBRA TOWER, LLC, etc., 3D2016-0356 2016-02-16 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
15-25007

Parties

Name CHARBONIER FOOD SERVICES, LLC
Role Appellant
Status Active
Representations MICHAEL A. ROSEN, SANTIAGO J. PADILLA
Name 121 ALHAMBRA TOWER, LLC
Role Appellee
Status Active
Representations Jeffrey C. Roth
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-08
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, the motion for clarification of Court¿s October 5, 2016 order regarding attorney¿s fees is hereby denied. See e.g., Nine Island Ave. Condo. Ass¿n, Inc. v. Siegel, 23 So. 3d 1248 (Fla. 3d DCA 2010).ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for clarification of court's October 5, 2016 order
On Behalf Of 121 ALHAMBRA TOWER, LLC
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellee's motion for award of attorney's fees is hereby denied.
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time change)
Docket Date 2016-05-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-356, and the briefing schedule in case no. 3D16-753 is waived.
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 121 ALHAMBRA TOWER, LLC
Docket Date 2016-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-03-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 121 ALHAMBRA TOWER, LLC
Docket Date 2016-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 121 ALHAMBRA TOWER, LLC
Docket Date 2016-03-17
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 121 ALHAMBRA TOWER, LLC
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/24/16
Docket Date 2016-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 2/29/16
Docket Date 2016-02-24
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 CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-02-23
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on February 19, 2016 is hereby discharged.
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-02-19
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-02-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-02-18
Type Record
Subtype Appendix
Description Appendix ~ to motion to stay.
On Behalf Of CHARBONIER FOOD SERVICES, LLC
Docket Date 2016-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHARBONIER FOOD SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-08-31
Foreign Limited 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State