Entity Name: | 0101 MIAMI PROPERTIES, 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: | 22 Mar 2016 (9 years ago) |
Document Number: | M16000002387 |
FEI/EIN Number |
61-1792817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US |
Mail Address: | 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Martin David P | Manager | 3310 Mary Street, Coconut Grove, FL, 33133 |
Mas Jorge | Manager | 800 Douglas Road, Coral Gables, FL, 33134 |
Gilg Jason | Auth | 3109 Grand Avenue, Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-21 | 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-08-21 | 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUCE C. MATHESON VS MIAMI-DADE COUNTY, FLORIDA, ETC., ET AL. | SC2018-2088 | 2018-12-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bruce C. Matheson |
Role | Petitioner |
Status | Active |
Representations | Scott E. Byers, Enrique D. Arana, Richard J. Ovelmen, Mr. Peter D. Webster |
Name | MIAMI-DADE COUNTY CORP. |
Role | Respondent |
Status | Active |
Representations | Oren Rosenthal, Monica Rizo, Abigail Price-Williams, Debra S. Herman |
Name | 0101 MIAMI PROPERTIES, LLC |
Role | Respondent |
Status | Active |
Representations | Erika R. Shuminer, Gerald B. Cope Jr., Joseph L. Rebak |
Name | Hon. Rodolfo Armando Ruiz II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-16 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). - Service list corrected May 16, 2019, to replace Judge Ruiz with Chief Judge Soto. |
Docket Date | 2019-01-08 |
Type | Notice |
Subtype | Adoption |
Description | NOTICE-ADOPTION ~ Filed as RESPONDENT 0101 MIAMI PROPERTIES, LLC'SANSWER BRIEF ON JURISDICTION |
On Behalf Of | 0101 Miami Properties LLC |
View | View File |
Docket Date | 2019-01-08 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENT MIAMI-DADE COUNTY'SANSWER BRIEF ON JURISDICTION |
On Behalf Of | Miami-Dade County |
View | View File |
Docket Date | 2018-12-21 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-12-21 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | Bruce C. Matheson |
View | View File |
Docket Date | 2018-12-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Bruce C. Matheson |
View | View File |
Docket Date | 2018-12-19 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE ~ **12/20/2018 - Corrected to change attorney's names** |
Docket Date | 2018-12-13 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Bruce C. Matheson |
View | View File |
Docket Date | 2018-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-17478 |
Parties
Name | BRUCE C. MATHESON |
Role | Appellant |
Status | Active |
Representations | TODD M. FULLER, SCOTT E. BYERS, RICHARD J. OVELMEN, ENRIQUE D. ARANA, ALIX I. COHEN, FRANKLIN G. BURT |
Name | Miami-Dade County, Florida |
Role | Appellee |
Status | Active |
Representations | GERALD B. COPE, JR., MONICA RIZO, Oren Rosenthal, ABIGAIL PRICE-WILLIAMS, JOSEPH L. REBAK, ERIKA R. WILLIS, DEBRA S. HERMAN |
Name | 0101 MIAMI PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-16 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-12-19 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2018-12-13 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | BRUCE C. MATHESON |
Docket Date | 2018-12-13 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2018-11-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-11-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-13 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant’s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing and alterantive motion for certification is denied. LAGOA, FERNANDEZ and LUCK, JJ., concur. The motion for rehearing en banc is denied. |
Docket Date | 2018-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing en banc |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2018-11-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR REHEARING EN BANC AND CERTIFICATION |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2018-10-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | BRUCE C. MATHESON |
Docket Date | 2018-10-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-06-05 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-05-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ REVISED (Time Change) |
Docket Date | 2018-05-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | BRUCE C. MATHESON |
Docket Date | 2018-04-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-04-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | BRUCE C. MATHESON |
Docket Date | 2018-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-14 days to 5/1/18 |
Docket Date | 2018-04-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BRUCE C. MATHESON |
Docket Date | 2018-03-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2018-03-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2018-03-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2018-02-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BRUCE C. MATHESON |
Docket Date | 2018-02-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-14 days to 2/26/18 |
Docket Date | 2018-02-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BRUCE C. MATHESON |
Docket Date | 2017-12-18 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 28, 2017. |
Docket Date | 2017-12-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BRUCE C. MATHESON |
Docket Date | 2017-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-03-20 |
Foreign Limited | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State