Search icon

0101 MIAMI PROPERTIES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BRUCE C. MATHESON VS MIAMI-DADE COUNTY, FLORIDA, ETC., ET AL. SC2018-2088 2018-12-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA017478000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-2649

Parties

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
BRUCE C. MATHESON, VS MIAMI-DADE COUNTY, FLORIDA, etc., et al., 3D2017-2649 2017-12-08 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
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.

Documents

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