Search icon

MIAMI FREEDOM PARK, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FREEDOM PARK, 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 May 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: M18000004952
FEI/EIN Number NOT APPLICABLE

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

Address: 800 S Douglas Road, Coral Gables, FL, 33134, US
Mail Address: 800 S Douglas Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALVAREZ PABLO Manager 800 S Douglas Road, Coral Gables, FL, 33134
CANALES CRISTINA Manager 800 S Douglas Road, Coral Gables, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 800 S Douglas Road, 12th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-14 800 S Douglas Road, 12th Floor, Coral Gables, FL 33134 -
LC NAME CHANGE 2018-07-03 MIAMI FREEDOM PARK, LLC -

Court Cases

Title Case Number Docket Date Status
WILLIAM DOUGLAS MUIR, VS CITY OF MIAMI, et al., 3D2018-1845 2018-09-11 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
18-23224

Parties

Name William Douglas Muir
Role Appellant
Status Active
Name Victoria Mendez
Role Appellee
Status Active
Name Emilio T. Gonzalez
Role Appellee
Status Active
Name Ken Russell
Role Appellee
Status Active
Name Manolo Reyes
Role Appellee
Status Active
Name JOE CAROLLO, INC.
Role Appellee
Status Active
Name Wilfredo Gort
Role Appellee
Status Active
Name Keon Hardemon
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Representations John K. Shubin, John A. Greco, Ian E. DeMello, CHRISTOPHER A. GREEN, Victoria Mendez
Name CHRISTINA WHITE
Role Appellee
Status Active
Name MIAMI FREEDOM PARK, LLC
Role Appellee
Status Active
Name FRANCIS X. SUAREZ
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s Motion for Rehearing, Motion for Certification, and Motion for Clarification are hereby denied. SALTER, HENDON and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2019-10-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR REHEARING, MOTIONFOR REHEARING EN BANC, MOTION FOR CERTIFICATION,MOTION FOR CLARIFICATION
On Behalf Of City of Miami
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of City of Miami
Docket Date 2019-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, MOTION FOR CERTIFICATION, MOTION FOR CLARIFICATION
On Behalf Of William Douglas Muir
Docket Date 2019-09-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF RECORD CITATION
On Behalf Of City of Miami
Docket Date 2019-09-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the parties’ memoranda responsive to this Court’s order of August 21, 2019, this appeal is dismissed for mootness and lack of ripeness. See Solares v. City of Miami, 23 So. 3d 227 (Fla. 3d DCA 2009). This order of dismissal is without prejudice to the appellant’s rights to challenge the applicable charter provision and any transaction submitted to the City Commission for approval pursuant to that charter provision. The Court expresses no opinion at this time on any such issues.
Docket Date 2019-09-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEMORANDUM IN OPPOSITION TO DISMISSAL FOR MOOTNESS
On Behalf Of William Douglas Muir
Docket Date 2019-09-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of City of Miami
Docket Date 2019-08-30
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ APPELLEE MIAMI FREEDOM PARK, LLC'S MEMORANDUM INSUPPORT OF DISMISSAL FOR MOOTNESS
On Behalf Of City of Miami
Docket Date 2019-08-21
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 unopposed motion for an extension of time to file the reply brief is granted to and including September 18, 2019, with no further extensions allowed.
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of William Douglas Muir
Docket Date 2019-08-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including August 19, 2019.
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of William Douglas Muir
Docket Date 2019-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE MIAMI FREEDOM PARK, LLC'S ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 6/17/19
Docket Date 2019-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 6/7/19
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/24/19
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Douglas Muir
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including March 25, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-02-25
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot
On Behalf Of City of Miami
Docket Date 2019-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and notice of agreement of counsel for ae City of Miami to eot and notice of intervenor's objection
On Behalf Of William Douglas Muir
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/19
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 1/22/19
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 12/19/18
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 12/4/18
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-11-09
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 2018-11-08
Type Response
Subtype Response
Description RESPONSE ~ TOAPPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of City of Miami
Docket Date 2018-11-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant’s motion to relinquish jurisdiction.
Docket Date 2018-11-07
Type Record
Subtype Appendix
Description Appendix ~ Corrected appendix to motion to relinquish jurisdiction
Docket Date 2018-11-06
Type Record
Subtype Appendix
Description Appendix ~ to motion to relinquish jurisdiction
Docket Date 2018-11-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ Of scrivener's error on aa suggestion that the order to be reviewed should be certified by the District Court to the Supreme Court.
Docket Date 2018-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999)
Docket Date 2018-10-11
Type Notice
Subtype Notice
Description Notice ~ Of Adoption of Response to Appellant's Suggestion for Certification to the Florida Supreme Court.
On Behalf Of City of Miami
Docket Date 2018-10-02
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S SUGGESTION FOR CERTIFICATION TO THE SUPREME COURT
On Behalf Of City of Miami
Docket Date 2018-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion that the order to be reviewed should be certified by the district court to the supreme court
Docket Date 2018-10-01
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time to file a suggestion of certification is granted to and including ten (10) days from the date of this order.
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file suggestion
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2018-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Complete certificate of service.
On Behalf Of William Douglas Muir

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
LC Name Change 2018-07-03
Foreign Limited 2018-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State