Search icon

MIMO BAY APARTMENTS HOLDINGS, LLC

Company Details

Entity Name: MIMO BAY APARTMENTS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2018 (6 years ago)
Document Number: M18000008009
FEI/EIN Number 83-1745769
Address: 822 A1A N, Suite 310, Ponte Vedra, FL, 32082, US
Mail Address: 822 A1A N, Suite 310, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
ACRE Multifamily Fund IV REIT, LLC Member 822 A1A N, Ponte Vedra, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133982 ADELA AT MIMO BAY ACTIVE 2020-10-15 2025-12-31 No data 822 A1A N STE310, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 822 A1A N, Suite 310, Ponte Vedra, FL 32082 No data
CHANGE OF MAILING ADDRESS 2024-04-24 822 A1A N, Suite 310, Ponte Vedra, FL 32082 No data

Court Cases

Title Case Number Docket Date Status
Harvey Seeds Post No. 29 American Legion, Appellant(s), v. Mimo Bay Apartments Holdings, LLC, Appellee(s). 3D2024-0120 2024-01-19 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
22-3064-CA-01

Parties

Name HARVEY SEEDS POST NO. 29 AMERICAN LEGION
Role Appellant
Status Active
Representations Andrew John Bernhard, Rashad A Taylor
Name MIMO BAY APARTMENTS HOLDINGS, LLC
Role Appellee
Status Active
Representations Francis Murray, Thomas Steven Ward, Luis Eduardo Suárez
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion to Stay
Description The parties' Court-Ordered Joint Status Report filed on November 14, 2024, is noted. The parties' Joint Request for Continuation of Stay is granted, and the appellate proceedings are hereby temporarily stayed for an additional forty-five (45) days from the date of this Order. Within forty-five (45) days from the date of this Order, the parties shall submit a joint status report or stipulation for dismissal of the appeal.
View View File
Docket Date 2024-11-14
Type Misc. Events
Subtype Status Report
Description Court-Ordered Joint Status Report and Request for Continuation of Stay
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of the Joint Notice of Settlement and Request for Stay, the Request for Stay is granted. The appellate proceedings are hereby temporarily stayed for a period of forty-five (45) days from the date of this Order. The parties shall provide the Court with a Status Report within forty-five (45) days from the date of this Order.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion To Stay
Description Joint Notice of Settlement and Request for Stay
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Upon consideration, Appellee's Motion for Appellate Sanctions is hereby carried with the case.
View View File
Docket Date 2024-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Appellate Sanctions
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-09-05
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Appellate Fee Motion
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-08-26
Type Order
Subtype Order
Description On the Court's own motion, this case is consolidated for purposes of traveling together with case number 3D24-0120.
View View File
Docket Date 2024-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Notice and Motion For Attorney's Fees
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-90 days to 12/09/2024
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/28/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/29/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal filed on April 11, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Appellee's Response to Motion to Supplement Record with Trial Transcripts
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-04-09
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record with Trial Transcripts
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-05
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Recreate the Record with Unverified and Non-Record Material that the Trial Court did not Consider on the Record for its Judgment
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 04/29/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-03-28
Type Record
Subtype Appendix
Description Appendix to Appellee's March 28, 2024 Motion to Clarify and Supplement the Appellate Record
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Clarify and Supplement the Appellate Record
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee paid through the portal. Batch #10068988
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-01-19
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 January 29, 2024.
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 23-992 and 23-990
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2025-01-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Stipulation for Dismissal is noted and recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. The parties' Request for Continuation of Stay is hereby denied as moot. SCALES, MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype Status Report
Description Court-Ordered Joint Status Report and Request for Continuance of Stay
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-14 days to 08/12/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/29/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Clarification
Description Appellee's Motion for Clarification, filed on March 28, 2024, is hereby denied. The filing of the record on appeal and appendices are governed by Florida Rules of Appellate Procedure 9.200 and 9.220, including provisions that the trial court clerk must follow in preparing and filing the record on appeal. Each party may move to supplement the record on appeal as each deems necessary. If the clerk of the lower tribunal has not complied with the required provisions as to a particular record, each party may move this Court to order the clerk to make corrections.
View View File
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
HARVEY SEEDS POST NO. 29 AMERICAN LEGION, VS ACRE GCDM BAY INVESTMENTS, LLC, et al., 3D2023-0992 2023-06-02 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
22-3064

Parties

Name HARVEY SEEDS POST NO. 29 AMERICAN LEGION
Role Appellant
Status Active
Representations Andrew J. Bernhard
Name MIMO BAY APARTMENTS HOLDINGS, LLC
Role Appellee
Status Active
Name ACRE GCDM BAY INESTMENTS, LLC
Role Appellee
Status Active
Representations Thomas S. Ward, Francis D. Murray
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant’s Response to the Motion to Dismiss, and Appellees’ Reply thereto, are noted. IT IS HEREBY ORDERED that Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as one taken from a non-final, non-appealable order. Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted.
Docket Date 2023-08-07
Type Response
Subtype Reply
Description REPLY ~ Court-Ordered Reply to Appellant's 8/4/23 Response to 6/8/23 Motion to Dismiss Unauthorized Appeal for Lack of Jurisdiction
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Response to Motion to Dismiss
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion to Dismiss With Motion for Leave to Obtain Final Order on September 28th
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Motion for Extension of Time to file a response to Appellees' Motion to Dismiss is granted to and including seven (7) days from the date of this Order.
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Motion for Seven-Day Extension of Time to Fully Respond to Motion to Dismiss Given Current Lack of Access from Cuba
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appellees' Notice of Filing Relevant New Trial Court Orders
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description Appendix ~ Appellees' Appendix: Response and Opposition to Motion to Confirm Abeyance or, Alternatively, Motion for Extension of Time
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE ~ Response and Opposition to Motion to Confirm Abeyance or, Alternatively, Motion for Extension of Time
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Confirm Abeyance Under Rule 9.020(h)(2) While Motions for Rehearing Remain Pending, or Alternatively, for Extension of Time to Respond to Motion to Dismiss
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-09
Type Record
Subtype Appendix
Description Appendix ~ Appellees' Appendix: Motion for Appellate Attorneys' Fees
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Motion to Dismiss Unauthorized Appeal for Lack of Jurisdiction
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 23-990
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-06-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Notice of Appeal, the Motion to Dismiss, and the Motion to Confirm Abeyance, this Court notes that an order granting a motion for summary judgment is not a final, appealable order; therefore, the abeyance procedure of Fla. R. App. P. 9.020(h) does not apply. However, the portion of the order that declares the court's determination as to the declaratory judgment action may be a final, appealable order depending on the pendency of other claims or of damages in the action. Accordingly, this appeal is not in abeyance. Appellant is granted an extension of thirty (30) days from the date of this Order, for the purpose of responding to the Motion to Dismiss. A reply may be filed by Appellees within twenty (20) days of service of the response.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-30
Foreign Limited 2018-08-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State