Search icon

SOUTHERN SKYWAY PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SKYWAY PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SKYWAY PROPERTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M38454
FEI/EIN Number 592740112

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

Address: SOUTHERN SKYWAY PROP., 201 ALHAMBRA CIR, #514, CORAL GABLES, FL, 33134
Mail Address: SOUTHERN SKYWAY PROP., 201 ALHAMBRA CIR, #514, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBLOOM GARY Director 201 ALHAMBRA CIR, STE 514, CORAL GABLES, FL, 33134
GOLDBLOOM GARY President 201 ALHAMBRA CIR, STE 514, CORAL GABLES, FL, 33134
GOLDBLOOM GARY M Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-04 GOLDBLOOM, GARY M -
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 201 ALHAMBRA CIRCLE, SUITE 514, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 SOUTHERN SKYWAY PROP., 201 ALHAMBRA CIR, #514, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2004-04-22 SOUTHERN SKYWAY PROP., 201 ALHAMBRA CIR, #514, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
Vice City Marina LLC, Appellant(s), v. Gary Goldbloom, et al., Appellee(s). 3D2023-2232 2023-12-18 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
16-2905

Parties

Name VICE CITY MARINA LLC
Role Appellant
Status Active
Representations C. Cory Mauro
Name Gary Goldbloom
Role Appellee
Status Active
Representations Bradley Herman Trushin, Danielle Birman
Name SOUTHERN SKYWAY PROPERTY, INC.
Role Appellee
Status Active
Representations Bradley Herman Trushin, Danielle Birman
Name THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jason Klein
Name THE FOUR AMBASSADORS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jason Klein
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Vice City Marina LLC
View View File
Docket Date 2024-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB- 60 days to 04/26/2024
On Behalf Of Vice City Marina LLC
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description Certificate of Service of Parties in this Appeal
On Behalf Of Vice City Marina LLC
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-18
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 December 28, 2023.
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete Certificate of Service Cases: 19-102, 18-2593, 18-1292, 18-1294
On Behalf Of Vice City Marina LLC
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through portal. Batch no. 9813732
On Behalf Of Vice City Marina LLC
View View File
GARY GOLDBLOOM, et al., VS VICE CITY MARINA, LLC, et al., 3D2019-0102 2019-01-16 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
16-2905

Parties

Name SOUTHERN SKYWAY PROPERTY, INC.
Role Appellant
Status Active
Name GARY GOLDBLOOM
Role Appellant
Status Active
Representations Bradley H. Trushin, DANIELLE BIRMAN, JOSHUA R. WILLIAMS
Name VICE CITY MARINA LLC
Role Appellee
Status Active
Representations RICHARD M. BALES, JR., JASON KLEIN, C. Cory Mauro
Name THE FOUR AMBASSADORS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM THE COURT'S MARCH 26, 2019 ORDER
On Behalf Of GARY GOLDBLOOM
Docket Date 2020-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motions to Tax Attorney’s Fees and Costs in case nos. 3D18-1292, 3D18-1294 and 3D19-102, it is ordered that said Motions are granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion to Tax Attorney’s Fees and Costs in case no. 3D18-2593 is hereby denied.
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ In light of the Court striking the notice on its own motion, Appellee’s Motion to Strike Appellants’ Notice of Supplemental Authority is hereby denied as moot. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2020-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANTS' NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2020-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-12-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE BRADLEY H. TRUSHIN 816371
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'SUNTIMELY MOTION TO TAX ATTORNEY'S FEES ANDCOSTS
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Vice City Marina, LLC’s September 6, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the November 28, 2018 transcript which is attached to said motion.
Docket Date 2019-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellants’ motion for an extension of time to file the reply brief is granted to and including October 4, 2019, with no further extensions allowed.
Docket Date 2019-09-18
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 GARY GOLDBLOOM
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including September 20, 2019. No further extensions will be granted.
Docket Date 2019-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-31
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 VICE CITY MARINA, LLC
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Vice City Marina, LLC's corrected motion for an extension of time to file the answer brief in case no. 3D19-0102 is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S CORRECTED MOTION FOR EXTENSION
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ June 24, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Vice City Marina, LLC's motion for an extension of time to file the answer brief in case no. 3D18-2593 is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-06-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants’ motion to strike appellee Vice City Marina, LLC’s supplement to the response is granted, and appellee Vice City Marina, LLC’s supplement to the response to the motion for relief and the post order response are hereby stricken.
Docket Date 2019-05-24
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 VICE CITY MARINA, LLC
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ See order issued on 6/3/19- supplement to the response stricken.APPELLEE'S SUPPLEMENT TO ITS RESPONSE TO APPELLANTS'MOTION FOR RELIEF FROM COURT'S MARCH 26, 2019 ORDER
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE UNAUTHORIZED "APPELLEE'SSUPPLEMENT TO ITS RESPONSE TO APPELLANT'S MOTION FOR RELIEF FROM THE COURT'S MARCH 26, 2019 ORDER" OR IN THE ALTERNATIVE, MOTION FOR LEAVE TO FILE REPLY TO SAME
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR RELIEF FROM COURT'S MARCH 26, 2019 ORDER
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for relief from the Court’s March 26, 2019 order is granted. Appellants’ request for extension of time to file the initial brief is granted to and including June 24, 2019.
Docket Date 2019-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion to exceed page limitation for the reply brief is granted, and the enlarged reply brief filed on April 29, 2019 is accepted by the Court.
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. AND THE FOUR AMBASSADORS ASSOCIATION, INC.'SINITIAL BRIEF
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXCEED PAGE LIMITATION FOR REPLY BRIEF
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' GARY GOLDBLOOM AND SOUTHERN SKYWAYPROPERTY, INC.'S REPLY BRIEF
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief in case no. 3D18-1294 is granted to and including April 29, 2019.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief in case no. 3D19-102 is granted to and including May 24, 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 2019-03-25
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 THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-03-21
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 GARY GOLDBLOOM
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellants' motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2019-03-15
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 GARY GOLDBLOOM
Docket Date 2019-03-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to file reply brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix ~ to the answer brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including April 29, 2019.
Docket Date 2019-02-22
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 THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes.
Docket Date 2019-02-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 February 3, 2019.
Docket Date 2019-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-01-16
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 2019-01-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. and THE FOUR AMBASSADORS ASSOCATION, INC. VS VICE CITY MARINA, LLC 3D2018-1294 2018-06-26 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
16-2905

Parties

Name THE FOUR AMBASSADORS ASSOCIATION, INC.
Role Appellant
Status Active
Name THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON KLEIN, RICHARD M. BALES, JR.
Name GARY GOLDBLOOM
Role Appellee
Status Active
Name SOUTHERN SKYWAY PROPERTY, INC.
Role Appellee
Status Active
Name VICE CITY MARINA LLC
Role Appellee
Status Active
Representations JOSHUA R. WILLIAMS, DANIELLE BIRMAN, C. Cory Mauro, Bradley H. Trushin
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Vice City Marina, LLC's motion for an extension of time to file the answer brief in case no. 3D18-2593 is granted to and including forty-five (45) days from the date of this order.
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motions to Tax Attorney’s Fees and Costs in case nos. 3D18-1292, 3D18-1294 and 3D19-102, it is ordered that said Motions are granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion to Tax Attorney’s Fees and Costs in case no. 3D18-2593 is hereby denied.
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ In light of the Court striking the notice on its own motion, Appellee’s Motion to Strike Appellants’ Notice of Supplemental Authority is hereby denied as moot. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2020-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GARY GOLDBLOOM
Docket Date 2020-01-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANTS' NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-12-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE BRADLEY H. TRUSHIN 816371
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'SUNTIMELY MOTION TO TAX ATTORNEY'S FEES ANDCOSTS
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Vice City Marina, LLC’s September 6, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the November 28, 2018 transcript which is attached to said motion.
Docket Date 2019-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellants’ motion for an extension of time to file the reply brief is granted to and including October 4, 2019, with no further extensions allowed.
Docket Date 2019-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-09-18
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 GARY GOLDBLOOM
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including September 20, 2019. No further extensions will be granted.
Docket Date 2019-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-31
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 VICE CITY MARINA, LLC
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Vice City Marina, LLC's corrected motion for an extension of time to file the answer brief in case no. 3D19-0102 is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-22
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 VICE CITY MARINA, LLC
Docket Date 2019-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ June 24, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GARY GOLDBLOOM
Docket Date 2018-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s response to appellants’ motion for enlargment of time to file the initial brief is noted by the Court. No further extensions will be granted absent extraordinary circumstances.
Docket Date 2019-06-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants’ motion to strike appellee Vice City Marina, LLC’s supplement to the response is granted, and appellee Vice City Marina, LLC’s supplement to the response to the motion for relief and the post order response are hereby stricken.
Docket Date 2019-05-24
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 VICE CITY MARINA, LLC
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ See order issued on 6/3/19- supplement to the response stricken.APPELLEE'S SUPPLEMENT TO ITS RESPONSE TO APPELLANTS'MOTION FOR RELIEF FROM COURT'S MARCH 26, 2019 ORDER
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE UNAUTHORIZED "APPELLEE'SSUPPLEMENT TO ITS RESPONSE TO APPELLANT'S MOTION FOR RELIEF FROM THE COURT'S MARCH 26, 2019 ORDER" OR IN THE ALTERNATIVE, MOTION FOR LEAVE TO FILE REPLY TO SAME
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR RELIEF FROM COURT'S MARCH 26, 2019 ORDER
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for relief from the Court’s March 26, 2019 order is granted. Appellants’ request for extension of time to file the initial brief is granted to and including June 24, 2019.
Docket Date 2019-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM THE COURT'S MARCH 26, 2019 ORDER
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion to exceed page limitation for the reply brief is granted, and the enlarged reply brief filed on April 29, 2019 is accepted by the Court.
Docket Date 2019-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXCEED PAGE LIMITATION FOR REPLY BRIEF
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. AND THE FOUR AMBASSADORS ASSOCIATION, INC.'SINITIAL BRIEF
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' GARY GOLDBLOOM AND SOUTHERN SKYWAYPROPERTY, INC.'S REPLY BRIEF
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief in case no. 3D18-1294 is granted to and including April 29, 2019.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief in case no. 3D19-102 is granted to and including May 24, 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 2019-03-25
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 THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-21
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 GARY GOLDBLOOM
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellants' motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2019-03-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to file reply brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-15
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 GARY GOLDBLOOM
Docket Date 2019-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix ~ to the answer brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including April 29, 2019.
Docket Date 2019-02-22
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 THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes.
Docket Date 2019-01-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2593.
Docket Date 2019-01-10
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 VICE CITY MARINA, LLC
Docket Date 2019-01-03
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 VICE CITY MARINA, LLC
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (to IB of The Four Ambassadors Master Association, Inc. and The Four Ambassadors Association, Inc.)-60 days to 3/4/19
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-12-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Gary Goldbloom and Southern Skyway Property, Inc.)-7 days to 12/21/18
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (The Four Ambassadors Master Association, Inc. and The Four Ambassadors Association, Inc.)-30 days to 12/14/18
Docket Date 2018-12-04
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 THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants Gary Goldbloom and Southern Skyway Property, Inc.’s motion for an extension of time to file the initial brief is granted to and including December 14, 2018.
Docket Date 2018-11-13
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 THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-11-12
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 VICE CITY MARINA, LLC
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (The Four Ambassadors Master Association, Inc. and The Four Ambassadors Association, Inc.)-30 days to 11/14/18
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1294.
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-10-12
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 VICE CITY MARINA, LLC
Docket Date 2018-10-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ motion for review of trial court’s order denying stay pending appeal is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-10-03
Type Response
Subtype Response
Description RESPONSE ~ to the aa motion for review of trial court's order denying stay of judgment
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-10-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellants’ motion for review of trial court’s order denying stay of final judgment.
Docket Date 2018-09-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY OF FINAL JUDGMENT
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-09-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF TRIAL COURT'S ORDER DENYING STAY OF FINAL JUDGMENT
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-09-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/15/18
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-06-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE FOUR AMBASSADORS MASTER ASSOCIATION, INC.
Docket Date 2018-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
GARY GOLDBLOOM AND SOUTHERN SKYWAY PROPERTY, INC., VS VICE CITY MARINA, LLC, 3D2018-1292 2018-06-26 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
16-2905

Parties

Name SOUTHERN SKYWAY PROPERTY, INC.
Role Appellant
Status Active
Name GARY GOLDBLOOM
Role Appellant
Status Active
Representations JOSHUA R. WILLIAMS, Bradley H. Trushin, DANIELLE BIRMAN
Name VICE CITY MARINA LLC
Role Appellee
Status Active
Representations C. Cory Mauro, JASON KLEIN, RICHARD M. BALES, JR.
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S CORRECTED MOTION FOR EXTENSION
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motions to Tax Attorney’s Fees and Costs in case nos. 3D18-1292, 3D18-1294 and 3D19-102, it is ordered that said Motions are granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion to Tax Attorney’s Fees and Costs in case no. 3D18-2593 is hereby denied.
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ In light of the Court striking the notice on its own motion, Appellee’s Motion to Strike Appellants’ Notice of Supplemental Authority is hereby denied as moot. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2020-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GARY GOLDBLOOM
Docket Date 2020-01-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANTS' NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-12-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE BRADLEY H. TRUSHIN 816371
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'SUNTIMELY MOTION TO TAX ATTORNEY'S FEES ANDCOSTS
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Vice City Marina, LLC’s September 6, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the November 28, 2018 transcript which is attached to said motion.
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellants’ motion for an extension of time to file the reply brief is granted to and including October 4, 2019, with no further extensions allowed.
Docket Date 2019-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-09-18
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 GARY GOLDBLOOM
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including September 20, 2019. No further extensions will be granted.
Docket Date 2019-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-07-31
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 VICE CITY MARINA, LLC
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Vice City Marina, LLC's corrected motion for an extension of time to file the answer brief in case no. 3D19-0102 is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ June 24, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Vice City Marina, LLC's motion for an extension of time to file the answer brief in case no. 3D18-2593 is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-06-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants’ motion to strike appellee Vice City Marina, LLC’s supplement to the response is granted, and appellee Vice City Marina, LLC’s supplement to the response to the motion for relief and the post order response are hereby stricken.
Docket Date 2019-05-24
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 VICE CITY MARINA, LLC
Docket Date 2019-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE UNAUTHORIZED "APPELLEE'SSUPPLEMENT TO ITS RESPONSE TO APPELLANT'S MOTION FOR RELIEF FROM THE COURT'S MARCH 26, 2019 ORDER" OR IN THE ALTERNATIVE, MOTION FOR LEAVE TO FILE REPLY TO SAME
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ See order issued on 6/3/19- supplement to the response stricken.APPELLEE'S SUPPLEMENT TO ITS RESPONSE TO APPELLANTS'MOTION FOR RELIEF FROM COURT'S MARCH 26, 2019 ORDER
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR RELIEF FROM COURT'S MARCH 26, 2019 ORDER
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for relief from the Court’s March 26, 2019 order is granted. Appellants’ request for extension of time to file the initial brief is granted to and including June 24, 2019.
Docket Date 2019-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM THE COURT'S MARCH 26, 2019 ORDER
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion to exceed page limitation for the reply brief is granted, and the enlarged reply brief filed on April 29, 2019 is accepted by the Court.
Docket Date 2019-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXCEED PAGE LIMITATION FOR REPLY BRIEF
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. AND THE FOUR AMBASSADORS ASSOCIATION, INC.'SREPLY BRIEF_____________________
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' GARY GOLDBLOOM AND SOUTHERN SKYWAYPROPERTY, INC.'S REPLY BRIEF
On Behalf Of GARY GOLDBLOOM
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief in case no. 3D18-1294 is granted to and including April 29, 2019.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief in case no. 3D19-102 is granted to and including May 24, 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 2019-03-25
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 VICE CITY MARINA, LLC
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-21
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 GARY GOLDBLOOM
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellants' motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2019-03-15
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 GARY GOLDBLOOM
Docket Date 2019-03-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to file reply brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix ~ to the answer brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2019-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including April 29, 2019.
Docket Date 2019-02-22
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 VICE CITY MARINA, LLC
Docket Date 2019-02-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes.
Docket Date 2019-01-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2593.
Docket Date 2019-01-10
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 VICE CITY MARINA, LLC
Docket Date 2019-01-03
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 VICE CITY MARINA, LLC
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY GOLDBLOOM
Docket Date 2018-12-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY GOLDBLOOM
Docket Date 2018-12-04
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 VICE CITY MARINA, LLC
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants Gary Goldbloom and Southern Skyway Property, Inc.’s motion for an extension of time to file the initial brief is granted to and including December 14, 2018.
Docket Date 2018-11-13
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 VICE CITY MARINA, LLC
Docket Date 2018-11-12
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 GARY GOLDBLOOM
Docket Date 2018-10-12
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 GARY GOLDBLOOM
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1294.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ motion for review of trial court’s order denying stay pending appeal is hereby denied. EMAS, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-10-03
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for review of trial court's order denying stay of judgment
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix ~ to motion for review
On Behalf Of VICE CITY MARINA, LLC
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GARY GOLDBLOOM
Docket Date 2018-09-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response no later than seven (7) days from the date of this order, to the appellants' motion for review of the trial court's order denying stay of judgment.
Docket Date 2018-09-24
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of trial court's order denying stay of judgment
On Behalf Of GARY GOLDBLOOM
Docket Date 2018-09-24
Type Record
Subtype Appendix
Description Appendix ~ to aa motion for review of trial court's order denying stay
On Behalf Of GARY GOLDBLOOM
Docket Date 2018-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/15/18
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY GOLDBLOOM
Docket Date 2018-07-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GARY GOLDBLOOM
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-26
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 2018-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY GOLDBLOOM
JUAN A. BARROSO PINO, VS SOUTHERN SKYWAY PROPERTY, INC., 3D2011-0755 2011-03-23 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
07-7524

Parties

Name JUAN A. BARROSO PINO
Role Appellant
Status Active
Name BRICKELL BAY ENTERTAINMENT COMPANY
Role Appellant
Status Active
Name BERMAN MORTGAGE GROUP
Role Appellant
Status Active
Name SOUTHERN SKYWAY PROPERTY, INC.
Role Appellee
Status Active
Representations Arnaldo Velez, HELIO DE LA TORRE, James D. Gassenheimer, DANIEL E. JONAS
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2011-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. Appellant Juan A. Barroso Pino shall file a response within fifteen (15) days of this order to the appellee's motion to dismiss. Brickell Bay Entertainment and Development Company and Berman Mortgage Group shall file notices of appearance by counsel within thirty (30) days or the appeal will be dismissed as to those two appellants. RAMIREZ, C.J., and SUAREZ and LAGOA, JJ., concur
Docket Date 2011-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SOUTHERN SKYWAY PROPERTY, INC.
Docket Date 2011-03-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier's check or money order on or before April 13, 2011.
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN A. BARROSO PINO

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State