Search icon

AQUADYNAMICS DESIGN GROUP, INC.

Company Details

Entity Name: AQUADYNAMICS DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2000 (25 years ago)
Document Number: M48566
FEI/EIN Number 59-2784526
Address: 5000 SW 75 AVENUE, SUITE 103, MIAMI, FL 33155
Mail Address: 5000 SW 75 AVENUE, SUITE 103, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WAHLER, JOHN J Agent 5000 SW 75 AVENUE, SUITE 103, MIAMI, FL 33155

President

Name Role Address
WAHLER, JOHN J President 5000 SW 75 AVENUE SUITE 103, MIAMI, FL 33155

Secretary

Name Role Address
WAHLER, JOHN J Secretary 5000 SW 75 AVENUE SUITE 103, MIAMI, FL 33155

Vice President

Name Role Address
TABOADA, OFELIA Vice President 5000 SW 75 AVENUE SUITE 103, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 5000 SW 75 AVENUE, SUITE 103, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2011-02-16 5000 SW 75 AVENUE, SUITE 103, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 5000 SW 75 AVENUE, SUITE 103, MIAMI, FL 33155 No data
NAME CHANGE AMENDMENT 2000-05-22 AQUADYNAMICS DESIGN GROUP, INC. No data
REGISTERED AGENT NAME CHANGED 1996-06-14 WAHLER, JOHN J No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
EPIC WEST CONDOMINIUM ASSOCIATION, INC. VS EPIC WEST CONDO, LLC, et al., 3D2018-1215 2018-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-21654

Parties

Name EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAMES S. CZODLI, JASON B. TRAUTH, JEFFREY S. RESPLER
Name DESIMONE CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name CMC CONSTRUCTION INC.
Role Appellee
Status Active
Name HUFSEY- NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC.
Role Appellee
Status Active
Name JLK CAULKING AND COATINGS, CO.
Role Appellee
Status Active
Name EPIC WEST CONDO, LLC
Role Appellee
Status Active
Representations JEREMY W. HARRIS, KIMBERLY C. HIRSCHMAN, CHRISTOPHER M. UTRERA, D. Spencer Mallard, ASHLEY A. GRAHAM, CARYN L. BELLUS, DOUGLAS J. KRESS, ANGELIKA M. VANDENBERG, BRYAN W. BLACK, STARKEY DE SOTO, Alexander E. Barthet, AGNIESZKA NICOLE KWAPISZ, LARRY L. COOK, Barbara E. Fox, HUGH D. HIGGINS, Jorge L. Cruz, SCOTT D. REMBOLD, MARJORIE H. LEVINE, PETER S. BAUMBERGER
Name RVL ARCHITECTURE + DESIGN, P.A.
Role Appellee
Status Active
Name MIAMI DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Name AQUADYNAMICS DESIGN GROUP, 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 2018-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ After oral argument, the petition for writ of certiorari is hereby dismissed for lack of jurisdiction.
Docket Date 2018-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-09-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-08-29
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE A. STARKEY DE SOTO 93900
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-08-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE LARRY LAMAR COOK 236799
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-18
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSES TO ITS PETITION FOR WRIT OF CERTIORARI AND NOTICES OF JOINDER AND ADOPTION THERETO
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2018-07-13
Type Notice
Subtype Notice
Description Notice ~ of joinder and adoption of rs response to pet. for writ of cert and supplemental response
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner’s motion to stay pending review is granted, and the lower court proceedings are hereby stayed pending further order of this Court. Respondent Epic West Condo, LLC’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. Petitioner’s July 5, 2018 motion for leave to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-09
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert. and notice of adopting response filed by respondent
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-09
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITIONER, EPIC WEST CONDOMINIUMASSOCIATION, INC.'S, PETITION FOR WRIT OF CERTIORARI
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before July 2, 2018.
Docket Date 2018-06-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State