Search icon

ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Sep 2008 (17 years ago)
Document Number: N08000008464
FEI/EIN Number 263363388

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

Address: 485 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 485 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
El Sayed Tarek Secretary 485 BRICKELL AVE, MIAMI, FL, 33131
MIZE CYNTHIA President 485 BRICKELL AVE, MIAMI, FL, 33131
Polino Gregory Vice President 485 BRICKELL AVE, MIAMI, FL, 33131
Black Andrew Agent Kaye Bender Rembaum P.L., Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-07 Black, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 Kaye Bender Rembaum P.L., 1200 Park Central Blvd South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-21 485 BRICKELL AVE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-09-21 485 BRICKELL AVE, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC. et al., VS NEW MEDIA CONSULTING, LLC, 3D2019-0521 2019-03-19 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
18-3869

Parties

Name SENYAR MIAMI HOLDING, LLC
Role Appellant
Status Active
Name ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Role Appellant
Status Active
Representations LAUREN T. SCHWARZFELD, KATHERINE M. CLEMENTE, Brigid F. Cech Samole, ELLIOT H. SCHERKER, MARK F. BIDEAU, JAY S. LEVIN
Name NEW MEDIA CONSULTING, LLC
Role Appellee
Status Active
Representations John W. Annesser, Megan Conkey Gonzalez
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Senyar Miami Holding, LLC’s Motion for Joinder as an Appellant, Substitution of Parties, or Relinquishment of Jurisdiction, the Motion for Joinder as an Appellant is granted as stated in the Motion.
Docket Date 2019-10-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF MOTION OF SENYAR MIAMI HOLDING, LLCFOR JOINDER AS APPELLANT, SUBSTITUTION OF PARTIES, ORRELINQUISHMENT OF JURISDICTION
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2019-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF SENYAR MIAMI HOLDING, LLC. FORJOINDER AS APPELLANT, SUBSTITUTION OF PARTIES,OR RELINQUISHMENT OF JURISDICTION
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2019-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The period of abatment is hereby extended until November 10, 2019. Appellant shall file a status report no later than November 1, 2019. No further extensions of the abatment period shall be granted.
Docket Date 2019-09-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PURSUANT TO COURT'S JULY 12, 2019 ORDER ON MOTION TO ABATE
On Behalf Of ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties' joint motion to abate this appeal is granted, and this appeal is abated for a period of ninety (90) days from the date of this order. Appellant shall file a status report no later than eighty (80) days from the date of this order.
Docket Date 2019-07-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO ABATE APPEAL
On Behalf Of ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Docket Date 2019-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant Senyar Miami Holding, LLC’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's May 28, 2019 motion to supplement the record and for leave to file the initial brief after the supplemental record is filed is granted, and the clerk of the trial court is directed to supplement the record on appeal within thirty (30) days from the date of this order with the January 30, 2019 transcript as stated in said motion.
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, AUGUST 18, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-06-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant Senyar Miami Holding, LLC’s “Motion to Strike Appellee’s Response in Opposition to Motion for Appellate Attorneys’ Fees as Untimely or to Grant Leave to File Reply,” the Motion to Strike is hereby denied. The request for leave to file a reply is granted, and the reply is deemed as filed. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-06-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT SENYAR MIAMI HOLDING, LLC'S MOTION TO STRIKEAPPELLEE NEW MEDIA CONSULTING, LLC'S RESPONSE INOPPOSITION TO MOTION FOR APPELLATE ATTORNEYS' FEES ASUNTIMELY OR TO GRANT LEAVE TO FILE REPLY
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO APPELLANT SENYAR MIAMI HOLDING, LLC'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGEMENT
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-04-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, ICONBRICKELL CONDOMINIUM NO. THREEASSOCIATION, INC.'S NOTICE OF JOINDER
On Behalf Of ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Docket Date 2020-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT SENYAR MIAMI HOLDING, LLC
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-03-19
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 April 26, 2020, with no further extensions allowed.
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT SENYAR MIAMI HOLDING, LLC'S UNOPPOSEDMOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee’s Motion to Dismiss the Appeal is hereby denied. EMAS, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2020-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT SENYAR MIAMI HOLDING, LLC'S RESPONSE TO MOTION TO DISMISS APPEAL FILED BY ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-02-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, ICONBRICKELL CONDOMINIUM NO. THREEASSOCIATION, INC.'S NOTICE OF JOINDER
On Behalf Of ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Docket Date 2020-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT SENYAR MIAMI HOLDING, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-02-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FILED BY ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-02-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT, SENYAR MIAMI HOLDING, LLC
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2020-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/5/20
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEW MEDIA CONSULTING, LLC
Docket Date 2019-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant IconBrickell Condominium No. Three Association, Inc.'s Status Report filed on November 1, 2019, is noted. The abatement entered on July 12, 2019, is hereby lifted.
Docket Date 2019-11-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT PURSUANT TO COURT'S OCTOBER 2, 2019 ORDER ON MOTION TO ABATE
On Behalf Of ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ICONBRICKELL CONDOMINIUM NO. THREE ASSOCIATION, INC.
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State