Search icon

FORTUNE DEVELOPMENT SALES CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: FORTUNE DEVELOPMENT SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE DEVELOPMENT SALES CORP. 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: 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: 26 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P01000042234
FEI/EIN Number 651099546

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

Address: 1300 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1300 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FORTUNE DEVELOPMENT SALES CORP., NEW YORK 4889847 NEW YORK

Key Officers & Management

Name Role Address
DEFORTUNA EDGARDO President 1300 BRICKELL AVENUE, MIAMI, FL, 33131
DEFORTUNA EDGARDO Director 1300 BRICKELL AVENUE, MIAMI, FL, 33131
IMERY EDUADRO Director 1300 BRICKELL AVENUE, MIAMI, FL, 33131
PALMA RUTH Director 1300 BRICKELL AVENUE, MIAMI, FL, 33131
OLGA DE LOS SANTOS E Agent 1300 BRICKELL AVENUE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-17 - -
AMENDMENT 2019-11-15 - -
AMENDMENT 2019-05-10 - -
AMENDMENT 2018-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 1300 BRICKELL AVENUE, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-03-24 OLGA, DE LOS SANTOS ESQ -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 1300 BRICKELL AVE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-05-28 1300 BRICKELL AVE, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
Capital Building LLC, et al., Appellant(s), v. Fortune Ocean, LLLP, et al., Appellee(s). 3D2023-1310 2023-07-20 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
12-42957

Parties

Name CAPITAL BUILDING, LLC
Role Appellant
Status Active
Representations Nicholas Manuel Vicente, Alan K. Marcus
Name SPARTAN LENDING, LLC
Role Appellant
Status Active
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello, Scott Andrew Hiaasen
Name FORTUNE DEVELOPMENT SALES CORP.
Role Appellee
Status Active
Name OCEAN RESIDENCES GP, LLC
Role Appellee
Status Active
Name Edgardo Defortuna
Role Appellee
Status Active
Name HLB Gravier, LLP
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL EQUITY CORP.
Role Appellee
Status Active
Name Fortune International Managment, Inc.
Role Appellee
Status Active
Name 500 BAY LANE, LLC
Role Appellee
Status Active
Name Rafael Garfunkel
Role Appellee
Status Active
Name Packard Trading Ltd.
Role Appellee
Status Active
Name Ocean Group Holdings, S.A.
Role Appellee
Status Active
Representations Sean Rafael Santini
Name Embert Holdings Limited
Role Appellee
Status Active
Name Daniel Biton
Role Appellee
Status Active
Name JADE OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mitchell Lee Lundeen, Katherine Marie Martinez
Name Florida Beach Investment, Corp.
Role Appellee
Status Active
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 2024-02-23
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-09-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' Response in Opposition to Appellants' Motion for Rehearing, Clarification, Written Opinion, and Certification filed on August 23, 2024, is noted. Upon consideration, Appellants' Motion for Rehearing, Clarification, Written Opinion, and Certification is hereby denied.
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing, Clarification, Written Opinion, and Clarification
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Motion for Rehearing, Clarification, and Certification is granted to and including August 9, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing, Clarification, and Certification
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-30
Type Order
Subtype Order
Description Appellants' filing of final judgment is noted. This Court's jurisdiction is resumed.
View View File
Docket Date 2024-04-25
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report Pursuant Order to the Court's April 18, 2024 Order
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellants' request to extend the relinquishment period is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including seven (7) days from the date of this Order. Appellants shall file a status report with this Court, no later than seven (7) days from the date of this Order.
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report Pursuant to the Court's April 1, 2024 Order
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Miscellaneous Motion
Description Appellants seek to appeal two orders to this Court: (1) a June 23, 2023, order granting a summary judgment motion; and (2) a June 6, 2021, interlocutory order dismissing a complaint without prejudice. While the 2021 nonfinal order may be appealed as part of an appeal of a final order (See Rule 9.110(h)), the 2023 order, merely granting a summary judgment motion, is not a final, appealable order. Libman v. Florida Wellness & Rehabilitation Center, 260 So. 3d 515, 517 (Fla. 3d DCA 2018). We therefore relinquish jurisdiction to the trial court for fifteen (15) days to allow the parties to obtain a final, appealable order. See Rule 9.110(l). Appellants shall file a status report with this Court no later than fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time for Appellants to file Reply Brief-30 days to 2/24/24. (GRANTED)
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice
Description Notice of Errata in Appellants' Initial Brief
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 30 days to 12/28/2023 (GRANTED).
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 10/27/2023.
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Capital Building, LLC
View View File
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2023-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-20
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 30, 2023.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellees' Motion for Extension of Time to File a Response to Appellants' Motion for Rehearing, Clarification, Written Opinion and Certification is hereby granted to and including September 3, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellants' Motion for Rehearing, Clarification, Written Opinion and Certification
On Behalf Of Fortune Ocean, LLLP
View View File
Docket Date 2024-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification, Written Opinion, and Certification
On Behalf Of Capital Building, LLC
View View File
Docket Date 2024-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Capital Building, LLC
View View File
CAPITAL BUILDING, LLC, et al., VS FORTUNE OCEAN, LLLP, et al., 3D2021-1420 2021-07-07 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
12-42957

Parties

Name SPARTAN LENDING, LLC
Role Appellant
Status Active
Name CAPITAL BUILDING, LLC
Role Appellant
Status Active
Representations ANN M. ST. PETER-GRIFFITH, Alan K. Marcus
Name OCEAN GROUP HOLDINGS, S.A.
Role Appellee
Status Active
Name OCEAN RESIDENCES GP, LLC
Role Appellee
Status Active
Name PACKARD TRADING LTD.
Role Appellee
Status Active
Name FLORIDA BEACH INVESTMENT, CORP.
Role Appellee
Status Active
Name 500 BAY LANE, LLC
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL EQUITY CORP.
Role Appellee
Status Active
Name DANIEL BITON
Role Appellee
Status Active
Name FORTUNE DEVELOPMENT SALES CORP.
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL MANAGEMENT INC.
Role Appellee
Status Active
Name JADE OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name RAFAEL GARFUNKEL
Role Appellee
Status Active
Name EMBERT HOLDINGS LIMITED
Role Appellee
Status Active
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations Anaeli C. Petisco-Rojas, CHRISTIAN C. KOHLSAAT, Mitchell L. Lundeen, Sean R. Santini, Scott A. Hiaasen, Katherine M. Martinez, Susan E. Raffanello
Name EDGARDO DEFORTUNA
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 2022-01-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2022-01-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The Status Report filed on November 15, 2021, is noted. Appellants’ Second Unopposed Motion for Extension of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including December 1, 2021.
Docket Date 2021-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME OF RELINQUISHMENT OF JURISDICTION TO TRIAL COURT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-11-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ Unopposed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including October 21, 2021.
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME OFRELINQUISHMENT OF JURISDICTION TO TRIAL COURT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ A TRANSCRIPT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-09-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Response to this Court's July 28,2021, Order to Show Cause, jurisdiction is hereby relinquished to the trialcourt for a period of sixty (60) days from the date of this Order, to giveAppellant an opportunity to seek leave of court to file an amendedcomplaint, or to seek clarification from the trial court as to whether the order of dismissal, without prejudice, was intended to preclude the filing of an amended complaint.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSEREGARDING WHY THE APPEAL SHOULD NOT BE DISMISSED ASTAKEN FROM A NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-28
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-07-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' DESIGNATION TO APPROVED COURT REPORTER,CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, ANDREPORTER'S OR APPROVED TRANSCRIPTIONIST'SACKNOWLEDGEMENT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2021-07-07
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 2021-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA BEACH INVESTMENT, CORP., et al., VS FORTUNE OCEAN, LLLP, et al., 3D2019-0820 2019-04-29 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
12-42957

Parties

Name FLORIDA BEACH INVESTMENT, CORP.
Role Appellant
Status Active
Representations ANN M. ST. PETER-GRIFFITH, JACOB ABRAMS, Alan K. Marcus
Name CAPITAL BUILDING, LLC
Role Appellant
Status Active
Name SPARTAN LENDING, LLC
Role Appellant
Status Active
Name OCEAN RESIDENCES GP, LLC
Role Appellee
Status Active
Name EDGARDO A. DEFORTUNA
Role Appellee
Status Active
Name FORTUNE DEVELOPMENT SALES CORP.
Role Appellee
Status Active
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations Scott A. Hiaasen, OLGA DE LOS SANTOS, Susan E. Raffanello
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Cross-Appellant Fortune Ocean, LLLP’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-09-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF CROSS-APPELLEES SPARTAN LENDING, LLCAND CAPITAL BUILDING, LLC INOPPOSITION TO CROSSAPPELLANT'SMOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2020-09-03
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CROSS-APPELLANT FORTUNE OCEAN, LLLP'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Cross-Appellant Fortune Ocean, LLLP’s Agreed Motion for an extension of time to file the reply brief is granted to and including September 3, 2020, with no further extensions allowed.
Docket Date 2020-08-03
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 FORTUNE OCEAN, LLLP
Docket Date 2020-07-02
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ BRIEF OF CROSS-APPELLEES SPARTAN LENDING, LLCAND CAPITAL BUILDING, LLC
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2020-07-02
Type Record
Subtype Appendix
Description Appendix ~ APPELLATE APPENDIXTO BRIEF OF CROSS-APPELLEES SPARTAN LENDING, LLCAND CAPITAL BUILDING, LLC
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 ( Cross-Appellees Spartan Lending) days to 7/06/20/
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2020-04-14
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-(Cross-Appellant ) 15 days to 4/15/20
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- (Cross-Appellant, Fortune Ocean,LLLP) 45 days to 3/30/20
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-01-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Fortune Ocean, LLLP’s cross-appeal shall remain pending.
Docket Date 2020-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2019-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to file the initial brief is granted to and including January 15, 2020, 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 2019-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SUBMISSIONOF APPELLATE BRIEFING PURSUANT TO FLA. R. APP. 9.300 ANDADMINISTRATIVE ORDER A03D13-01
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/2/19
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2019-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/3/19
Docket Date 2019-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ FEE PAID THROUGH PORTAL
On Behalf Of FLORIDA BEACH INVESTMENT, CORP.
Docket Date 2019-05-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ CROSS APPEAL FEE PAID.
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2019-05-06
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 May 16, 2019.
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2019-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2019-04-29
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 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-09
Amendment 2020-12-17
ANNUAL REPORT 2020-07-20
Amendment 2019-11-15
Amendment 2019-05-10
ANNUAL REPORT 2019-04-30
Amendment 2018-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State