Search icon

TAVERNA IMPORTS, INC.

Company Details

Entity Name: TAVERNA IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000132274
FEI/EIN Number 820580857
Address: 18181 NE 31sst Court, Aventura, FL, 33180, US
Mail Address: 18181 NE 31st Court, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Taverna Mario Agent c/o Rosenthal Rosenthal Rasco Kaplan, Aventura, FL, 33180

Director

Name Role Address
FONSECA MARICELA Director 100 LINCOLN RD., MIAMI, FL, 33139

President

Name Role Address
Taverna Mario President 18181 NE 31st Court, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 18181 NE 31sst Court, 1506, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2016-01-13 Taverna, Mario No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 c/o Rosenthal Rosenthal Rasco Kaplan, 20900 NE 30th Avenue, Suite 600, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2016-01-13 18181 NE 31sst Court, 1506, Aventura, FL 33180 No data
AMENDMENT 2007-08-02 No data No data
AMENDMENT 2005-12-09 No data No data

Court Cases

Title Case Number Docket Date Status
RICARDO FONSECA and MARICELA FONSECA, VS TAVERNA IMPORTS, INC., 3D2017-2331 2017-10-27 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
07-9620

Parties

Name MARICELA FONSECA
Role Appellant
Status Active
Name RICARDO FONSECA
Role Appellant
Status Active
Representations Arnaldo Velez
Name TAVERNA IMPORTS, INC.
Role Appellee
Status Active
Representations Steve M. Bimston, Gutierrez Bergman Boulris PLLC, JENNIFER A. KERR, Joshua L. Zipper, GUY W. HARRISON, RICHARD R. ROBLES, JESSICA LASSMAN GELLER, Eduardo I. Rasco
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for sanctions filed by appellee, it is ordered that said motion is hereby denied. LAGOA, C.J., and FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of RICARDO FONSECA
Docket Date 2018-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, October 31, 2018. The Court will consider the case without oral argument. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-09-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE EDUARDO I. RASCO 646326
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICARDO FONSECA
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/20/18
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/20/18
Docket Date 2018-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/21/18
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICARDO FONSECA
Docket Date 2018-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICARDO FONSECA
Docket Date 2018-04-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICARDO FONSECA
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 4/2/18
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICARDO FONSECA
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-17 days to 3/22/18
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICARDO FONSECA
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/3/18
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICARDO FONSECA
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/1/18
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICARDO FONSECA
Docket Date 2017-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-27
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 2017-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 16-367, 16-357, 16-49, 15-912, 15-737
On Behalf Of RICARDO FONSECA
MARIO TAVERNA, VS RICARDO FONSECA, etc., et al., 3D2016-2623 2016-11-22 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
07-43714

Parties

Name MARIO TAVERNA
Role Appellant
Status Active
Representations Eduardo I. Rasco, Joshua L. Zipper
Name OCEAN BANK
Role Appellee
Status Active
Name RICARDO FONSECA
Role Appellee
Status Active
Representations Arnaldo Velez, JENNIFER A. KERR, Dinah S. Stein, JESSICA LASSMAN GELLER, JAY A. GAYOSO
Name MARICELA FONSECA
Role Appellee
Status Active
Name TAVERNA IMPORTS, INC.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIO TAVERNA
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s agreed motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, 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 2017-05-25
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 MARIO TAVERNA
Docket Date 2017-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO TAVERNA
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/26/17
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/26/17
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO TAVERNA
Docket Date 2017-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO TAVERNA
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/27/17
Docket Date 2017-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/24/17
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO TAVERNA
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed December 6, 2016 is recognized by the court.
Docket Date 2016-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MARIO TAVERNA
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 9, 2016.
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIO TAVERNA
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for an appeal is due.
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARICELA FONSECA, VS TAVERNA IMPORTS, INC., 3D2016-0367 2016-02-16 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
07-9620

Parties

Name MARICELA FONSECA
Role Appellant
Status Active
Representations DAVID S. HARRIS
Name HANS R. EICHMANN
Role Appellee
Status Active
Name TAVERNA IMPORTS, INC.
Role Appellee
Status Active
Representations Arnaldo Velez, JESSICA LASSMAN GELLER, Steve M. Bimston, MARK HICKS, Eduardo I. Rasco, JENNIFER A. KERR, JAY A. GAYOSO
Name JULE LAUDISIO
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, petitioner's motion to strike portions of respondent's appendix is hereby denied as moot.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed December 6, 2016 is recognized by the court.
Docket Date 2016-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-09-16
Type Response
Subtype Reply
Description REPLY ~ to rs response to pet. motion for strike portions of rs appendix
On Behalf Of MARICELA FONSECA
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Upon consideration, petitioner¿s motion for extension of time to file a reply to the response to the motion to strike is granted to and including ten (10) days from the date of this order.
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MARICELA FONSECA
Docket Date 2016-08-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike portions of rs appendix
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARICELA FONSECA
Docket Date 2016-07-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of RS's appendix.
On Behalf Of MARICELA FONSECA
Docket Date 2016-07-14
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 to and including July 31, 2016.
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of MARICELA FONSECA
Docket Date 2016-06-21
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 21, 2016.
Docket Date 2016-06-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended.
On Behalf Of MARICELA FONSECA
Docket Date 2016-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon Court¿s own motion, it is ordered that the above referenced cases are hereby consolidated for all appellate purposes under case no. 3D16-367.
Docket Date 2016-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner¿s motion for extension of time to file the petition for writ of certiorari and the appendix is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file her petition for cert. and index and per the April 13, 2016 order of this case
On Behalf Of MARICELA FONSECA
Docket Date 2016-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the response to the order to show cause, this appeal is treated as a petition for writ of certiorari. Within ten (10) days from the date of this order, the petitioner is ordered to file the petition and appendix pursuant to rule 9.100.
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-03-16
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 4, 2016.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARICELA FONSECA
Docket Date 2016-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
MARICELA FONSECA, VS TAVERNA IMPORTS, INC., 3D2016-0357 2016-02-16 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
07-9620

Parties

Name MARICELA FONSECA
Role Appellant
Status Active
Representations DAVID S. HARRIS
Name HANS R. EICHMANN
Role Appellee
Status Active
Name TAVERNA IMPORTS, INC.
Role Appellee
Status Active
Representations Steve M. Bimston, Arnaldo Velez, JESSICA LASSMAN GELLER, JENNIFER A. KERR, Joshua L. Zipper, MARK HICKS, JAY A. GAYOSO, Eduardo I. Rasco, MARIO G. MENOCAL
Name JULE LAUDISIO
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, petitioner's motion to strike portions of respondent's appendix is hereby denied as moot.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed December 6, 2016 is recognized by the court.
Docket Date 2016-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-09-16
Type Response
Subtype Reply
Description REPLY ~ to rs response to pet. motion to strike portions of rs appendix
On Behalf Of MARICELA FONSECA
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Upon consideration, petitioner¿s motion for extension of time to file a reply to the response to the motion to strike is granted to and including ten (10) days from the date of this order.
Docket Date 2016-08-08
Type Response
Subtype Response
Description RESPONSE ~ to petitioner's motion to strike
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARICELA FONSECA
Docket Date 2016-07-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of respondent's appendix
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-07-14
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 to and including July 31, 2016.
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MARICELA FONSECA
Docket Date 2016-06-21
Type Record
Subtype Appendix
Description Appendix ~ to response to petition for writ of certiorari
On Behalf Of MARICELA FONSECA
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari
On Behalf Of MARICELA FONSECA
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 21, 2016.
Docket Date 2016-06-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon Court¿s own motion, it is ordered that the above referenced cases are hereby consolidated for all appellate purposes under case no. 3D16-367.
Docket Date 2016-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-05-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MARICELA FONSECA
Docket Date 2016-05-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARICELA FONSECA
Docket Date 2016-04-22
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the orders to show cause issued by this Court are carried with the case. The parties are directed to address jurisdiction in their briefs.
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2016-04-10
Type Response
Subtype Response
Description RESPONSE ~ to court's show cause order of 3-30-16 with regard to jurisdiction.
On Behalf Of MARICELA FONSECA
Docket Date 2016-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are directed to show cause within ten (10) days from the date of this order as to why this appeal should not be dismissed because the order being appealed is a non-final order for which an appeal is not provided for in
Docket Date 2016-03-25
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S SHOW CAUSE ORDER OF MARCH 16, 2016 WITH REGARD TO JURISDICTION
On Behalf Of MARICELA FONSECA
Docket Date 2016-03-16
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 4, 2016.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TAVERNA IMPORTS, INC.
Docket Date 2016-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARICELA FONSECA and RICARDO FONSECA, VS TAVERNA IMPORTS, INC., etc., et al., 3D2016-0049 2016-01-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-9620

Parties

Name MARICELA FONSECA
Role Appellant
Status Active
Representations JENNIFER A. KERR, MARK HICKS, Arnaldo Velez, Dinah S. Stein
Name RICARDO FONSECA
Role Appellant
Status Active
Name MARIO TAVERNA
Role Appellee
Status Active
Name TAVERNA IMPORTS, INC.
Role Appellee
Status Active
Representations JAY A. GAYOSO, JESSICA LASSMAN GELLER, Joshua L. Zipper, Eduardo I. Rasco
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ The petition for a writ of prohibition is hereby denied. Any motion to relinquish jurisdiction to the trial court for further hearings or proceedings, and any motion for a stay of any post-judgment proceedings in lower tribunal case no. 07-9620 is to be filed in the three pending consolidated appeals in case nos. 3D15-382, 3D15-737, and 3D14-2506.
Docket Date 2016-01-07
Type Notice
Subtype Notice
Description Notice ~ OF SIMILAR OR RELATED CASE
On Behalf Of MARICELA FONSECA
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-06
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 15-912, 15-737, 15-382, 10-1221, 09-3100
On Behalf Of MARICELA FONSECA
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARICELA FONSECA

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-13
AMENDED ANNUAL REPORT 2015-11-20
AMENDED ANNUAL REPORT 2015-11-16
AMENDED ANNUAL REPORT 2015-08-06
AMENDED ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2015-02-09
AMENDED ANNUAL REPORT 2014-10-14
AMENDED ANNUAL REPORT 2014-09-29
AMENDED ANNUAL REPORT 2014-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State