Search icon

APETY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: APETY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APETY GROUP, 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: 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: 15 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P04000046530
FEI/EIN Number 201015371

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

Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
Mail Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDUCIAL JADE, INC. Agent -
ALFA VLADIMIR G President 990 BISCAYNE BLVD OFFICE 701, MIAMI, FL, 33132
ALFA VLADIMIR G Secretary 990 BISCAYNE BLVD OFFICE 701, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113867 PAUL EXPIRED 2013-11-19 2018-12-31 - 100 NORTH BISCAYNE BLVD, SUITE 500, MIAMI, FL, 33132
G13000113879 PAUL EXPIRED 2013-11-19 2018-12-31 - 100 NORTH BISCAYNE BLVD, SUITE 500, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-02-08 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-02-08 FIDUCIAL JADE INC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
AMENDMENT 2013-11-04 - -
MERGER 2006-04-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000056601

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000744905 TERMINATED 1000000444658 MIAMI-DADE 2013-04-12 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000113170 TERMINATED 1000000204650 DADE 2011-02-16 2031-02-23 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000214867 TERMINATED 1000000080452 26441 1821 2008-06-20 2028-07-02 $ 846.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
APETY GROUP, INC., et al., VS ALBERT HANOUNA, 3D2018-1889 2018-09-20 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
11-20563

Parties

Name APETY SAWGRASS, LLC
Role Appellant
Status Active
Name VLADIMIR ALFA
Role Appellant
Status Active
Name APETY GROUP, INC.
Role Appellant
Status Active
Representations Jack R. Reiter, TIMOTHY P. O'NEILL, GARY M. CARMAN, JORDAN S. KOSCHES, FRANK A. SHEPHERD
Name ALBERT HANOUNA
Role Appellee
Status Active
Representations ROBIN A. RICHISON, RICHARD J. LEE, ELY R. LEVY
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee/Cross-Appellant’s Motion for extension of time to file a motion for rehearing is granted to and including March 23, 2020.
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Hanouna's Motion For Enlargement of Time
On Behalf Of ALBERT HANOUNA
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT HANOUNA
Docket Date 2020-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon receipt and review of the Appellants/Cross Appellees’ Notice of Request to Proceed with Oral Argument on February 11, 2020, the parties are directed to again acknowledge their appearances for the oral argument set to be heard on February 11, 2020, at 9:30 a.m.
Docket Date 2020-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE PURSUANT TO THE JANUARY 14, 2020 ORDER THAT APPELLANTSWISH TO PROCEED WITH ORAL ARGUMENT ON FEBRUARY 11, 2020
On Behalf Of APETY GROUP, INC.
Docket Date 2020-01-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants/Cross-Appellees’ Motion to Reschedule Oral Argument Due to a Calendar Conflict is granted in part. Appellants shall immediately advise the Court if the Kentucky case presenting the scheduling conflict settles, and be ready to argue the case as currently scheduled on February 11, 2020. In the event that the argument does not proceed as currently scheduled, the Court may exercise its discretion to decide the case without argument or issue an order rescheduling oral argument if it determines that such is necessary or benefical to the Court. The appellee’s objection is noted.SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Hanouna's Objection To Appellants Motion To Reset Oral Argument
On Behalf Of ALBERT HANOUNA
Docket Date 2020-01-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT DUE TO A CALENDAR CONFLICT
On Behalf Of APETY GROUP, INC.
Docket Date 2019-12-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-12-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ALBERT HANOUNA
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEFANDANSWER BRIEF ON CROSS-APPEAL
On Behalf Of APETY GROUP, INC.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants/cross-appellees’ motion for an extension of time to file the reply brief/cross-answer brief is granted to and including November 11, 2019, with no further extensions allowed.
Docket Date 2019-10-14
Type Response
Subtype Objection
Description Objection ~ Hanouna's Objection To Appellants motion For Extemsion Of Time
On Behalf Of ALBERT HANOUNA
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS / CROSS-APPELLEE'S MOTION FOR AN EXTENSION OF TIME
On Behalf Of APETY GROUP, INC.
Docket Date 2019-09-20
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS / CROSS-APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of APETY GROUP, INC.
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 10/11/19
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of APETY GROUP, INC.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 9/11/19
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of APETY GROUP, INC.
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALBERT HANOUNA
Docket Date 2019-07-10
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of ALBERT HANOUNA
Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR ENLARGEMENT OF TIME TO FILE APPELLEE'S ANSWER BRIEF AND CROSS APPEAL INITIAL BRIEF
On Behalf Of ALBERT HANOUNA
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-11 days to 7/12/19
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 7/1/19
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED MOTION FOR ENLARGEMENT OF TIME TO FILEAPPELLEE'S ANSWER BRIEF AND CROSS APPEAL INITIAL BRIEF
On Behalf Of ALBERT HANOUNA
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUIRE HANOUNA TO FILE AND SERVE HISANSWER BRIEF / INITIAL BRIEF ON CROSS-APPEAL WITHIN TEN DAYS
On Behalf Of APETY GROUP, INC.
Docket Date 2019-04-22
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of APETY GROUP, INC.
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of APETY GROUP, INC.
Docket Date 2019-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellee Albert Hanouna's motion to lift stay and to strike false evidence from the record, the motion to lift stay is granted. The stay entered on January 24, 2019 is hereby lifted.
Docket Date 2019-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AMENDMENT TOAPPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ALBERT HANOUNA
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record and lift the stay and to establish a briefing schedule and ae motion to supplement the record
On Behalf Of ALBERT HANOUNA
Docket Date 2019-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ LIFT THE STAY, AND TO ESTABLISH A BRIEFING SCHEDULE
On Behalf Of APETY GROUP, INC.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants/cross-appellees’ 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 March 7, 2019.
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ to aa status report and eot
On Behalf Of ALBERT HANOUNA
Docket Date 2019-02-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ and request for a 10 day extension for the relinquishment period
On Behalf Of APETY GROUP, INC.
Docket Date 2019-02-18
Type Response
Subtype Response
Description RESPONSE ~ to Appellee's Motion to Lift the Stay and to Strike False Evidence From the Record
On Behalf Of APETY GROUP, INC.
Docket Date 2019-02-14
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants/cross-appellees’s motion to strike Albert Hanouna’s response to the motion for stay is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
On Behalf Of ALBERT HANOUNA
Docket Date 2019-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/cross-appellant Albert Hanouna’s January 14, 2019 motion to directly supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2019-01-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO THE MOTION FOR TEMPORARY STAY.
On Behalf Of APETY GROUP, INC.
Docket Date 2019-01-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants/cross-appellees’ motion for temporary stay is granted as follows: This appeal is abated for a period of thirty (30) days. This Court relinquishes jurisdiction for thirty (30) days to permit the parties to supplement the record on appeal and for the trial court to assist as necessary in those efforts. Within the relinquishment period, appellants/cross-appellees shall file a report advising this Court of the status of the parties’ efforts to supplement the record, whether an extension of the relinquishment period is necessary and if so, the reasons for such an extension.
Docket Date 2019-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to ae outstanding motion to directly supplement the record
On Behalf Of ALBERT HANOUNA
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONFOR A TEMPORARY STAY OF THE PROCEEDINGS
On Behalf Of ALBERT HANOUNA
Docket Date 2019-01-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS/CROSS-APPELLEES' MOTION FOR A TEMPORARY STAY UNTIL ACOMPLETE APPELLATE RECORD IS PREPARED AND TRANSMITTED
On Behalf Of APETY GROUP, INC.
Docket Date 2019-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALBERT HANOUNA
Docket Date 2018-12-27
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 February 3, 2019.
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' SUPPLEMENTTO ITS MOTION FOR A SECOND EXTENSION OF TIME
On Behalf Of ALBERT HANOUNA
Docket Date 2018-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE THE INCORPORATEDREPLY IN SUPPORT OF ITS MOTION FOR A 30-DAY EXTENSION OF TIME
On Behalf Of APETY GROUP, INC.
Docket Date 2018-12-19
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 APETY GROUP, INC.
Docket Date 2018-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-11-07
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 January 4, 2019.
Docket Date 2018-11-05
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 APETY GROUP, INC.
Docket Date 2018-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s October 24, 2018 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the August 28, 2018 transcript which is attached to said motion.
Docket Date 2018-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALBERT HANOUNA
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Albert Hanouna shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ unopposed motion to consolidate related appeals and to establish a briefing schedule is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1889. The briefing schedule is granted as stated in the motion.
Docket Date 2018-09-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-09-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of APETY GROUP, INC.
Docket Date 2018-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Unopposed.
On Behalf Of APETY GROUP, INC.
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of APETY GROUP, INC.
APETY GROUP, INC., et al., VS ALBERT HANOUNA, 3D2018-1460 2018-07-19 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
11-20563

Parties

Name APETY SAWGRASS, LLC
Role Appellant
Status Active
Name VLADIMIR ALFA
Role Appellant
Status Active
Name APETY GROUP, INC.
Role Appellant
Status Active
Representations JORDAN S. KOSCHES, TIMOTHY P. O'NEILL, Jack R. Reiter, GARY M. CARMAN, FRANK A. SHEPHERD
Name ALBERT HANOUNA
Role Appellee
Status Active
Representations ROBIN A. RICHISON, RICHARD J. LEE, ELY R. LEVY
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee/Cross-Appellant’s Motion for extension of time to file a motion for rehearing is granted to and including March 23, 2020.
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Hanouna's Motion For Enlargement of Time
On Behalf Of ALBERT HANOUNA
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT HANOUNA
Docket Date 2020-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon receipt and review of the Appellants/Cross Appellees’ Notice of Request to Proceed with Oral Argument on February 11, 2020, the parties are directed to again acknowledge their appearances for the oral argument set to be heard on February 11, 2020, at 9:30 a.m.
Docket Date 2020-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE PURSUANT TO THE JANUARY 14, 2020 ORDER THAT APPELLANTSWISH TO PROCEED WITH ORAL ARGUMENT ON FEBRUARY 11, 2020
On Behalf Of APETY GROUP, INC.
Docket Date 2018-12-27
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 February 3, 2019.
Docket Date 2018-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of APETY GROUP, INC.
Docket Date 2018-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2020-01-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants/Cross-Appellees’ Motion to Reschedule Oral Argument Due to a Calendar Conflict is granted in part. Appellants shall immediately advise the Court if the Kentucky case presenting the scheduling conflict settles, and be ready to argue the case as currently scheduled on February 11, 2020. In the event that the argument does not proceed as currently scheduled, the Court may exercise its discretion to decide the case without argument or issue an order rescheduling oral argument if it determines that such is necessary or benefical to the Court. The appellee’s objection is noted.SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Hanouna's Objection To Appellants Motion To Reset Oral Argument
On Behalf Of ALBERT HANOUNA
Docket Date 2020-01-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT DUE TO A CALENDAR CONFLICT
On Behalf Of APETY GROUP, INC.
Docket Date 2019-12-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ALBERT HANOUNA
Docket Date 2019-12-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEFANDANSWER BRIEF ON CROSS-APPEAL
On Behalf Of APETY GROUP, INC.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants/cross-appellees’ motion for an extension of time to file the reply brief/cross-answer brief is granted to and including November 11, 2019, with no further extensions allowed.
Docket Date 2019-10-14
Type Response
Subtype Objection
Description Objection ~ Hanouna's Objection To Appellants motion For Extemsion Of Time
On Behalf Of ALBERT HANOUNA
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS / CROSS-APPELLEE'S MOTION FOR AN EXTENSION OF TIME
On Behalf Of APETY GROUP, INC.
Docket Date 2019-09-20
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS / CROSS-APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of APETY GROUP, INC.
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of APETY GROUP, INC.
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of APETY GROUP, INC.
Docket Date 2019-07-10
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of ALBERT HANOUNA
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALBERT HANOUNA
Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR ENLARGEMENT OF TIME TO FILE APPELLEE'S ANSWER BRIEF AND CROSS APPEAL INITIAL BRIEF
On Behalf Of ALBERT HANOUNA
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED MOTION FOR ENLARGEMENT OF TIME TO FILEAPPELLEE'S ANSWER BRIEF AND CROSS APPEAL INITIAL BRIEF
On Behalf Of ALBERT HANOUNA
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUIRE HANOUNA TO FILE AND SERVE HISANSWER BRIEF / INITIAL BRIEF ON CROSS-APPEAL WITHIN TEN DAYS
On Behalf Of APETY GROUP, INC.
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of APETY GROUP, INC.
Docket Date 2019-04-22
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of APETY GROUP, INC.
Docket Date 2019-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellee Albert Hanouna's motion to lift stay and to strike false evidence from the record, the motion to lift stay is granted. The stay entered on January 24, 2019 is hereby lifted.
Docket Date 2019-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AMENDMENT TOAPPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ALBERT HANOUNA
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record and lift the stay and to establish a briefing schedule and ae motion to supplement the record
On Behalf Of ALBERT HANOUNA
Docket Date 2019-03-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants/cross-appellees’ 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 March 7, 2019.
Docket Date 2019-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ LIFT THE STAY, AND TO ESTABLISH A BRIEFING SCHEDULE
On Behalf Of APETY GROUP, INC.
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ to aa status report and eot
On Behalf Of ALBERT HANOUNA
Docket Date 2019-02-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ and request for a 10 day extension for the relinquishment period
On Behalf Of APETY GROUP, INC.
Docket Date 2019-02-18
Type Response
Subtype Response
Description RESPONSE ~ to Appellee's Motion to Lift the Stay and to Strike False Evidence From the Record
On Behalf Of APETY GROUP, INC.
Docket Date 2019-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to lift stay and to strike false evidence from the record
On Behalf Of ALBERT HANOUNA
Docket Date 2019-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/cross-appellant Albert Hanouna’s January 14, 2019 motion to directly supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2019-01-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants/cross-appellees’ motion for temporary stay is granted as follows: This appeal is abated for a period of thirty (30) days. This Court relinquishes jurisdiction for thirty (30) days to permit the parties to supplement the record on appeal and for the trial court to assist as necessary in those efforts. Within the relinquishment period, appellants/cross-appellees shall file a report advising this Court of the status of the parties’ efforts to supplement the record, whether an extension of the relinquishment period is necessary and if so, the reasons for such an extension.
Docket Date 2019-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to ae outstanding motion to directly supplement the record
On Behalf Of ALBERT HANOUNA
Docket Date 2019-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALBERT HANOUNA
Docket Date 2018-11-07
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 January 4, 2019.
Docket Date 2018-11-05
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 APETY GROUP, INC.
Docket Date 2018-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s October 24, 2018 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the August 28, 2018 transcript which is attached to said motion.
Docket Date 2018-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALBERT HANOUNA
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ unopposed motion to consolidate related appeals and to establish a briefing schedule is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1889. The briefing schedule is granted as stated in the motion.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of APETY GROUP, INC.
Docket Date 2018-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Unopposed.
On Behalf Of APETY GROUP, INC.
Docket Date 2018-09-21
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-2615
On Behalf Of APETY GROUP, INC.
APETY AVENTURA, LLC, et al., VS ALBERT HANOUNA 3D2017-2615 2017-12-05 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
11-20563

Parties

Name VLADIMIR ALFA
Role Appellant
Status Active
Name APETY SAWGRASS, LLC
Role Appellant
Status Active
Name APETY BISCAYNE LLC
Role Appellant
Status Active
Name APETY AVENTURA LLC
Role Appellant
Status Active
Representations TIMOTHY P. O'NEILL
Name APETY GROUP, INC.
Role Appellant
Status Active
Name ALBERT HANOUNA
Role Appellee
Status Active
Representations RICHARD J. LEE, ELY R. LEVY
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the notice of mootness, the petition for writ of mandamus and prohibition is hereby dismissed.
Docket Date 2018-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners 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 December 21, 2017.
Docket Date 2017-12-06
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 2017-12-06
Type Notice
Subtype Notice
Description Notice ~ that request for writ of mandamus and prohibition is moot
On Behalf Of APETY AVENTURA, LLC
Docket Date 2017-12-06
Type Response
Subtype Response
Description RESPONSE ~ Defendant/Counter-Plaintiff's Response to Petition for Writ of Mandamus and Prohibition for Trial set December 13-15,2017
On Behalf Of ALBERT HANOUNA
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of APETY AVENTURA, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385508602 2021-03-13 0455 PPS 990 Biscayne Blvd Ste 701, Miami, FL, 33132-1556
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26697
Loan Approval Amount (current) 26697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1556
Project Congressional District FL-27
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26837.43
Forgiveness Paid Date 2021-09-22
5357177702 2020-05-01 0455 PPP 450 LINCOLN RD, MIAMI BEACH, FL, 33139-3004
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52083
Loan Approval Amount (current) 52083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3004
Project Congressional District FL-24
Number of Employees 25
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52590.99
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State