Search icon

MYR INDEPENDENT INC. - Florida Company Profile

Company Details

Entity Name: MYR INDEPENDENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYR INDEPENDENT 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: 21 Mar 2007 (18 years ago)
Document Number: P07000036457
FEI/EIN Number 593841765

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

Address: 14248 SW 101 STREET, MIAMI, FL, 33186
Mail Address: 14248 SW 101 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASVIDAL REYNALDO President 14248 SW 101 STREET, MIAMI, FL, 33186
MASVIDAL REYNALDO Agent 14248 SW 101 STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072843 VIVA TRAVEL & TOURS EXPIRED 2012-07-22 2017-12-31 - 14248 SW 101 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 14248 SW 101 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-03-12 14248 SW 101 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-03-12 MASVIDAL, REYNALDO -
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 14248 SW 101 STREET, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
ISLAND TRAVEL & TOURS LTD. CO., et al., VS MYR INDEPENDENT, INC., etc., 3D2016-2085 2016-09-09 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
14-2954

Parties

Name ISLAND TRAVEL & TOURS, LTD., CO.
Role Appellant
Status Active
Representations ROBERTO VILLASANTE
Name WILLIAM J. HAUF
Role Appellant
Status Active
Name ISMAEL O. SENE
Role Appellant
Status Active
Name DANNY LOONEY
Role Appellant
Status Active
Name MYR INDEPENDENT INC.
Role Appellee
Status Active
Representations ARNOLD R. GINSBERG, Alian M. Perez, Amado Alan Alvarez
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-09-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-06-25
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ APPELLANTS/CROSS-APPELLEES' SUPPLEMENTAL BRIEF
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2020-06-24
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ SUPPLEMENTAL BRIEF OF APPELLEE, MYR INDEPENDENT, INC.[PURSUANT TO ORDER DATED MAY 26, 2020]
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2020-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to, within thirty (30) days from the date of this Order, file a supplemental brief, of no more than ten (10) pages, addressing the implication of this Court's decision in Case No. 3D16-1364, on the instant appeal. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2018-03-06
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, March 7, 2018. The Court will consider the case without oral argument, unless the parties are notified otherwise. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2018-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ notice of agreed extension of time to file a reply to appellee’s motion for appellate attorney’s fees and reply to the brief of appellee is treated as a motion, and appellant is granted an extension of time to and including February 22, 2018.LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2018-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ notice of agreed extension of time to file the reply brief and a reply to the motion for attorney’s fees is granted to and including February 7, 2018.
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-12-12
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
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/13/17
Docket Date 2017-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-10-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to file the answer brief within thirty (30) days from the date of this order. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-10-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-09-22
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report as to whether trial court has entered a final judgment on fees.
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. This matter is removed from the oral argument calendar of Tuesday, July 11, 2017 and remanded to the trial court for seventy (70) days for the entry of a final order as to the amount of attorney¿s fees. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-06-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal and motion to strike aa brief
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ corrected
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/cross-appellant¿s motion to correct scrivener¿s error on the cover pages of the brief and accompanying appendix is granted as stated in the motion.
Docket Date 2017-05-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/2/17
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/cross-appellant¿s April 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of appellee/cross-appellant, it is ordered that the above referenced appeals are hereby consolidated for the purposes of utilizing one record on appeal.
Docket Date 2017-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Richards Goldstein LLP and Richard L. Richards, Esquire, Jason Goldstein, Esquire and Joshua Saval, Esquire are withdrawn as counsels for appellants, and relieved from any further responsibility in this cause.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/3/17
Docket Date 2017-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/14/17
Docket Date 2017-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/12/17
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/11/17
Docket Date 2016-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ November 10, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2016-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/12/16
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 18 VOLUMES.
Docket Date 2016-09-16
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 September 26, 2016.
Docket Date 2016-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-09
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 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-1364
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
ISLAND TRAVEL & TOURS LTD. CO., et al., VS MYR INDEPENDENT, INC. 3D2016-1364 2016-06-09 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
14-2954

Parties

Name WILLIAM J. HAUF
Role Appellant
Status Active
Name ISLAND TRAVEL & TOURS, LTD., CO.
Role Appellant
Status Active
Representations ROBERTO VILLASANTE
Name ISMAEL O. SENE
Role Appellant
Status Active
Name DANNY LOONEY
Role Appellant
Status Active
Name MYR INDEPENDENT INC.
Role Appellee
Status Active
Representations Alian M. Perez, Amado Alan Alvarez, ARNOLD R. GINSBERG
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2020-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED FROM NON-FINAL TO FINAL.
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 12/12/16
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/12/16
Docket Date 2016-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-07-08
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, MYR Independent, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ for case no. 3D16-2085
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for case no. 3D16-2085
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-26
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 9/29/17
Docket Date 2017-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 8/30/17.
Docket Date 2017-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 7/31/17
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 6/29/17
Docket Date 2017-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/cross-appellant¿s motion to correct scrivener¿s error on the cover pages of the brief and accompanying appendix is granted as stated in the motion.
Docket Date 2017-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct scrivener's error on the cover pages of the brief and accompanying appendix
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/cross-appellant¿s April 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-04-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of appellee/cross-appellant, it is ordered that the above referenced appeals are hereby consolidated for the purposes of utilizing one record on appeal.
Docket Date 2017-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 5/10/17
Docket Date 2017-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Richards Goldstein LLP and Jason Goldstein, Esquire, Richard L. Richards, Esquire and Joshua Saval, Esquire are withdrawn as counsels for appellants/cross-appellees, and relieved from any further responsibility in this cause.
Docket Date 2017-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 4/10/17
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 3/10/17
Docket Date 2017-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 2/8/17
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion to extend page length and extension of time to file the initial brief is granted to and including December 19, 2016.
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ motion to extend page length
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ INDEX TO RECORD ON APPEAL (VOL. IXX)
Docket Date 2016-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2020-03-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee/cross-appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted only for the appellate attorney’s fees generated in connection with its claim for breach of contract. The matter is remanded to the trial court to determine the amount, all contingent upon the outcome of case no. 3D16-2085 pending before this Court.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2016-12-19
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-06-16
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 June 26, 2016.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State