Entity Name: | COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, 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 Nov 2007 (17 years ago) |
Document Number: | P07000124589 |
FEI/EIN Number |
650802683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US |
Mail Address: | 5959 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELLER TODD R | Treasurer | 5959 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
MURPHY THOMAS C | President | 5959 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
MURPHY SEAN M | President | 5959 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
Chin Kesang S | Secretary | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126 |
CORPCO, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069518 | COASTAL/BRODSON, A JOINT VENTURE | EXPIRED | 2019-06-21 | 2024-12-31 | - | 5959 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126 |
G19000015790 | COASTAL/NV2A, A JOINT VENTURE | ACTIVE | 2019-01-30 | 2029-12-31 | - | 5959 WATERFORD DISTRICT, SUITE 200, MIAMI, FL, 33126 |
G09000153196 | COASTAL CONSTRUCTION OF MIAMI-DADE | ACTIVE | 2009-09-08 | 2029-12-31 | - | 5959 WATERFORD DISTRICT DRIVE, SUITE #200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Corpco, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 5959 WATERFORD DISTRICT DR, #200, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 5959 WATERFORD DISTRICT DR, #200, MIAMI, FL 33126 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNBELT RENTALS, INC. VS COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY, et al., | 3D2017-2459 | 2017-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNBELT RENTALS, INC. |
Role | Appellant |
Status | Active |
Representations | ANDREA M. FAIR |
Name | COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | MARK D. NICHOLS, DOUGLAS J. ROBERTS, MICHAEL E. UTLEY |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellee |
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 | 2018-04-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ We grant appellees' motion and dismiss, as premature, appellant's appeal. See Almacenes El Globo De Quito, S.A. vs. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015). |
Docket Date | 2018-04-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-03-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to Appellee's Motion to Dismiss Appeal |
On Behalf Of | SUNBELT RENTALS, INC. |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2018-03-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s February 20, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. |
Docket Date | 2018-02-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | SUNBELT RENTALS, INC. |
Docket Date | 2018-01-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-01-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/23/18 |
Docket Date | 2018-01-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SUNBELT RENTALS, INC. |
Docket Date | 2018-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2017-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-11-15 |
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 | 2017-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | SUNBELT RENTALS, INC. |
Docket Date | 2017-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-17460 |
Parties
Name | COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC. |
Role | Appellant |
Status | Active |
Representations | DOUGLAS J. ROBERTS, MARK D. NICHOLS, MICHAEL E. UTLEY |
Name | GILLETTE CONSTRUCTION SERVICE CORP. |
Role | Appellee |
Status | Active |
Representations | GEORGE P. ORD, JEFFREY S. GELLER, GENE D. LIPSCHER, EDWARD ETCHEVERRY |
Name | INTERNATIONAL FIDELITY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-07-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-31 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that the 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 | 2018-07-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Dismissal of Appeal |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Court has reviewed the parties’ joint status report. Based on the representations in the report, the relinquishment period is extended twenty-one (21) days from the date of this order to finalize settlement negotiations and present the Court with notices of voluntary dismissal. At the end of the twenty-one (21) days, the parties shall dismiss the appeal as part of a settlement, or the appeal will be dismissed for lack of jurisdiction. EMAS, FERNANDEZ and LUCK, JJ., concur. |
Docket Date | 2018-06-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2018-06-08 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Ext for relinquishment period granted (OG49C) ~ The parties’ joint motion to extend the period of relinquishment of jurisdiction is granted. We relinquish jurisdiction through Tuesday, June 12, 2018. At the end of the relinquishment period, the parties shall file a joint status report on the case and all claims in the trial court. |
Docket Date | 2018-05-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for brief extension of court's order relinquish jurisdiction to trial court. |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2018-04-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ At the request of the parties, the Court relinquishes jurisdiction to the trial court for no more than thirty (30) days from the date of this order to address the surety's pending counterclaims for unjust enrichment and breach of contract as assignee. On the thirtieth day from the date of this order, the parties shall file a joint status report undating the Court on the status of the pending counterclaims and attaching any orders or judgments entered by the trial court during the relinquishment period. |
Docket Date | 2018-03-13 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-01-11 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE GENE D. LIPSCHER 9044228 |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2018-01-02 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2018-01-02 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Reset to 3-13-18 |
Docket Date | 2017-12-21 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-12-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ Reset for 3-13-18 |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-12-12 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-12-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2017-12-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2017-12-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2017-12-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-12-06 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2017-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-11 days to 12/8/17 |
Docket Date | 2017-11-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-6 days to 11/2/17 |
Docket Date | 2017-10-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-10-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 10/27/17 |
Docket Date | 2017-09-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-31 days to 10/16/17 |
Docket Date | 2017-09-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-16 days to 9/15/17 |
Docket Date | 2017-08-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB (International Fidelity Insurance Company)-30 days to 8/30/17 |
Docket Date | 2017-07-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | GILLETTE CONSTRUCTION SERVICE CORP. |
Docket Date | 2017-07-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-14 days to 7/3/17 |
Docket Date | 2017-06-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2017-05-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Docket Date | 2017-05-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/17 |
Docket Date | 2017-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-4189 |
Parties
Name | MID-CONTINENT CASUALTY COMPANY |
Role | Appellant |
Status | Active |
Representations | RONALD L. KAMMER, James H. Wyman |
Name | FLORA-TECH PLANTSCAPES, INC. |
Role | Appellee |
Status | Active |
Representations | J. Lane Middleton, III, Judd G. Rosen, CARYN L. BELLUS, Paul B. Feltman, HUGO V. ALVAREZ, PETER H. MURPHY, PAMELA BECKHAM, RICKY DAVID RAVINE, Ivan D. Solari, JEFFREY F. BOGERT, BRYANT PARIS, TODD R. EHRENREICH, MICHAEL R. JENKS, PEDRO P. SOTOLONGO |
Name | COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC. |
Role | Appellee |
Status | Active |
Name | SHARON URSCHELER |
Role | Appellee |
Status | Active |
Name | ANGELINI METAL WORKS CORP. |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-07-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, upon appellees prevailing in the underlying litigation. ROTHENBERG, C.J., and SUAREZ and LAGOA, JJ., concur. |
Docket Date | 2017-07-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2017-03-08 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-03-03 |
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 8, 2017. The Court will consider the case without oral argument. SUAREZ, C.J., and ROTHENBERG and LAGOA, JJ., concur. |
Docket Date | 2017-03-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO AA RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2017-03-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause. |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2017-02-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties are hereby directed to show cause why this appeal should not be dismissed for lack of jurisdiction. See Ball v. Genesis Outsourcing Sols., LLC,174 So. 3d |
Docket Date | 2017-02-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2017-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 22, 2017, with no further extensions allowed. |
Docket Date | 2017-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2017-01-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized as to only certain appellees as stated in the notice. The appeal will remain pending. |
Docket Date | 2017-01-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 2/2/17 |
Docket Date | 2016-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-12-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellee The Palace Management Group, LLC¿s motion to stay the appeal as to The Palace Management Group, LLC only is granted, and the appeal is hereby stayed as to the Palace Management Group, LLC only. |
Docket Date | 2016-12-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of settlement between palace and Mid-Continent and motion to stay appeal as to palace |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-12-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-12-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension denied (answer brief) (OD04) ~ Upon consideration, appellee The Palace Management Group, LLC¿s agreed motion for extension of time to file an answer brief is hereby denied. |
Docket Date | 2016-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Agreed. |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-11-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension denied (answer brief) (OD04) ~ Upon consideration, appellees¿ notice of agreed extension of time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is hereby denied. Appellees are ordered to file the answer brief no later than December 7, 2016. No further extensions will be entertained of granted. |
Docket Date | 2016-11-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee The Palace Management Group, LLC¿s motion for an extension of time to file the answer 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, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2016-10-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including November 13, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2016-10-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-10-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB (THE PALACE MANAGEMENT GROUP, LLC)-30 days to 10/19/16 |
Docket Date | 2016-09-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-09-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (FLORA-TECH PLANTSCAPES, INC., ET AL.)-30 days to 10/14/16 |
Docket Date | 2016-09-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-08-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB (THE PALACE MANAGEMENT GROUP, LLC)-30 days to 9/18/16 |
Docket Date | 2016-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/14/16 |
Docket Date | 2016-08-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-07-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-07-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-07-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-07-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-7 days to 7/25/16 |
Docket Date | 2016-06-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-06-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-21 days to 7/18/16 |
Docket Date | 2016-06-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2016-06-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of e-mail address. |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-06-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-06-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLORA-TECH PLANTSCAPES, INC. |
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-21 days to 6/27/16 |
Docket Date | 2016-05-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MID-CONTINENT CASUALTY COMPANY |
Docket Date | 2016-05-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339524803 | 0418800 | 2013-12-18 | 3201 COLLINS AVENUE, MIAMI BEACH, FL, 33140 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 865519 |
Safety | Yes |
Date of last update: 03 Apr 2025
Sources: Florida Department of State