Search icon

COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SUNBELT RENTALS, INC. VS COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY, et al., 3D2017-2459 2017-11-15 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
15-24979

Parties

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
COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY, INC. VS GILLETTE CONSTRUCTION SERVICE CORP., etc., et al. 3D2017-0539 2017-03-13 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
14-17460

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
MID-CONTINENT CASUALTY COMPANY, VS FLORA-TECH PLANTSCAPES, INC., 3D2016-1260 2016-05-27 Closed
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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339524803 0418800 2013-12-18 3201 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-12-18
Emphasis L: FALL
Case Closed 2014-01-10

Related Activity

Type Referral
Activity Nr 865519
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State