Entity Name: | 260 WYNWOOD PROJECT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | P16000055515 |
FEI/EIN Number | 81-3149729 |
Address: | 14404 NW 87th PL, MIAMI lakes, FL 33018 |
Mail Address: | 14404 Nw 87th PL, MIAMI lakes, FL 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Basile, Diego | Agent | 14404 Nw 87th PL, MIAMI lakes, FL 33018 |
Name | Role | Address |
---|---|---|
BASILE, DIEGO | President | 14404 NW 87th PL, MIAMI lakes, FL 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 14404 NW 87th PL, MIAMI lakes, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 14404 NW 87th PL, MIAMI lakes, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 14404 Nw 87th PL, MIAMI lakes, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Basile, Diego | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
33RD ST WYNWOOD NORTE INVESTORS, LLC, VS 260 WYNWOOD PROJECT, INC., et al., | 3D2022-1009 | 2022-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 33RD ST WYNWOOD NORTE INVESTORS, LLC |
Role | Appellant |
Status | Active |
Representations | Morgan L. Weinstein, Michael S. Spoliansky |
Name | 260 WYNWOOD PROJECT INC. |
Role | Appellee |
Status | Active |
Representations | ROGER CABRERA, KATHLEEN E. BENTE, STEVEN E. WALLACE |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-10-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ Appellant's Notice of Voluntary Dismissal of Appeal |
On Behalf Of | 33RD ST WYNWOOD NORTE INVESTORS, LLC |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 9/24/2022 |
Docket Date | 2022-08-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | 33RD ST WYNWOOD NORTE INVESTORS, LLC |
Docket Date | 2022-08-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 33RD ST WYNWOOD NORTE INVESTORS, LLC |
Docket Date | 2022-08-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 33RD ST WYNWOOD NORTE INVESTORS, LLC |
Docket Date | 2022-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Updated to change from final to non-final. |
Docket Date | 2022-06-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-06-13 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 23, 2022. |
Docket Date | 2022-10-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary 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 | 2022-06-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 33RD ST WYNWOOD NORTE INVESTORS, LLC |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASE:19-1365 |
On Behalf Of | 33RD ST WYNWOOD NORTE INVESTORS, LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-11372 |
Parties
Name | 244 WYNWOOD PROJECT INC |
Role | Appellant |
Status | Active |
Name | 260 WYNWOOD PROJECT INC. |
Role | Appellant |
Status | Active |
Representations | ROGER CABRERA |
Name | 251 WYNWOOD PROJECT CORP |
Role | Appellant |
Status | Active |
Name | LONDON FINANCIAL COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | ANGELA BOUSALIS, RAUL MORALES |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Sanctions is hereby denied. |
Docket Date | 2020-03-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX:IN SUPPORT OF APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR SANCTIONS |
On Behalf Of | 260 Wynwood Project Inc. |
Docket Date | 2020-03-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE LONDON FINANCIAL COMPANY, LLC'SMOTION FOR SANCTIONS |
On Behalf Of | 260 Wynwood Project Inc. |
Docket Date | 2020-03-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE LONDON FINANCIAL COMPANY, LLC'S MOTION FOR SANCTIONS |
On Behalf Of | LONDON FINANCIAL COMPANY, LLC |
Docket Date | 2020-03-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 260 Wynwood Project Inc. |
Docket Date | 2020-03-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE LONDON FINANCIAL COMPANY, LLC'SMOTION FOR APPELLATE ATTORNEY FEES |
On Behalf Of | 260 Wynwood Project Inc. |
Docket Date | 2020-02-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | LONDON FINANCIAL COMPANY, LLC |
Docket Date | 2020-02-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LONDON FINANCIAL COMPANY, LLC |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LONDON FINANCIAL COMPANY, LLC |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 2/16/20 |
Docket Date | 2019-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 1/17/20 |
Docket Date | 2019-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LONDON FINANCIAL COMPANY, LLC |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 12/18/19 |
Docket Date | 2019-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 2nd agreed notice of extension of time. |
On Behalf Of | LONDON FINANCIAL COMPANY, LLC |
Docket Date | 2019-10-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LONDON FINANCIAL COMPANY, LLC |
Docket Date | 2019-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 11/18/19 |
Docket Date | 2019-09-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-09-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF |
On Behalf Of | 260 Wynwood Project Inc. |
Docket Date | 2019-09-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF |
On Behalf Of | 260 Wynwood Project Inc. |
Docket Date | 2019-07-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE:WITH THIS COURT'S ORDER DATED JULY 15, 2019 |
On Behalf Of | 260 Wynwood Project Inc. |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating the addresses of all parties in this appeal. |
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | 260 Wynwood Project Inc. |
Docket Date | 2019-07-12 |
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 | 2019-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. |
On Behalf Of | 260 Wynwood Project Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-21 |
Domestic Profit | 2016-06-27 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State