Search icon

CDC BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CDC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDC BUILDERS, 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: 14 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: V57441
FEI/EIN Number 650347872

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

Address: 5775 WATERFORD DISTRICT DR., MIAMI, FL, 33126, US
Mail Address: 5775 WATERFORD DISTRICT DR., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CDC BUILDERS 401(K) PLAN 2023 650347872 2024-05-29 CDC BUILDERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5775 BLUE LAGOON DR, SUITE 400A, MIAMI, FL, 331262059

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2022 650347872 2023-08-09 CDC BUILDERS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5775 BLUE LAGOON DR, SUITE 400A, MIAMI, FL, 331262059

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-09
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2021 650347872 2022-05-27 CDC BUILDERS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5775 BLUE LAGOON DR, SUITE 400A, MIAMI, FL, 331262059

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-27
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2020 650347872 2021-10-12 CDC BUILDERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5775 BLUE LAGOON DR, SUITE 400A, MIAMI, FL, 331262059

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2019 650347872 2020-06-30 CDC BUILDERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5775 BLUE LAGOON DR, SUITE 400A, MIAMI, FL, 331262059

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2018 650347872 2019-07-05 CDC BUILDERS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5775 BLUE LAGOON DR, SUITE 400A, MIAMI, FL, 331262059

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-05
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2017 650347872 2018-03-16 CDC BUILDERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5775 BLUE LAGOON DR, SUITE 400A, MIAMI, FL, 331262059

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-16
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2016 650347872 2017-02-24 CDC BUILDERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5805 BLUE LAGOON DR STE 480, MIAMI, FL, 331262032

Signature of

Role Plan administrator
Date 2017-02-24
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-24
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2015 650347872 2016-06-22 CDC BUILDERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5805 BLUE LAGOON DR STE 480, MIAMI, FL, 331262032

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
CDC BUILDERS 401(K) PLAN 2014 650347872 2015-07-17 CDC BUILDERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 3052614100
Plan sponsor’s address 5805 BLUE LAGOON DR STE 480, MIAMI, FL, 331262032

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-17
Name of individual signing SONIA CABELLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ORTEGA JOSE A Chief Executive Officer 5775 WATERFORD DISTRICT DR., MIAMI, FL, 33126
ORTEGA JOSE President 5775 WATERFORD DISTRICT DR., MIAMI, FL, 33126
ORTEGA JOSE Secretary 5775 WATERFORD DISTRICT DR., MIAMI, FL, 33126
ORTEGA JOSE A Agent 5775 WATERFORD DISTRICT DR., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 5775 WATERFORD DISTRICT DR., SUITE 400A, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-03-19 5775 WATERFORD DISTRICT DR., SUITE 400A, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 5775 WATERFORD DISTRICT DR., SUITE 400A, MIAMI, FL 33126 -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 ORTEGA, JOSE A -

Court Cases

Title Case Number Docket Date Status
Robert G. Risman, etc., et al., Appellant(s), v. Seaside Villas Condominium Association, Inc. (Fisher Island), et al., Appellee(s). 3D2023-1904 2023-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12993

Parties

Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)
Role Appellee
Status Active
Representations Benjamin Michael Esco, Cody German, Justin Steven Maya, Scott Allan Cole, Francesca M. Stein, Steven Lane Ehrlich
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe, Elliot Burt Kula
Name 159 FISHER ISLAND HOLDINGS, LLC
Role Appellee
Status Active
Representations Alexander Eric Brody, Eric Ostroff, Meaghan Elizabeth Murphy, Utibe Inyang Ikpe, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert G. Risman
Role Appellant
Status Active
Representations Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
Name Betsy Rae Sherman
Role Appellant
Status Active
Representations Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Representations Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe

Docket Entries

Docket Date 2024-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorneys' Fees
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-08-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 8/19/24. (GRANTED)
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-11
Type Response
Subtype Response
Description Appellant's Response to Motions for Appellate Attorney's Fees
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion for Order Determining Entitlement to Appellate Attorneys' Fees
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s, Notice of Adoption of Appellee, 159 Fisher Island Holdings, LLC's, Answer Brief
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-06-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee 159 Fisher Island Holdings, LLC
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/10/2024
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-10 days to 03/10/2024
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB- 14 days to 02/29/2024
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-02-14
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's December 28, 2023, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 14 days to 02/15/2024
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 30 days to 02/01/2024 (GRANTED)
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2023-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee-300 Paid Through Portal Batch No. 9316325
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2023.
View View File
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 21-1963, 19-887
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount. Upon consideration of Appellee 159 Fisher Island Holdings, LLC's Motion for Order Determining Entitlement to Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount. Upon consideration of Appellants' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2023-12-28
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Eloquence on the Bay Condominium Association, Inc., etc., Appellant(s), v. CDC Builders, Inc., etc., et al., Appellee(s). 3D2023-0592 2023-04-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9912

Parties

Name ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Andrew M. Feldman, Edward C. Lohrer, Robert Michael Klein
Name NESS RACQUET CLUB, LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Representations GARY F. BAUMANN, JONATHAN W. SEGAL, Francesca M. Stein, HUGH D. HIGGINS, JOHN E. ORAMAS, MATAN A. SCHEIER, MILES A. ARCHABAL, MATTHEW B. GREETHAM, Jacob J. Liro, KUBICKI DRAPER, Therese Ann Savona, George R. Truitt, Jr., Lauren M. Eliopoulos, BOYD & JENERETTE, P.A., Kevin C. Schumacher, ELIZABETH M. WHITE, Scott Allan Cole

Docket Entries

Docket Date 2025-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief - 14 days to 1/12/2024 (GRANTED)
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-11-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/29/2023.
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/30/2023.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 09/28/2023
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/08/2023
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Hearing Transcript
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-06-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/10/2023
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-04-03
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 April 13, 2023.
View View File
GEORGE M. SHERMAN, et al., VS SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND), etc., et al., 3D2019-0887 2019-05-07 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
19-12993

Parties

Name George M. Sherman
Role Appellant
Status Active
Representations Joel M. Gaulkin, Roy D. Wasson
Name ROBERT G. RISMAN
Role Appellant
Status Active
Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Eric W. Ostroff, JOSEPH S. GIANNELL, MICHAEL MAYER, Darrin B. Gursky, W. Aaron Daniel, Marnie Dale Ragan, Elliot B. Kula
Name 159 FISHER ISLAND HOLDINGS, LLC
Role Appellee
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE 159 FISHER HOLDINGS, LLC'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of George M. Sherman
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction filed on June 3, 2019 is hereby denied.
Docket Date 2019-06-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OF ORDER DENYING MOTION TO RELINQUISH JURISDICTION
On Behalf Of George M. Sherman
Docket Date 2019-06-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction is hereby denied.
Docket Date 2019-06-03
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION
On Behalf Of George M. Sherman
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANTS' MOTION TO RELINQUISH JURIDSICTION
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of George M. Sherman
Docket Date 2019-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of George M. Sherman
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ corrected notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee 159 Fisher Island Holdings, LLC’s motion for order determining entitlement to appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court, subject to appellee ultimately prevailing in the action below.
Docket Date 2019-06-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTIONTO PERMIT TRIAL COURT TO CONSIDER AND RULEUPON PLAINTIFFS' MOTION FOR RECONSIDERATION
On Behalf Of George M. Sherman
Docket Date 2019-05-28
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY IN SUPPORT OF MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of George M. Sherman
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of George M. Sherman
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee 159 Fisher Island Holdings, LLC is ordered to file a response within twenty (20) days of the date of this order to the appellants' motion for order to show cause.
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/10/19
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S PARTIALLY UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of George M. Sherman
Docket Date 2019-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of the response and filing of the conformed copy oforder on appeal, the temporary stay entered on May 8, 2019 is hereby lifted.Upon consideration, appellee 159 Fisher Island Holdings, LLC'smotion to dismiss appeal is denied as moot.EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
On Behalf Of George M. Sherman
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, RESPONSE TO APPELLANT'S EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, FISHER ISLAND COMMUNITY ASSOCIATION, RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILINGCONFORMED COPY OF ORDER ON APPEAL
On Behalf Of George M. Sherman
Docket Date 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of George M. Sherman
Docket Date 2019-05-10
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellants’ emergency motion for clarification is denied. Appellees’ motion to dismiss appeal and lift temporary stay is deferred. Appellant shall, within five (5) days from the date of this order, file with this Court a rendered order of the trial court that is the subject of this appeal. Failure to comply shall result in dismissal of this appeal. EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION OF ORDER ON MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION
On Behalf Of George M. Sherman
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEALAND RELATEDLY TO VACATE TEMPORARY STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS EMERGENCY MOTION FOR CLARIFICATION OF OF ORDER ON MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of George M. Sherman
Docket Date 2019-05-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellants’ emergency motion for review of order denying stay, the trial court’s order denying the stay pending appeal and for injunction is temporarily stayed pending further order of this Court. Appellees are ordered to file a response within ten (10) days of the date of this order to the emergency motion for review. Appellants are to file a reply within five (5) days of the service of the response.
Docket Date 2019-05-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANTS EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
On Behalf Of George M. Sherman
Docket Date 2019-05-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of George M. Sherman
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CDC BUILDERS, INC., VS RIVIERA ALMERIA, LLC, et al., 3D2016-2027 2016-08-31 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
08-2763

Parties

Name CDC BUILDERS, INC.
Role Appellant
Status Active
Representations DIANE J. ZELMER, B. MICHAEL CLARK, JR., STUART H. SOBEL
Name JOSE ORTEGA
Role Appellee
Status Active
Name MICHAEL ORTEGA LLC
Role Appellee
Status Active
Name RIVIERA ALMERIA, LLC
Role Appellee
Status Active
Representations ARI A. SWEETBAUM, Bruce A. Weil, ALLAN S. REISS, JEREMY C. DANIELS, Richard G. Daniels, RICHARD J. CALDWELL
Name BILTMORE-SEVILLA DEBT INVESTORS, LLC
Role Appellee
Status Active
Name RIVIERA BILTMORE, LLC
Role Appellee
Status Active
Name RIVIERA SEVILLA, LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for order of dismissal
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/7/16
Docket Date 2016-11-07
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 CDC BUILDERS, INC.
Docket Date 2016-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for review of order denying stay of execution is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME
Docket Date 2016-10-10
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying stay of execution
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ motion for extension of time to file a response to the motion for review is granted to and including October 4, 2016.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by noon on Friday, September 23, 2016 to the appellant¿s motion for review
Docket Date 2016-09-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay of execution
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-766 Prior cases: 16-1586, 10-1197
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RIVIERA ALMERIA, LLC, et al., VS CDC BUILDERS, INC., et al., 3D2016-1586 2016-07-07 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
08-2763

Parties

Name RIVIERA SEVILLA, LLC
Role Appellant
Status Active
Name RIVIERA ALMERIA, LLC
Role Appellant
Status Active
Representations JEREMY C. DANIELS
Name RIVIERA BILTMORE, LLC
Role Appellant
Status Active
Name Jose Ortega
Role Appellee
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Representations Bruce A. Weil, ALLAN S. REISS, STUART H. SOBEL
Name MICHAEL ORTEGA LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-04
Type Motion
Subtype Stipulation
Description Stipulation ~ Joint Stipulation for Dismissal.
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-08-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-07-07
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 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RIVIERA ALMERIA, LLC, et al., VS JOSE ORTEGA, et al., 3D2016-0776 2016-04-06 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
08-2763

Parties

Name RIVIERA ALMERIA, LLC
Role Appellant
Status Active
Representations JEREMY C. DANIELS, Richard G. Daniels, Bruce A. Weil, ARI A. SWEETBAUM
Name Riveria Sevilla, LLC
Role Appellant
Status Active
Name RIVIERA BILTMORE, LLC
Role Appellant
Status Active
Name MICHAEL ORTEGA LLC
Role Appellee
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Name Jose Ortega
Role Appellee
Status Active
Representations RICHARD J. CALDWELL, ALLAN S. REISS, STUART H. SOBEL, B. MICHAEL CLARK, JR., DIANE J. ZELMER
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 10-1197
Docket Date 2016-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ amended
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME - PART - III
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date the clerk of the trial court supplements the record on appeal.
Docket Date 2016-10-04
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 RIVIERA ALMERIA, LLC
Docket Date 2016-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ September 27, 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 documents as stated in said motion.
Docket Date 2016-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellants¿ motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2016-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ and motion to consolidate cases
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellants¿ motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the notice of related cases and motion to consolidate
On Behalf Of Jose Ortega
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 28, 2016.
Docket Date 2016-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR EOT TO FILE INITIAL BRIEF
On Behalf Of Jose Ortega
Docket Date 2016-07-27
Type Notice
Subtype Notice
Description Notice ~ of related cases and motion to consolidate above styled appeal with appeal for eot to file initial brief
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-07-26
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 RIVIERA ALMERIA, LLC
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including July 30, 2016.
Docket Date 2016-06-23
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 RIVIERA ALMERIA, LLC
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD- PAR ( II )
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 10, 2016 to prepare the index to the record and the record on appeal.
Docket Date 2016-05-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CDC BUILDERS, INC., VS BILTMORE-SEVILLA DEBT INVESTORS, LLC, et al., 3D2013-0603 2013-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-6226

Parties

Name CDC BUILDERS, INC.
Role Appellant
Status Withdrawn
Name BILTMORE-SEVILLA DEBT INVESTORS, LLC
Role Appellee
Status Withdrawn
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/2/14
Docket Date 2013-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-11-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Suzan Jon Jacobs 380008
Docket Date 2013-11-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2013-11-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ 14 VOLUMES.
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees¿ motion for rehearing, clarification, and/or certification of conflict and/or questions to Florida Supreme Court is hereby denied. LAGOA, SALTER and LOGUE, JJ., concur. Appellees¿ motion for rehearing en banc is denied.
Docket Date 2014-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Biltmore-Sevilla Debt Investors, LLC¿s motion for rehearing, rehearing en banc, clarification and or certification of conflict and or questions to Florida Supreme Court is granted to and including October 27, 2014.
Docket Date 2014-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of CDC BUILDERS, INC.
Docket Date 2014-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CDC BUILDERS, INC.
Docket Date 2014-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2014-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees¿ motion for extension of time to serve and file a motion for rehearing, rehearing en banc, clarification, and/or certification of conflict and/or questions to Florida Supreme Court is granted to and including October 9, 2014.
Docket Date 2014-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing, rehearing en banc, clarification, and certification
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-31
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-12-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-12-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Michael John Kurzman 814342 AA Nicola Gelormino 91432
Docket Date 2013-12-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Gary M. Stein 0378933 AA Michael John Kurzman 814342 AA Nicola Gelormino 91432
Docket Date 2013-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ November 6, 2013 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 2013-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 11/6/13
Docket Date 2013-09-26
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 BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-09-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2013-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 9, 2013 motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2013-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ VOL 1
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-03-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by 9:00 o'clock A.M. on Monday, March 11, 2013 to the appellant's emergency motion for review of order denying stay of foreclosure sale pending appeal.
Docket Date 2013-03-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR REVIEW OF ORDER DENYING STAY OF FORECLOSURE SALE PENDING APPEAL.
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 10, 2013.
Docket Date 2013-08-07
Type Response
Subtype Objection
Description Opposition ~ to CDC Builders, Inc.'s third motion for eot
Docket Date 2013-08-06
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 BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/11/13
Docket Date 2013-07-11
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 BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES.
Docket Date 2013-06-13
Type Notice
Subtype Notice
Description Notice ~ of unavailability
Docket Date 2013-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ South Florida Associated General Contractors¿s motion for leave to file an amicus curiae brief in support of CDC Builders, Inc. is granted.
Docket Date 2013-06-03
Type Response
Subtype Response
Description RESPONSE ~ objecting to motion for leave to file an amicus curiae brief
Docket Date 2013-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file an amicus curiae brief of South Florida Associated General cotractors
Docket Date 2013-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 7/12
Docket Date 2013-05-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 21, 2013 to file the index to the record on appeal.
Docket Date 2013-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for eot for clerk to prepare record
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-05-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-03-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's emergency motion for stay pending review is hereby denied.
Docket Date 2013-03-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-03-11
Type Record
Subtype Appendix
Description Appendix ~ filed with response vol 1 & vol 2

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD HSCG8212FPMV208 2012-03-21 2012-04-20 2012-04-20
Unique Award Key CONT_AWD_HSCG8212FPMV208_7008_GS10F0101Y_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 17149.12
Current Award Amount 17149.12
Potential Award Amount 17149.12

Description

Title IGF::OT::IGF OTHER FUNCTIONS - SECTOR KEY WEST UPH PRV COST ESTIMATE 4504936
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient CDC BUILDERS, INC.
UEI JB6ZJ1QMZJ97
Recipient Address 5805 BLUE LAGOON DR STE 480, MIAMI, MIAMI-DADE, FLORIDA, 331262032, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270748500 2021-02-20 0455 PPS 5775 Blue Lagoon Dr Ste 400A, Miami, FL, 33126-2591
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482552
Loan Approval Amount (current) 482552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2591
Project Congressional District FL-27
Number of Employees 28
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 485402.54
Forgiveness Paid Date 2021-09-29
2802397203 2020-04-16 0455 PPP 5775 BLUE LAGOON DR STE 400A, MIAMI, FL, 33126
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426747
Loan Approval Amount (current) 426747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 29
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 430859.42
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State