FIRSTBANK PUERTO RICO - Florida Company Profile

Entity Name: | FIRSTBANK PUERTO RICO |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2015 (10 years ago) |
Document Number: | F04000004283 |
FEI/EIN Number |
660183103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 WATERFORD WAY, STE 800, MIAMI, FL, 33126, US |
Mail Address: | P.O. Box 9146, San Juan, PR, 00908-0146, PR |
ZIP code: | 33126 |
City: | Miami |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
ALEMAN-BERMUDEZ AURELIO | Chief Executive Officer | P.O. Box 9146, San Juan, 009080146 |
HERENCIA ROBERTO R | Chairman | P.O. Box 9146, San Juan, 009080146 |
EAVES PATRICIA M | Director | P.O. Box 9146, San Juan, 009080146 |
Reboyras Juan A | Director | P.O. Box 9146, San Juan, 009080146 |
Crespo Luz | Director | P.O. Box 9146, San Juan, 009080146 |
DEDRICK TRACEY | Director | P.O. Box 9146, San Juan, 009080146 |
Torres Adrianne FEsq. | Agent | 800 WATERFORD WAY, STE 800, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000015799 | FIRSTBANK FLORIDA | ACTIVE | 2023-02-01 | 2028-12-31 | - | 800 WATERFORD WAY, STE 800, MIAMI, FL, 33126 |
G12000027272 | FIRSTBANK FLORIDA | EXPIRED | 2012-03-20 | 2017-12-31 | - | 701 WATERFORD WAY, STE 800, MIAMI, FL, 33126 |
G12000024387 | FIRSTBANK FLORIDA | EXPIRED | 2012-03-09 | 2017-12-31 | - | 701 WATERFORD WAY, SUITE 800, MIAMI, FLORIDA, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Torres, Adrianne F., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 800 WATERFORD WAY, STE 800, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 800 WATERFORD WAY, STE 800, MIAMI, FL 33126 | - |
REINSTATEMENT | 2015-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 800 WATERFORD WAY, STE 800, MIAMI, FL 33126 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unison Midgard Holdings, LLC, etc., Appellant(s), v. FirstBank Puerto Rico, etc., et al., Appellee(s). | 3D2024-2150 | 2024-12-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Unison Midgard Holdings, LLC |
Role | Appellant |
Status | Active |
Representations | Henny Lawrence Shomar |
Name | FIRSTBANK PUERTO RICO |
Role | Appellee |
Status | Active |
Representations | Christopher B. Spuches |
Name | Oscar D. Farach |
Role | Appellee |
Status | Active |
Representations | Jessica De Las Cuevas, Megan Widmeyer |
Name | UNISON AGREEMENT CORP. |
Role | Appellee |
Status | Active |
Name | DYNAMIC DRYWALL, INC. |
Role | Appellee |
Status | Active |
Name | Alejandro Pinon |
Role | Appellee |
Status | Active |
Representations | Christopher G. Rodriguez, Ernesto Ivan Leo, Phillip Ortiz |
Name | Hon. Beatrice Butchko Sanchez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | The Motion to Temporarily Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
View | View File |
Docket Date | 2024-12-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Temporary Relinquish Jurisdiction |
On Behalf Of | Unison Midgard Holdings, LLC |
View | View File |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Order |
Description | Upon the Court's own motion, the Court declines to relinquish jurisdiction at this time without prejudice to Appellant filing a motion and attaching copies of the trial court motions involved. |
View | View File |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Certificate of Service |
On Behalf Of | Unison Midgard Holdings, LLC |
View | View File |
Docket Date | 2024-12-06 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13308371 |
On Behalf Of | Unison Midgard Holdings, LLC |
View | View File |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 December 12, 2024. |
View | View File |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | Unison Midgard Holdings, LLC |
View | View File |
Docket Date | 2024-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-26030 |
Parties
Name | MARIA T. CARDONA |
Role | Appellant |
Status | Active |
Name | ARMANDO CARDONA |
Role | Appellant |
Status | Active |
Representations | ROBERT C. MEYER |
Name | ZUYEN JASMINE CARDONA |
Role | Appellant |
Status | Active |
Name | CMA CORPORATION |
Role | Appellant |
Status | Active |
Name | ARMANDO CARDONA, JR. |
Role | Appellant |
Status | Active |
Name | SILVER PALMS BY LENNAR COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | FIRSTBANK PUERTO RICO |
Role | Appellee |
Status | Active |
Representations | Maryvel De Castro Valdes, JEREL C. DAWSON, ISABELLA LLANO, Aliette D. Rodz |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-03-30 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ Reversed and remanded. |
Docket Date | 2022-03-30 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Amended Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied. |
Docket Date | 2022-01-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'MOTION FOR ATTORNEY'S FEES AND COSTS |
On Behalf Of | FIRSTBANK PUERTO RICO |
Docket Date | 2022-01-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ARMANDO CARDONA |
Docket Date | 2022-01-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANTS' AMENDED MOTION FOR ATTORNEY'S FEES AND COSTS |
On Behalf Of | ARMANDO CARDONA |
Docket Date | 2022-01-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIRSTBANK PUERTO RICO |
Docket Date | 2021-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/10/2022 |
Docket Date | 2021-12-09 |
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 | FIRSTBANK PUERTO RICO |
Docket Date | 2021-11-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/13/2021 |
Docket Date | 2021-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIRSTBANK PUERTO RICO |
Docket Date | 2021-11-08 |
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 | FIRSTBANK PUERTO RICO |
Docket Date | 2021-10-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-10-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Volume 3 |
On Behalf Of | ARMANDO CARDONA |
Docket Date | 2021-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARMANDO CARDONA |
Docket Date | 2021-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FIRSTBANK PUERTO RICO |
Docket Date | 2021-10-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ARMANDO CARDONA |
Docket Date | 2021-10-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES AND COSTS |
On Behalf Of | ARMANDO CARDONA |
Docket Date | 2021-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ CORRECTED AGAIN TO REFLECT THAT THIS IS A FINAL APPEAL |
Docket Date | 2021-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL |
Docket Date | 2021-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
On Behalf Of | ARMANDO CARDONA |
Docket Date | 2021-08-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ARMANDO CARDONA |
Docket Date | 2021-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 9, 2021. |
Docket Date | 2021-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
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 17-30130 |
Parties
Name | Alfredo Mauricio Lowenstein |
Role | Appellant |
Status | Active |
Representations | Jeffrey B. Crockett, KEVIN C. KAPLAN |
Name | DIANA LIA GONZALEZ LOWENSTEIN |
Role | Appellant |
Status | Active |
Name | FIRSTBANK PUERTO RICO |
Role | Appellee |
Status | Active |
Representations | MAYTE PENA, Aliette D. Rodz |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-09-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-09-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Joint Stipulation of Dismissal With Prejudice |
On Behalf Of | Alfredo Mauricio Lowenstein |
Docket Date | 2018-08-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Alfredo Mauricio Lowenstein |
Docket Date | 2018-08-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 9/10/18 |
Docket Date | 2018-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/9/18 |
Docket Date | 2018-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Alfredo Mauricio Lowenstein |
Docket Date | 2018-07-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Alfredo Mauricio Lowenstein |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 17009044 |
Parties
Name | DONNA C. GRIFFITH |
Role | Appellant |
Status | Active |
Representations | Hon. Chris Brown |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | FIRSTBANK PUERTO RICO |
Role | Appellee |
Status | Active |
Representations | Christopher Spuches, LATASHA N. JOHNSON |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-17 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the appellant's October 16, 2017 notice of voluntary dismissal is determined to be moot. See this court's October 16, 2017 order. |
Docket Date | 2017-10-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DONNA C. GRIFFITH |
Docket Date | 2017-10-16 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s October 10, 2017 response, it is ORDERED that appellee’s September 7, 2017 motion to dismiss for lack of jurisdiction is granted, and the above-styled appeal is dismissed as untimely filed. The court notes that the rendition date of the final judgment of foreclosure was July 18, 2017, the date that the signed, written judgment was filed with the clerk of the lower tribunal, and that the notice of appeal was not filed until August 21, 2017, over thirty days after the date of rendition. See Fla. R. App. P. 9.020(i); Fla. R. App. P. 9.110(b).WARNER, GROSS and TAYLOR, JJ., concur. |
Docket Date | 2017-10-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-10-10 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | DONNA C. GRIFFITH |
Docket Date | 2017-09-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | FIRSTBANK PUERTO RICO |
Docket Date | 2017-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DONNA C. GRIFFITH |
Docket Date | 2017-08-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's September 7, 2017 motion to dismiss for lack of jurisdiction. |
Docket Date | 2017-08-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 11-15905 CA |
Parties
Name | GUILLERMO PEREZ LLC |
Role | Appellant |
Status | Active |
Name | MIRAMAR PARKWAY PLAZA PARTNERS, LLC |
Role | Appellant |
Status | Active |
Name | FORCLOSURE |
Role | Appellant |
Status | Active |
Name | ABEL AMADOR |
Role | Appellant |
Status | Active |
Name | ABEL HOMES AT KEYS WINDS, LLC |
Role | Appellant |
Status | Active |
Representations | CARL T. WILLIAMS, Jennifer Olmedo-Rodriguez, RICHARD A. MORGAN |
Name | SILVIA AMADOR |
Role | Appellant |
Status | Active |
Name | LILLIAN J. RODRIGUEZ |
Role | Appellee |
Status | Active |
Name | FIRSTBANK PUERTO RICO |
Role | Appellee |
Status | Active |
Representations | CHERISH A. THOMPSON, MICHELE B. SOFTNESS, Christopher M. Yannuzzi |
Name | FIRSTBANK FLORIDA |
Role | Appellee |
Status | Active |
Name | CAROL PHILLIPS (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-03-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2014-04-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2014-03-24 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Sonia Amador has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-03-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal of appeal with prejudice filed herein this appeal is dismissed; further,ORDERED that appellee¿s (FirstBank Puerto Rico d/b/a FirstBank Florida) motion for award of appellate attorneys¿ fees filed October 18, 2013, is hereby determined moot, as the notice of voluntary dismissal states each party shall bear its own attorney¿s fees and costs. |
Docket Date | 2014-03-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2014-01-31 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ dispensed with oral argument. |
Docket Date | 2013-12-16 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-12-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ The brief of the appellants filed on December 6, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(a)(5) in that the reply brief exceeds 15 pages. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2013-12-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 12/6/13 |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-11-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 11/22/13 |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-10-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (MOOT SEE 03/20/14 ORDER) |
On Behalf Of | FIRSTBANK PUERTO RICO |
Docket Date | 2013-10-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIRSTBANK PUERTO RICO |
Docket Date | 2013-09-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/18/13 |
On Behalf Of | FIRSTBANK PUERTO RICO |
Docket Date | 2013-08-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Jennifer Olmedo-Rodriguez 0605158 |
Docket Date | 2013-08-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-08-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 08/30/13 |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-08-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of the parties' responses filed August 1, 2013, to this Court's order to show cause dated July 12, 2013, advising that the automatic stay has been lifted, it isORDERED, that the above-styled appeal shall proceed. |
Docket Date | 2013-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 08/13/13 |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-08-01 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-07-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ Said supplemental record is deemed filed the date of the entry of this order. |
Docket Date | 2013-07-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (SEE 7/12/13 ORDER) |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-07-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 08/03/13 |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-07-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-06-28 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AND/OR CORRECT RECORD (GRANTED 7/12/13) |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-06-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS (ATTACHMENTS FILED UNDER SEAL, IN CONFIDENTIAL FOLDER) *GRANTED 7/12/13* |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-06-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ ATTACHMENTS TO MOTION TO DETERMINE CONFIDENTIALITY **IN CONFIDENTIAL FOLDER** |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-06-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ EIGHT (8) VOLUMES (NO CD REQUIRED) |
Docket Date | 2013-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/3/13 |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-05-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/3/13 |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ABEL HOMES AT KEYS WINDS, LLC |
Docket Date | 2013-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-10-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State