Search icon

FIRSTBANK PUERTO RICO - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-17532-CA-01

Parties

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
ARMANDO CARDONA, et al., VS FIRSTBANK PUERTO RICO, etc., et al., 3D2021-1746 2021-08-27 Closed
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.
ALFREDO MAURICIO LOWENSTEIN, et al., VS FIRSTBANK PUERTO RICO, etc., 3D2018-1328 2018-07-02 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
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
DONNA C. GRIFFITH VS FIRSTBANK PUERTO RICO 4D2017-2686 2017-08-23 Closed
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.
ABEL HOMES AT KEYS WINDS, etc., et al. VS FIRSTBANK PUERTO RICO, etc., et al. 4D2013-0738 2013-02-27 Closed
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

Documents

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

CFPB Complaint

Date:
2024-11-19
Issue:
Closing an account
Product:
Checking or savings account
Company Response:
In progress
Consumer Consent Provided:
Other
Date:
2024-10-23
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-01-10
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-12-15
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-07-10
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State