Search icon

GFM OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GFM OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GFM OPERATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 1988 (37 years ago)
Date of dissolution: 06 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: K11526
FEI/EIN Number 650023416

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

Address: 9400 SW 73 RD AVE, MIAMI, FL, 33156, US
Mail Address: P.O. BOX 431310, MIAMI, FL, 33243, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SCOTT Director 12705 NW 42 AVE, MIAMI, FL, 33054
ZIPKIN SHELDON Agent 2020 NE 163RD STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 9400 SW 73 RD AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-01-08 9400 SW 73 RD AVE, MIAMI, FL 33156 -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1992-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000005413 ACTIVE 1000000766811 DADE 2017-12-26 2038-01-03 $ 2,648.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000336143 ACTIVE 1000000713714 DADE 2016-05-19 2036-05-27 $ 60,079.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000101117 ACTIVE 1000000704156 DADE 2016-01-27 2036-02-04 $ 98,224.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000101125 ACTIVE 1000000704157 DADE 2016-01-27 2036-02-04 $ 44,099.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000827945 ACTIVE 1000000689585 DADE 2015-07-31 2035-08-05 $ 36,082.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000599192 TERMINATED 1000000073852 DADE 2013-03-21 2033-03-27 $ 72,847.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000510926 LAPSED 12-13479-SP-23 MIAMI-DADE COUNTY COURT 2013-02-11 2018-02-28 $3,969.04 EXPRESS DRAIN & SEWER CLEANING, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12001062804 LAPSED 11-20725-CA-32 MIAMI-DADE COUNTY CIRCUIT COUR 2012-12-13 2017-12-21 $145,219.32 SCOTTSDALE INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000009392 TERMINATED 1000000245364 DADE 2011-12-29 2032-01-04 $ 36,464.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000288899 TERMINATED 1000000214094 DADE 2011-05-03 2031-05-11 $ 10,257.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
OSWALDO JASON ARCHIBALD, VS GFM OPERATIONS, INC., 3D2020-1518 2020-10-20 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
18-3644

Parties

Name OSWALDO JASON ARCHIBALD
Role Appellant
Status Active
Representations JEFF M. BROWN, ANTHONY D. BROWN, KENNETH J. RONAN
Name GFM OPERATIONS, INC.
Role Appellee
Status Active
Representations Michelle D. Cofino
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MEDIATOR'S REPORTPURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.740 (b)
Docket Date 2021-05-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Mediator’s Report, filed on May 28, 2021, is recognized by the Court.
Docket Date 2021-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OSWALDO JASON ARCHIBALD
Docket Date 2021-04-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION VIA ZOOM*
On Behalf Of OSWALDO JASON ARCHIBALD
Docket Date 2021-04-14
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator ~ The Court hereby appoints Jerald Bagley, Esquire, as mediator in thismatter. Mediation shall be conducted in accordance with the Florida Rulesfor Certified and Court-Appointed Mediators, the Third District Court ofAppeal's administrative orders, and any applicable Florida Supreme Courtadministrative orders and rules regarding appellate mediation.The Mediation Report shall be completed and filed with the Courtwithin ten (10) days from the conclusion of mediation but not later than ten (10) days subsequent to the expiration of the forty-five (45)-day mediation period approved by the March 31, 2021, Order of Referral to Mediation.
Docket Date 2021-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of OSWALDO JASON ARCHIBALD
Docket Date 2021-03-31
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONAppellant's Motion for Referral to Mediation is granted as stated in the Motion. Upon the Court's sua sponte review of this case, the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2021-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR REFERRAL TO MEDIATION
On Behalf Of OSWALDO JASON ARCHIBALD
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including April 3, 2021.
Docket Date 2021-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~
On Behalf Of OSWALDO JASON ARCHIBALD
Docket Date 2021-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 02/01/2021
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 01/22/2021
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 01/12/2021
Docket Date 2020-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSWALDO JASON ARCHIBALD
Docket Date 2020-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OSWALDO JASON ARCHIBALD
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-8 days to 11/25/20
Docket Date 2020-11-17
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 OSWALDO JASON ARCHIBALD
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 11/18/20
Docket Date 2020-11-04
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 OSWALDO JASON ARCHIBALD
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-20
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 October 30, 2020.
Docket Date 2020-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
GFM OPERATIONS, INC., VS LAZARO RODRIGUEZ, et al., 3D2020-0883 2020-06-18 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
16-21307

Parties

Name GFM OPERATIONS, INC.
Role Appellant
Status Active
Representations GARY F. BAUMANN, JORDAN S. KOSCHES, Jack R. Reiter, Sydney M. Feldman
Name LEUVIS LEYVA
Role Appellee
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellee
Status Active
Representations DANIEL W. COURTNEY, ROY J. KAHN
Name EUSEBIO PEREZ
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2022-02-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ OF ACKNOWLEDGMENT
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-10-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL:SUPPLEMENTAL RECORD ON APPEAL (S.R. 1--S.R. 1896)
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/4/20
Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISPOSITION OF TOLLING MOTIONS AND AMENDED NOTICE OF APPEAL
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-07-01
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Lazaro Rodriguez, et al. shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-07-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2020-06-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TOLLING MOTION
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-06-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-01-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT/CORRECT THE RECORD ON APPEAL
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-11-18
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ APPELLEES' REPLY BRIEF ON CROSS APPEAL
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-04 days to 11/19/2021
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF AND ANSWER BRIEF ON CROSS APPEAL OF APPELLANT/CROSS-APPELLEE GFM OPERATIONS, INC.
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/AB on Cross-Appeal -30 days to 10/15/2021
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AAPPELLANT/CROSS APPELLEE'S UNOPPOSED MOTION FOR A THIRTY-DAY EXTENSION OF TIME TO FILE ITS REPLY BRIEF/ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF AND CROSS-INITIAL BRIEF
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees/Cross-Appellants’ Final Motion for Extension of Time to file the answer brief/cross-initial brief is granted to and including August 15, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FINAL MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOURTH UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 7/25/21
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 06/25/2021
Docket Date 2021-05-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-05-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 05/26/21
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 4/26/21
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT GFM OPERATIONS, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant/Cross-Appellee’s Unopposed Motion to Extend the Deadline to File its Initial Brief is granted as stated in the Motion.
Docket Date 2021-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GFM'S UNOPPOSED MOTION TO EXTEND THE DEADLINE TO FILE ITS INITIAL BRIEF UNTIL TWO BUSINESS DAYS AFTER THE SUPPLEMENTAL RECORD IS TRANSMITTED
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement/Correct the Record on Appeal, filed on January 29, 2021, is granted, and the clerk of the trial court is directed to supplement and correct the record on appeal with the transcripts as stated in said Motion.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/04/2021
Docket Date 2020-12-29
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 UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE ITS INITIAL BRIEF
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/05/2021
Docket Date 2020-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/04/2020
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on October 20, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2020-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-06-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 28, 2020.
Docket Date 2020-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Admin. Diss. for Reg. Agent 2019-09-06
Reg. Agent Resignation 2019-04-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State