Search icon

CHRISTINA HERRERA, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTINA HERRERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINA HERRERA, 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: 22 Feb 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K67687
FEI/EIN Number APPLIED FOR

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

Address: C/O RENE HERRERA, 3326 MARY ST. SUITE 302, MIAMI, FL, 33133
Mail Address: C/O RENE HERRERA, 3326 MARY ST. SUITE 302, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA, CHRISTINA Director 2964 DAY AVENUE, COCONUT GROVE, FL
HERRERA, RENE Agent 3326 MARY ST. SUITE 302, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK VS CHRISTINA HERRERA, et al. 4D2018-2799 2018-09-18 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 15016916

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellant
Status Active
Representations James Kirby McDonough, Christopher Lindhardt
Name SUNRISE LAKES CONDOMINIUM,
Role Appellee
Status Active
Name MANUEL HERRERA
Role Appellee
Status Active
Name NORMAN MORAIS
Role Appellee
Status Active
Name BERTHA HERRERA
Role Appellee
Status Active
Name CHRISTINA HERRERA, INC.
Role Appellee
Status Active
Representations Jonathan H. Kline, RALPH C. RUOCCO
Name CAROL DOUGLAS-MORAIS
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal and the cross-appeal are dismissed.
Docket Date 2019-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2019-01-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 14, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/26/18
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2018-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on September 24, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2018-10-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-20
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.
Docket Date 2018-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
CHRISTINA HERRERA, STEVEN VANDESANDE, JR. and TCS REALTY, LLC VS MATTHEW BRODSKY 4D2018-1839 2018-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-020920 (04)

Parties

Name CHRISTINA HERRERA, INC.
Role Petitioner
Status Active
Representations Lee H. Schillinger
Name STEVEN VANDESANDE, JR.
Role Petitioner
Status Active
Name TCS REALTY, LLC
Role Petitioner
Status Active
Name MATTHEW BRODSKY
Role Respondent
Status Active
Representations A. Thomas Connick
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 18, 2018 petition for writ of certiorari is denied. Further,ORDERED that petitioners’ July 12, 2018 “unopposed motion to supplement appendix subsequent to previously requested date” is granted.WARNER, GROSS and CIKLIN, JJ., concur.
Docket Date 2018-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO SUPPLEMENT APPENDIX SUBSEQUENT TOPREVIOUSLY REQUESTED DATE
On Behalf Of CHRISTINA HERRERA
Docket Date 2018-06-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that petitioner’s unopposed motion to supplement the appendix is granted. Petitioner shall file a supplemental appendix containing a transcript of the hearing on the motion at issue by July 9, 2018.
Docket Date 2018-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTINA HERRERA
Docket Date 2018-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENED)
On Behalf Of CHRISTINA HERRERA
Docket Date 2018-06-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of CHRISTINA HERRERA
Docket Date 2018-06-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CHRISTINA HERRERA
Docket Date 2018-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Mar 2025

Sources: Florida Department of State