Search icon

CFH GROUP, LLC

Company Details

Entity Name: CFH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2003 (22 years ago)
Document Number: L03000012402
FEI/EIN Number 141878290
Address: 3850 BIRD ROAD, SUITE 801, MIAMI, FL, 33146, US
Mail Address: 3850 BIRD ROAD, SUITE 801, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ZAAEKBR0MGGW34 L03000012402 US-FL GENERAL ACTIVE 2003-04-04

Addresses

Legal c/o Vedrani, Nathan, 3850 Bird Road, Suite 801, Miami, US-FL, US, 33146
Headquarters 3850 Bird Road, Suite 801, Miami, US-FL, US, 33146

Registration details

Registration Date 2020-06-16
Last Update 2024-06-17
Status LAPSED
Next Renewal 2024-06-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000012402

Agent

Name Role Address
VEDRANI NATHAN Agent 3850 BIRD ROAD, MIAMI, FL, 33146

Manager

Name Role Address
CABRERIZO TOMAS Manager 3850 BIRD ROAD, SUITE 801, MIAMI, FL, 33146
Fuentes Victor I Manager 3850 BIRD ROAD, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145489 LEGACY RESIDENTIAL GROUP ACTIVE 2020-11-11 2025-12-31 No data 3850 BIRD ROAD, SUITE 800, MIAMI, FL, 33146
G12000124863 CFH RENOVATIONS ACTIVE 2012-12-26 2027-12-31 No data 3850 BIRD ROAD SUITE 800, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-23 VEDRANI, NATHAN No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 3850 BIRD ROAD, SUITE 801, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 2009-04-10 3850 BIRD ROAD, SUITE 801, MIAMI, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 3850 BIRD ROAD, SUITE 801, MIAMI, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001080940 TERMINATED 1000000698286 BROWARD 2015-10-28 2025-12-04 $ 488.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MURLINE GELIN VS CFH GROUP, LLC SC2023-0288 2023-02-24 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA006978000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-539

Parties

Name Murline Gelin
Role Petitioner
Status Active
Name CFH GROUP, LLC
Role Respondent
Status Active
Representations Pamela A. Chamberlin
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-02-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-02-24
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Murline Gelin
View View File
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MURLINE GELIN VS CFH GROUP, LLC SC2022-0670 2022-05-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA006978000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-468

Parties

Name Murline Gelin
Role Petitioner
Status Active
Name CFH GROUP, LLC
Role Respondent
Status Active
Representations Pamela A. Chamberlin
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
View View File
Docket Date 2022-05-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-18
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Murline Gelin
View View File
Docket Date 2022-05-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MURLINE GELIN VS CFH GROUP, LLC SC2021-1376 2021-09-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA006978000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-468

Parties

Name Murline Gelin
Role Petitioner
Status Active
Name CFH GROUP, LLC
Role Respondent
Status Active
Representations Steven R. Adamsky, Eric C. Sage, Pamela A. Chamberlin
Name Hon. Alexander Spicola Bokor
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-12
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent's Amended Brief on Jurisdiction
On Behalf Of CFH Group, LLC
View View File
Docket Date 2021-11-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction - Stricken 11/10/2021 for non-compliance. Does not contain a statement of the issues.
On Behalf Of CFH Group, LLC
View View File
Docket Date 2021-11-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's Brief on Jurisdiction, which was filed with this Court on November 10, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before November 18, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-10-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of Murline Gelin
View View File
Docket Date 2021-10-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Murline Gelin
View View File
Docket Date 2021-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Murline Gelin
View View File
MURLINE GELIN, VS CFH GROUP, LLC., 3D2021-0539 2021-02-16 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6978

Parties

Name MURLINE GELIN
Role Appellant
Status Active
Name CFH GROUP, LLC
Role Appellee
Status Active
Representations PAMELA A. CHAMBERLIN
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-02-24
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2023-02-24
Type Record
Subtype Appendix
Description Appendix ~ FILED IN SUPREME COURT OF FLORIDA
On Behalf Of MURLINE GELIN
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2022-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, WRITTEN OPINION, AND/OR CERTIFICATION
On Behalf Of CFH GROUP, LLC.
Docket Date 2022-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONER'S MOTION FOR REHEARING; REHEARING EN BANC;WRITTEN OPINION; AND/OR CERTIFICATION
On Behalf Of MURLINE GELIN
Docket Date 2021-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Respondent’s Response to Motion for Review of Lower Court’s Denial of Motion for Appellate Costs, filed on December 23, 2021, is noted.Upon consideration, pro se Petitioner’s Motion for Review of Lower Court’s Denial of Appellate Costs is hereby denied.FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REVIEW OF LOWER COURT'S DENIALOF MOTION FOR APPELLATE COSTS
On Behalf Of CFH GROUP, LLC.
Docket Date 2021-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR REVIEW OF LOWER COURT'S DENIALOF APPELLATE COSTS
On Behalf Of MURLINE GELIN
Docket Date 2021-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIXPETITIONER'S MOTION FOR REVIEW OF LOWER COURT'SDENIAL OF APPELLATE COSTS
On Behalf Of MURLINE GELIN
Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-26
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the pro se Petition for Writ of Mandamus, or, in the Alternative, a Writ of Certiorari is hereby dismissed as moot, without prejudice to Petitioner’s right, if any, to appeal the cost judgment entered during the pendency of this Petition.
Docket Date 2021-04-22
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF COMPLIANCE WITH COURT'SORDER TO SHOW CAUSE
On Behalf Of MURLINE GELIN
Docket Date 2021-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Petitioner is ordered to show cause within ten (10) days from the date of this Order as to why this Petition for Writ of Mandamus, or, in the Alternative, a Writ of Certiorari should not be dismissed as moot. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-04-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MURLINE GELIN
Docket Date 2021-04-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S NOTICE OFCOMPLIANCE AND SUGGESTION OF MOOTNESS
On Behalf Of MURLINE GELIN
Docket Date 2021-04-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING PLAINTIFF'S MOTION FOR FINAL JUDGMENT ON COSTS
On Behalf Of CFH GROUP, LLC.
Docket Date 2021-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent is ordered to file a copy of the order that it refers to in its Notice filed on March 31, 2021, within ten (10) days from the date of this Order.
Docket Date 2021-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH ORDERAND SUGGESTION OF MOOTNESS
On Behalf Of CFH GROUP, LLC.
Docket Date 2021-02-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within forty (40) days from the date of this Order to the Petition for Writ of Mandamus, or, in the Alternative, a Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-02-16
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF MANDAMUS, OR, IN THE ALTERNATIVE, A WRIT OF CERTIORARIRELATED CASES: 20-468 & 19-488
On Behalf Of MURLINE GELIN
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX
On Behalf Of MURLINE GELIN
MURLINE GELIN, VS CFH GROUP, LLC., 3D2020-0468 2020-03-11 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
15-6978

Parties

Name MURLINE GELIN
Role Appellant
Status Active
Name CFH GROUP, LLC
Role Appellee
Status Active
Representations Steven R. Adamsky, ERIC C. SAGE, PAMELA A. CHAMBERLIN
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Because petitioner has failed to show a clear legal right to the relief requested, she is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2022-05-19
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-05-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-12-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-09-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-09-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-09-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of MURLINE GELIN
Docket Date 2021-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to pro se Appellant’s Motion for Rehearing or Clarification, filed on August 20, 2021, is noted.Upon consideration, pro se Appellant’s Motion for Rehearing and/or Clarification is hereby denied. EMAS, LOGUE and GORDO, JJ., concur.
Docket Date 2021-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of CFH GROUP, LLC.
Docket Date 2021-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MURLINE GELIN
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MURLINE GELIN
Docket Date 2021-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CFH GROUP, LLC.
Docket Date 2021-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MURLINE GELIN
Docket Date 2021-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Response to Appellant’s Second Motion to Supplement the Record and for Leave to File Second Amended Brief is noted. Appellant’s pro se Second Motion to Supplement the Record and Second Motion for Leave of Court to File Second Amended Initial Brief, filed on January 25, 2021, is granted. The Appendix to the Second Motion to Supplement the Record stands as filed.
Docket Date 2021-02-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SSECOND MOTION TO SUPPLEMENT THE RECORD ANDFOR LEAVE TO FILE SECOND AMENDED BRIEF
On Behalf Of CFH GROUP, LLC.
Docket Date 2021-01-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellant's pro se "Second Motion to Supplement the Record and Second Motion for Leave of Court to File Second Amended Initial Brief.
Docket Date 2021-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MURLINE GELIN
Docket Date 2021-01-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MURLINE GELIN
Docket Date 2021-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MURLINE GELIN
Docket Date 2021-01-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, Appellant's pro se Motion for Reconsideration is hereby denied without prejudice to the filing of a new motion to supplement directed at the corrected record. LINDSEY, MILLER and LOBREE, JJ., concur.
Docket Date 2021-01-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of MURLINE GELIN
Docket Date 2021-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration of Appellant's pro se December 21, 2020, Motion to Supplement the Record and Motion for Leave of Court to File Amended Initial Brief, the Motion to Supplement the Record is hereby denied as moot, as a corrected record has been filed. Appellant's Motion for Leave is granted, and the amended initial brief shall be filed within fourteen (14) days from the date of this Order. LINDSEY, MILLER and LOBREE, JJ., concur .
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MURLINE GELIN
Docket Date 2020-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD AND MOTION FORLEAVE OF COURT TO FILE AMENDED INITIAL BRIEF
On Behalf Of MURLINE GELIN
Docket Date 2020-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MURLINE GELIN
Docket Date 2020-12-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, Appellant's pro se Second Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-10-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SSECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CFH GROUP, LLC.
Docket Date 2020-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MURLINE GELIN
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, Appellee’s Motion for Reconsideration of the Court’s September 1, 2020, Order is hereby denied. LINDSEY, MILLER and LOBREE, JJ., concur.
Docket Date 2020-09-10
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OFORDER DENYING MOTION TO DISMISS APPEAL
On Behalf Of CFH GROUP, LLC.
Docket Date 2020-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ The Motion to Dismiss is hereby denied. See 4 C.J.S. Appeal andError § 289 Enforcement of judgment as waiving right of review ("[T]he right of appeal is not waived by an appellant causing the judgment to be recorded, thereby merely impressing a lien on the appellee's property.")
Docket Date 2020-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of MURLINE GELIN
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's pro se Motion for Extension of Time to file a response to the Motion to Dismiss is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TOAPPELLEE'S MOTION TO DISMISS
On Behalf Of MURLINE GELIN
Docket Date 2020-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CFH GROUP, LLC.
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, Appellant's pro se Motion for Extension of Time to File the Initial Brief is granted in part. Appellant's initial brief is due within sixty (60) days from the date of this Order.
Docket Date 2020-07-15
Type Record
Subtype Appendix
Description Appendix ~ to motion for eot to file initial brief
On Behalf Of MURLINE GELIN
Docket Date 2020-07-15
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 MURLINE GELIN
Docket Date 2020-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s pro se Motion to Toll Time Schedule for All Proceedings in this Court is hereby denied, without prejudice to the filing of a motion for extension of time.
Docket Date 2020-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO TOLL APPELLANT'S TIME SCHEDULE FOR ALLPROCEEDINGS IN THIS COURT
On Behalf Of MURLINE GELIN
Docket Date 2020-05-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MURLINE GELIN
Docket Date 2020-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal as Untimely is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of MURLINE GELIN
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Motion for Extension of Time to file a response to the Motion to Dismiss is granted to and including thirty-eight (38) days from the date of this Order
Docket Date 2020-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MURLINE GELIN
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TOAPPELLEE'S MOTION TO DISMISS
On Behalf Of MURLINE GELIN
Docket Date 2020-03-27
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TORESPOND TO APPELLEE'S MOTION TO DISMISS
On Behalf Of MURLINE GELIN
Docket Date 2020-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 28, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CFH GROUP, LLC.
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PREVIOUS CASE: 19-488
On Behalf Of MURLINE GELIN
Docket Date 2020-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MURLINE GELIN, VS CFH GROUP, LLC., 3D2019-0488 2019-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6978

Parties

Name MURLINE GELIN
Role Appellant
Status Active
Name CFH GROUP, LLC
Role Appellee
Status Active
Representations ERIC C. SAGE
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner’s pro se motion for a written opinion is hereby denied. SALTER, LOGUE and MILLER, JJ., concur.
Docket Date 2019-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR WRITTEN OPINION
On Behalf Of MURLINE GELIN
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, petitioner’s request for oral argument is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed.
Docket Date 2019-05-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MURLINE GELIN
Docket Date 2019-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MURLINE GELIN
Docket Date 2019-04-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT/DEFENDANT'S RESPONSE TO PETITIONER/PLAINTIFF'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CFH GROUP, LLC.
Docket Date 2019-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT/DEFENDANT, CFH GROUP, LLC'S, RESPONSE TO PETITIONER/PLAINTIFF'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CFH GROUP, LLC.
Docket Date 2019-03-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-03-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MURLINE GELIN
Docket Date 2019-03-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MURLINE GELIN
Docket Date 2019-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 23, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CFH GROUP, LLC.
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State