Search icon

FINE REALTY INVESTMENTS, LLC

Company Details

Entity Name: FINE REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000030054
FEI/EIN Number 570478060
Address: 2451 BRICKELL AV, 3L, MIAMI, FL, 33129
Mail Address: 2451 BRICKELL AV, 3L, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PELAEZ NORMAN Agent 2451 BRICKELL AV, MIAMI, FL, 33129

Managing Member

Name Role Address
PELAEZ NORMAN Managing Member 2451 BRICKELL AV #3L, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 2451 BRICKELL AV, 3L, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2008-03-20 2451 BRICKELL AV, 3L, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 2451 BRICKELL AV, 3L, MIAMI, FL 33129 No data

Court Cases

Title Case Number Docket Date Status
MILDRED JULIETTE PIATT, VS FINE REALTY INVESTMENTS, LLC, 3D2014-1312 2014-06-02 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
09-32154

Parties

Name MILDRED JULIETTE PIATT
Role Appellant
Status Active
Representations Michael L. Cotzen
Name FINE REALTY INVESTMENTS, LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, CHOICE LEGAL GROUP, P.A., BAKER, DONELSON, BEARMAN, CALDWELL & BERKOWITZ, PC, HEIDI J. BASSETT
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2014-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2014-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MILDRED JULIETTE PIATT
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FINE REALTY INVESTMENTS, LLC
Docket Date 2014-06-09
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 19, 2014.
Docket Date 2014-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MILDRED JULIETTE PIATT
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-04-12
Florida Limited Liabilites 2003-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State