Search icon

G.D. CONSTRUCTION, LLC

Company Details

Entity Name: G.D. CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: L04000042046
FEI/EIN Number 201407671
Address: 2000 South Dixie Hwy, Miami, FL, 33133, US
Mail Address: 2000 South Dixie Hwy, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EDUARDO S. GOMEZ Agent 2000 South Dixie Hwy, Miami, FL, 33133

President

Name Role Address
Gomez Eduardo S President 2000 South Dixie Hwy, Miami, FL, 33133

Manager

Name Role Address
Leon Maria S Manager 2000 South Dixie Hwy, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2000 South Dixie Hwy, 100A, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-27 2000 South Dixie Hwy, 100A, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2000 South Dixie Hwy, 100A, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2010-05-05 EDUARDO S. GOMEZ No data
AMENDMENT 2005-12-19 No data No data

Court Cases

Title Case Number Docket Date Status
Eduardo Gomez, et al., Appellant(s), v. Cvport Services, LLC, Appellee(s). 3D2022-1494 2022-08-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9661

Parties

Name EDUARDO GOMEZ
Role Appellant
Status Active
Representations Anthony C. Hevia
Name G.D. CONSTRUCTION, LLC
Role Appellant
Status Active
Name CVPORT SERVICES LLC
Role Appellee
Status Active
Representations Raul Morales, Monica Sabates, MICHAEL G. NEARING, JOSEF M. MYSOREWALA
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2023-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2023-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2023-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CVPORT SERVICES, LLC
View View File
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE CVPORT SERVICES, LLC'S APPENDIX IN SUPPORT OF APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CVPORT SERVICES, LLC
View View File
Docket Date 2023-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CVPORT SERVICES, LLC
View View File
Docket Date 2023-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CVPORT SERVICES, LLC
View View File
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Second Motion for Extension of Time to File the Answer Brief is granted to and including May 31, 2023, 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.
View View File
Docket Date 2023-04-26
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 CVPORT SERVICES, LLC
View View File
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/01/2023
Docket Date 2023-03-27
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 CVPORT SERVICES, LLC
View View File
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/31/2023
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CVPORT SERVICES, LLC
View View File
Docket Date 2023-02-13
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on January 31, 2023, is hereby discharged. The jurisdictional issue is hereby carried with the case for the merits panel to consider and determine.
View View File
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSEAS TO WHY APPEAL SHOULD NOT BE DISMISSED
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2023-01-31
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.110(k); Robles v. Baptist Health S. Fla. Inc., 197 So. 3d 1196, 1198 (Fla. 3d DCA 2016).
View View File
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 15 days to 1/30/23
Docket Date 2023-01-16
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 EDUARDO GOMEZ
View View File
Docket Date 2023-01-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants' Motion to Compel is hereby denied. The trial court clerk is ordered to file the full transcript as a supplement to the Record, but nothing shall be stricken from the already filed Record on Appeal.
View View File
Docket Date 2022-12-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANTS' MOTION TO COMPEL APPELLATE CLERK TO ORDERCIRCUIT COURT TO ADD FULL TRANSCRIPT TO THE RECORD
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Extension of Time to File the Initial Brief is granted to and including January 15, 2023.
View View File
Docket Date 2022-12-05
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 EDUARDO GOMEZ
View View File
Docket Date 2022-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant Eduardo Gomez's Response to Appellee's Motion to Dismiss is noted. Upon consideration, Appellee's Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT EDUARDO GOMEZ'S RESPONSE TO MOTION TO DISMISS
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2022-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING DEPOSITION TRANSCRIPT, INCOMPLIANCE WITH COURT ORDER DATED OCTOBER 25, 2022
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2022-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CVPORT SERVICES, LLC
View View File
Docket Date 2022-10-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2022-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDUARDO GOMEZ
View View File
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CVPORT SERVICES, LLC
View View File
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 September 9, 2022.
View View File
EDUARDO GOMEZ, et al., VS CVPORT SERVICES, LLC, 3D2019-1114 2019-06-10 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
19-9661

Parties

Name Eduardo Gomez
Role Appellant
Status Active
Representations MICHAEL G. NEARING
Name EDEX MIAMI LLC
Role Appellant
Status Active
Name G.D. CONSTRUCTION, LLC
Role Appellant
Status Active
Name CVPORT SERVICES LLC
Role Appellee
Status Active
Representations RAUL MORALES, AARON P. HONAKER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Eduardo Gomez
Docket Date 2019-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-17
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 27, 2019.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eduardo Gomez
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State