Search icon

FM EAST DEVELOPERS, LLC. - Florida Company Profile

Company Details

Entity Name: FM EAST DEVELOPERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FM EAST DEVELOPERS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jul 2009 (16 years ago)
Document Number: L05000020548
FEI/EIN Number NOT APPLICABLE

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

Address: 782 NW 42ND AVENUE, MIAMI, FL, 33126, US
Mail Address: 782 NW 42ND AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANTONIO Manager 782 NW 42ND AVENUE, MIAMI, FL, 33126
GONZALEZ ANTONIO Agent 782 NW 42ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 782 NW 42ND AVENUE, 641, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-06-30 782 NW 42ND AVENUE, 641, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 782 NW 42ND AVENUE, 641, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2010-05-03 GONZALEZ, ANTONIO -
CANCEL ADM DISS/REV 2009-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
ALI A. MIRZATAHERI, ET AL. VS FM EAST DEVELOPERS, LLC, ETC. SC2016-1103 2016-06-23 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
3D15-1437

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-2330

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA019986000001

Parties

Name ALI A. MIRZATAHERI
Role Petitioner
Status Active
Representations Mr. Rex E. Russo
Name SOLEDAD N. MIRZATAHERI
Role Petitioner
Status Active
Name FM EAST DEVELOPERS, LLC.
Role Respondent
Status Active
Representations OSCAR A GOMEZ, RICARDO ANDRES GONZALEZ, CANDICE BALMORI
Name HON. SAMANTHA RUIZ COHEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FM EAST DEVELOPERS, LLC
View View File
Docket Date 2016-08-23
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 2016-07-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of ALI A. MIRZATAHERI
View View File
Docket Date 2016-06-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of ALI A. MIRZATAHERI
View View File
Docket Date 2016-06-24
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY ~ NOTICE OF VACATION/PERSONAL DAYS
On Behalf Of ALI A. MIRZATAHERI
View View File
Docket Date 2016-06-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CONSTITUTIONAL CONSTRUCTION
On Behalf Of ALI A. MIRZATAHERI
View View File
Docket Date 2016-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALI A. MIRZATAHERI, ET AL. VS FM EAST DEVELOPERS, LLC SC2016-1104 2016-06-22 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA019986000001

Parties

Name SOLEDAD N. MIRZATAHERI
Role Petitioner
Status Active
Name ALI A. MIRZATAHERI
Role Petitioner
Status Active
Representations Mr. Rex E. Russo
Name FM EAST DEVELOPERS, LLC.
Role Respondent
Status Active
Representations OSCAR A GOMEZ, CANDICE BALMORI, RICARDO ANDRES GONZALEZ
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-23
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See S. Records & Tape Serv. v. Goldman, 502 So. 2d 413 (Fla. 1986); English v. McCrary, 348 So. 2D 293 (Fla. 1977).
Docket Date 2016-06-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-06-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-06-24
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY ~ NOTICE OF VACATION/PERSONAL DAYS
On Behalf Of ALI A. MIRZATAHERI
View View File
Docket Date 2016-06-22
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of ALI A. MIRZATAHERI
View View File
Docket Date 2016-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FM EAST DEVELOPERS, LLC, etc., VS ALI A. MIRZATAHERI and SOLEDAD N. MIRZATAHERI, 3D2015-2330 2015-10-08 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
14-19986

Parties

Name FM EAST DEVELOPERS, LLC.
Role Appellant
Status Active
Representations CANDICE BALMORI, RICARDO A. GONZALEZ
Name SOLEDAD N. MIRZATAHERI
Role Appellee
Status Active
Name ALI MIRZATAHERI
Role Appellee
Status Active
Representations REX E. RUSSO
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
On Behalf Of ALI MIRZATAHERI
Docket Date 2016-06-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants¿ motion for rehearing/clarification and motion for certification of question to the Florida Supreme Court are hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur. Appellants¿ request for rehearing en banc is denied.
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2016-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee/petitioner FM East Developers, LLC's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-03-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ and Order Quashed
Docket Date 2016-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-11-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE CANDICE BALMORI 102966
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-11-06
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-10-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, the above styled cases are hereby consolidated for all appellate purposes under case number 3D15-1437. In light of the consolidation, the oral argument scheduled for Monday, November 9, 2015 in case number 3D15-1437 is hereby reset to Monday, February 15, 2016 at 9:30 o¿clock A.M. The parties will be allowed ten (10) minutes per side to present their arguments.
Docket Date 2015-10-27
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ALI MIRZATAHERI
Docket Date 2015-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Assocation of Realtors, Inc., d/b/a Florida Realtors¿ motion for leave to file amicus curiae brief is granted as stated in the motion.
Docket Date 2015-10-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ Florida Association of Realtors, Inc.
Docket Date 2015-10-23
Type Response
Subtype Reply
Description REPLY ~ to the court's order to show cause regarding consolidation
On Behalf Of ALI MIRZATAHERI
Docket Date 2015-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae brief by Oct 26, 2015
Docket Date 2015-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected Tab 1
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-10-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are 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 ten (10) days thereafter. All parties in case numbers 3D15-1437 and 3D15-2330 are directed to show cause within ten (10) days of the date of this order why these cases should not be consolidated for all appellate purposes. The parties are notified that the Court may reset the currently scheduled oral argument in 3D15-1437.
Docket Date 2015-10-13
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-08
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 15-1437
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
ALI A. MIRZATAHERI, et al., VS FM EAST DEVELOPERS, LLC, etc., 3D2015-1437 2015-06-24 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
14-19986

Parties

Name SOLEDAD N. MIRZATAHERI
Role Appellant
Status Active
Representations REX E. RUSSO
Name ALI MIRZATAHERI
Role Appellant
Status Active
Name FM EAST DEVELOPERS, LLC.
Role Appellee
Status Active
Representations CANDICE BALMORI, RICARDO A. GONZALEZ, Oscar A. Gomez
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2016-06-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2016-06-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants¿ motion for rehearing/clarification and motion for certification of question to the Florida Supreme Court are hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur. Appellants¿ request for rehearing en banc is denied.
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for certification
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2016-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2016-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for certification of question to the Florida Supreme Court.
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2016-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee/petitioner FM East Developers, LLC's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-11-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE CANDICE BALMORI 102966
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-11-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-10-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, the above styled cases are hereby consolidated for all appellate purposes under case number 3D15-1437. In light of the consolidation, the oral argument scheduled for Monday, November 9, 2015 in case number 3D15-1437 is hereby reset to Monday, February 15, 2016 at 9:30 o¿clock A.M. The parties will be allowed ten (10) minutes per side to present their arguments.
Docket Date 2015-10-13
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2015-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FM EAST DEVELOPERS, LLC
Docket Date 2015-07-30
Type Notice
Subtype Notice
Description Notice ~ of vacation
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2015-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including August 17, 2015.
Docket Date 2015-07-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2015-07-30
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 FM EAST DEVELOPERS, LLC
Docket Date 2015-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2015-07-13
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2015-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate of agreement by opposing counsel to second motion by aa for eot to file initial brief
Docket Date 2015-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ Amended certificate of service to brief and appendix.
On Behalf Of SOLEDAD N. MIRZATAHERI
Docket Date 2015-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 7/13/15.
Docket Date 2015-07-10
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 SOLEDAD N. MIRZATAHERI
Docket Date 2015-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-4 days to 7/10/15.
Docket Date 2015-07-07
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 SOLEDAD N. MIRZATAHERI
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FM EAST DEVELOPERS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State