Search icon

HESED INVESTMENTS, LLC

Company Details

Entity Name: HESED INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2012 (13 years ago)
Document Number: L05000024989
FEI/EIN Number 202828394
Address: 1735 NW 79 AVE, DORAL, FL, 33126, US
Mail Address: 1735 NW 79 AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAUJO VINICIUS Agent 1735 NW 79 AVE, DORAL, FL, 33126

President

Name Role Address
ARAUJO JULIO C President 1735 NW 79 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 ARAUJO, VINICIUS No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1735 NW 79 AVE, DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-06-16 1735 NW 79 AVE, DORAL, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 1735 NW 79 AVE, DORAL, FL 33126 No data
REINSTATEMENT 2012-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BRANCH BANKING AND TRUST COMPANY, etc., VS HESED INVESTMENTS, LLC, etc., et al., 3D2019-1177 2019-06-17 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
16-22981

Parties

Name BRANCH BANKING AND TRUST COMPANY
Role Appellant
Status Active
Representations Charles P. Gufford
Name HESED INVESTMENTS, LLC
Role Appellee
Status Active
Representations VAZQUEZ & ASSOCIATES, DOUGLAS J. SNYDER
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Order of dismissal vacated; case reinstated and remanded to the trial court for further proceedings.
Docket Date 2019-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellant’s Motion for Attorney’s Fees on Appeal, it is ordered that said Motion is conditionally granted, and this matter is remanded to the trial court, subject to Appellant ultimately prevailing on claims for enforcement of the note and mortgage.
Docket Date 2019-10-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS FEES ON APPEAL
On Behalf Of Hesed Investments, LLC
Docket Date 2019-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hesed Investments, LLC
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-24
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 July 4, 2019.
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Hesed Investments, LLC
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-17
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 2024-03-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State