Search icon

CITY REALTY GROUP INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CITY REALTY GROUP INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY REALTY GROUP INTERNATIONAL 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: 13 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: L06000026241
FEI/EIN Number 204585358

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

Address: 401LINCOLN RD, MIAMI BEACH, FL, 33139, US
Mail Address: 2690 ne 191 st, Nmb, FL, 33180, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER VICTOR A Managing Member 16950 N Bay Road, Sunny Isles, FL, 33160
LERNER VICTOR A Agent 2690 ne 191 st, North Miami, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 401LINCOLN RD, # 2D, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2690 ne 191 st, North Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-01-07 LERNER, VICTOR A -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 401LINCOLN RD, # 2D, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Ino Halegua, et al., Appellant(s), v. Victor Lerner, et al., Appellee(s). 3D2024-0568 2024-04-01 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
10-30306-CA-01

Parties

Name Ino Halegua
Role Appellant
Status Active
Representations Matthew Leonard Jones, Eric Santiago Rojo Dotel, Joel Stephen Perwin
Name Oresco Enterprises, LLC
Role Appellant
Status Active
Representations Matthew Leonard Jones, Eric Santiago Rojo Dotel
Name Exclusive Escapes, LLP, Inc.
Role Appellant
Status Active
Representations Matthew Leonard Jones, Eric Santiago Rojo Dotel
Name Nervia Enterprises, LLC
Role Appellant
Status Active
Representations Matthew Leonard Jones, Eric Santiago Rojo Dotel
Name Victor Lerner
Role Appellee
Status Active
Representations David H Charlip
Name Citigroup Realty, LLC
Role Appellee
Status Active
Representations David H Charlip
Name CITY REALTY GROUP INTERNATIONAL LLC
Role Appellee
Status Active
Representations David H Charlip
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Victor Lerner
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024
On Behalf Of Victor Lerner
View View File
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Ino Halegua
View View File
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Ino Halegua
View View File
Docket Date 2024-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Ino Halegua
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-14 days to 08/14/2024
On Behalf Of Ino Halegua
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file 07/31/2024
On Behalf Of Ino Halegua
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/01/2024
On Behalf Of Ino Halegua
View View File
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice
Description Notice of Designation of Email
On Behalf Of Victor Lerner
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ino Halegua
Docket Date 2024-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Ino Halegua
Docket Date 2024-04-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Ino Halegua
Docket Date 2024-04-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10801682
On Behalf Of Ino Halegua
View View File
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 23-1525 Prior cases: 20-1151, 14-1841
On Behalf Of Ino Halegua
Docket Date 2024-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellants
On Behalf Of Ino Halegua
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief-14 days to 12/27/24. (GRANTED)
On Behalf Of Ino Halegua
View View File
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Victor Lerner
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 11/13/2024
On Behalf Of Victor Lerner
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 12, 2024.
View View File
Ino Halegua, et al., Appellant(s), v. Victor Lerner, et al., Appellee(s). 3D2023-1525 2023-08-23 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
10-30306

Parties

Name Ino Halegua
Role Appellant
Status Active
Representations Joel Stephen Perwin, Matthew Leonard Jones, Eric Santiago Rojo Dotel
Name Oresco Enterprises, LLC
Role Appellant
Status Active
Name Exclusive Escapes, LLP, Inc.
Role Appellant
Status Active
Name Nervia Enterprises, LLC
Role Appellant
Status Active
Name Victor Lerner
Role Appellee
Status Active
Representations David H Charlip
Name Citigroup Realty, LLC
Role Appellee
Status Active
Name CITY REALTY GROUP INTERNATIONAL LLC
Role Appellee
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Appellants' Agreed Motion on Behalf of the Clerk of the Circuit Court for an Extension of Time to Complete the Index to the Record on Appeal is granted. The clerk of the circuit court shall file the record on appeal on or before November 9, 2023.
View View File
Docket Date 2024-09-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing Amended Reply Brief in order to Include the Word "Reply" in the Title
On Behalf Of Ino Halegua
View View File
Docket Date 2024-02-29
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief of Appellants
On Behalf Of Ino Halegua
View View File
Docket Date 2024-02-28
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Ino Halegua
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Victor Lerner
View View File
Docket Date 2024-02-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Victor Lerner
View View File
Docket Date 2024-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 10 days to 02/07/2024(GRANTED)
On Behalf Of Victor Lerner
View View File
Docket Date 2024-01-18
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ino Halegua
View View File
Docket Date 2023-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Ino Halegua
View View File
Docket Date 2023-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ino Halegua
View View File
Docket Date 2023-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Ino Halegua's Agreed Motion to Supplement the Record on Appeal, filed on December 8, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ino Halegua
View View File
Docket Date 2023-11-09
Type Record
Subtype Record on Appeal
Description Corrected Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/29/2023.
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ino Halegua
View View File
Docket Date 2023-10-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Agreed Motion on Behalf on the Clerk of The Circuit Court for an Extension of Time to Complete the Index to the Record on Appeal
On Behalf Of Ino Halegua
View View File
Docket Date 2023-08-23
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 2023-08-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Victor Lerner
View View File
Docket Date 2023-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ino Halegua
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, conditioned upon the trial court's determination as to "whether the equities here mandate an award of attorney's fees to" the movant. See Lipsig v. Ramlawi, 760 So. 2d 170, 191 (Fla. 3d DCA 2000); see also A. J. Richey Corp. v. Garvey, 182 So. 216 (Fla. 1938). Upon consideration of Appellees' Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Ino Halegua
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 12/29/2023 (GRANTED)
VICTOR LERNER, et al., VS INO HALEGUA, et al., 3D2020-1151 2020-08-13 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
10-30306

Parties

Name Citigroup Realty, LLC
Role Appellant
Status Active
Name Victor Lerner
Role Appellant
Status Active
Representations David H. Charlip
Name CITY REALTY GROUP INTERNATIONAL LLC
Role Appellant
Status Active
Name Oresco Enterprises, LLC
Role Appellee
Status Active
Name Nervia Enterprises, LLC
Role Appellee
Status Active
Name Exclusive Escapes, LLP, Inc.
Role Appellee
Status Active
Name Ino Halegua
Role Appellee
Status Active
Representations Joel S. Perwin, DANIEL HAYDAR, Matthew L. Jones
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the parties’ Motions for Attorney’s Fees and Costs on Appeal, it is ordered that said Motions are hereby denied.
Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion and Corrected Motion for Rehearing are hereby denied. Upon consideration, Appellees’ Motion to Reconsider Order Denying Motion for Appellate Attorney’s Fees is hereby denied.SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2022-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION FOR REHEARING
On Behalf Of Ino Halegua
Docket Date 2022-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION TO RECONSIDERORDER DENYING MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of Ino Halegua
Docket Date 2022-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS? CORRECTED1 MOTION FOR REHEARING(Fla. R. App. R 9.330(a)(2)(A))
On Behalf Of Victor Lerner
Docket Date 2022-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Victor Lerner
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ino Halegua
Docket Date 2021-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ino Halegua
Docket Date 2021-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Victor Lerner
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE AND SERVE REPLY BRIEF
On Behalf Of Victor Lerner
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-07 days to 8/17/2021
Docket Date 2021-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FORATTORNEYS' FEES AND COSTS ON APPEAL
On Behalf Of Ino Halegua
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ino Halegua
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Motion for Extension of Time to file the answer brief is granted to and including July 28, 2021, 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.
Docket Date 2021-06-17
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE REGARDING APPELLANT'SOPPOSITION TO APPELLEES' REQUESTFOR EXTENSION OF TIME TO SERVE ANSWERBRIEF, AFTER ITSELF SECURING A GREATERNUMBER OF EXTENSIONS TOTALING MORE TIME
On Behalf Of Ino Halegua
Docket Date 2021-06-15
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 Ino Halegua
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/28/2021
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ino Halegua
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ino Halegua
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/28/2021
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/28/21
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ino Halegua
Docket Date 2021-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Agreed Motion to Supplement the Record, filed on March 2, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Ino Halegua
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Ino Halegua
Docket Date 2021-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Victor Lerner
Docket Date 2021-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of Victor Lerner
Docket Date 2021-02-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO INITIAL BRIEF
On Behalf Of Victor Lerner
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Victor Lerner
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including March 5, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-18
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 Victor Lerner
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Lerner
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 02/18/2021
Docket Date 2021-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-Appellees/Cross-Appellants 30 Days to 02/08/2021
Docket Date 2021-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Lerner
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-Appellees/Cross-Appellants30 Days to 01/08/2021
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Lerner
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Lerner
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-Appellants/Cross 15 days to 12/08/2020
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/23/2020
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Lerner
Docket Date 2020-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Victor Lerner
Docket Date 2020-08-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Ino Halegua
Docket Date 2020-08-18
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ino Halegua
Docket Date 2020-08-18
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Ino Halegua, et al., shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2020-08-14
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2020.
Docket Date 2020-08-13
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 2020-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 14-1841
On Behalf Of Victor Lerner
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State