Search icon

GH MORTGAGE LLC

Company Details

Entity Name: GH MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000079581
FEI/EIN Number 260700594
Address: 1717 NORTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33132
Mail Address: 1717 NORTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL BERNARD Agent 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132

Manager

Name Role
ARIES MANAGEMENT & DEVELOPMENT LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-05 SIEGEL, BERNARD No data

Court Cases

Title Case Number Docket Date Status
STRATEGIC PROPERTIES GROUP, INC., VS COSMOPOLITAN INVESTMENT GROUP LLC, 3D2015-0941 2015-04-27 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
13-1596

Parties

Name STRATEGIC PROPERTIES GROUP, INC.
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name GH MORTGAGE LLC
Role Appellee
Status Active
Representations ROBERTO E. MORAN, JOHN B. ROSENQUEST, IV, MICHAEL W. SKOP, DEANNA GROSS RASCO, GEORGE C. PALAIDIS
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's 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 2015-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-12-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2015-11-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to substitute appellee.
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion to relinquish jurisdiction is granted to and including November 30, 2015.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Kluger, Kaplan, Silverman, Katzen & Levine, P.L. and its attorneys are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-11-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/6/15
Docket Date 2015-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s amended motion to dismiss is carried with the case.
Docket Date 2015-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUME CORRECTED.
Docket Date 2015-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-06-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s unopposed motion for extension of time to file a response to the appellee¿s motion to dismiss is granted as stated in the motion, and the response filed May 12, 2015 is accepted by the Court.
Docket Date 2015-05-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the amended motion to dismiss appeal.
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-05-04
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 May 14, 2015.
Docket Date 2015-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ amended
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-04-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgment letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State