Search icon

CH GLOBAL CONSTRUCTION, LLC

Company Details

Entity Name: CH GLOBAL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: L08000006982
FEI/EIN Number 261811451
Address: 15476 NW 77 CT,. #287, MIAMI LAKES, FL, 33016
Mail Address: 15476 NW 77 CT. # 287, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ HUMBERTO Agent 15476 NW 77 COURT, MIAMI LAKES, FL, 33016

Managing Member

Name Role Address
CHAVEZ HUMBERTO Managing Member 15476 NW 77 COURT #287, MIAMI LAKES, FL, 33016
CHAVEZ HAMET Managing Member 15476 NW 77 CT #287, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124988 CH GLOBAL WINDOWS AND DOORS ACTIVE 2020-09-25 2025-12-31 No data 15476 NW 77 COURT # 287, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-25 CHAVEZ , HUMBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-05 15476 NW 77 COURT, 287, MIAMI LAKES, FL 33016 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2012-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-05 15476 NW 77 CT,. #287, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2009-10-05 15476 NW 77 CT,. #287, MIAMI LAKES, FL 33016 No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MONROE GUARANTY INSURANCE COMPANY, VS CH GLOBAL CONSTRUCTION, LLC, et al., 3D2018-2000 2018-10-04 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
17-19126

Parties

Name MONROE GUARANTY INSURANCE COMPANY
Role Appellant
Status Active
Representations YONIT ROSENGARTEN, CAROL M. ROONEY, FAY E. RYAN
Name ERIK CABRERA
Role Appellee
Status Active
Name CH GLOBAL CONSTRUCTION, LLC
Role Appellee
Status Active
Representations MARK R. ANTONELLI, SAMANTHA S. RHAYEM, Juan P. Broche, ELAINE D. WALTER, NEIL W. BLACKMON, IRENE M. PORTER, Jedidiah Vander Klok, RONALD L. KAMMER
Name Yuri Roldan
Role Appellee
Status Active
Name PPF AMLI 8250 SW 72ND COURT, LLC
Role Appellee
Status Active
Name Javier Rosario
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2018-10-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-12-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Notice of Settlement and Joint Motion for Stay, this appeal will be held in abeyance until further order of this Court. Appellant shall file a status report no later than twenty (20) days from the date of this Order.
Docket Date 2019-11-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT AND JOINT MOTION FOR STAY
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-10-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties’ joint motion to stay the appellate proceedings is granted, and the appellate proceedings are hereby stayed until November 12, 2019.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee PPF AMLI 8250 SW 72nd Court, LLC’s unopposed motion for an extension of time to file the answer brief is granted to and including October 25, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-09-25
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 CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, MONROE GUARANTY INSURANCE COMPANY'S,RESPONSE TO APPELLEE, CH GLOBAL CONSTRUCTION LLC'S,MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-08-29
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 August 20, 2019 motion for attorney’s fees and costs is granted to and including September 11, 2019.
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO APELLEE CH GLOBAL CONSTRUCTION, LLC'S ,MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CH GLOBAL CONSTRUCTION, LLC)-30 days to 9/25/19
Docket Date 2019-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE CH GLOBAL CONSTRUCTION LLC'S MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CH GLOBAL CONSTRUCTION, LLC)-30 days to 8/26/19
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CH GLOBAL CONSTRUCTION, LLC)-30 days to 7/27/19
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CH GLOBAL CONSTRUCTION, LLC)-30 days to 6/27/19
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (PPF AMLI 8250 SW 72ND COURT, LLC, etc.,)-30 days to 6/27/19
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT, MONROE GUARANTY INSURANCE COMPANY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 26, 2019, 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 2019-04-01
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 Monroe Guaranty Insurance Company
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 5, 2019.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-02-18
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 Monroe Guaranty Insurance Company
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/6/19
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/4/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2018-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/5/19
Docket Date 2018-10-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, PPF AMLI 8250 SW 72nd COURT, LLC d/b/a AMLI DADELAND AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2018-10-04
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 2018-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of Monroe Guaranty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State