Search icon

GINA GOLD LLC

Company Details

Entity Name: GINA GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2014 (10 years ago)
Document Number: L09000098711
FEI/EIN Number 460525150
Address: 20249 NE 16th Place, Miami, FL, 33179, US
Mail Address: 20249 NE 16th Place, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUEROL DAMIAN Agent 20249 NE 16th Place, Miami, FL, 33179

Managing Member

Name Role Address
MISURACA OSVALDO A Managing Member MILLENIUM TOWER 1604 RAMBLA WILLIMAN, PARADA 4 PUNTA DEL ESTE, AR, 9999
MISURACA MAURO Managing Member MILLENIUM TOWER 1604 RAMBLA WILLIMAN, PARADA 4 PUNTA DEL ESTE, UR, 9999
MISURACA BRUNO Managing Member MILLENIUM TOWER 1604 RAMBLA WILLIMAN, PARADA 4 PUNTA DEL ESTE, UR, 9999

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 20249 NE 16th Place, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2022-04-01 20249 NE 16th Place, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 20249 NE 16th Place, Miami, FL 33179 No data
LC AMENDMENT 2014-08-06 No data No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INS. CO. VS MICHAEL D. GOLD and GINA GOLD 4D2014-2362 2014-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA002941

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Adam M. Guzi, Jessica L. Saltz, Carri S. Leininger
Name MICHAEL D. GOLD
Role Appellee
Status Active
Representations Matthew E. Haynes, Anthony Michael Stella, Margaret Bichler
Name GINA GOLD LLC
Role Appellee
Status Active
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-738
Docket Date 2016-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-738
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MICHAEL D. GOLD
Docket Date 2016-04-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees' February 10, 2016 motion for rehearing/rehearing en banc is denied.
Docket Date 2016-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant's February 3, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's February 22, 2016 motion for extension of time to file response to appellees' motion for rehearing/rehearing en banc is granted. The court notes that said response was filed February 24, 2016.
Docket Date 2016-02-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MICHAEL D. GOLD
Docket Date 2016-01-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-10-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-07-30
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL SERVICE ADDRESS
On Behalf Of MICHAEL D. GOLD
Docket Date 2015-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2015-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 25, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 7, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2015-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 22, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 25, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2015-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL D. GOLD
Docket Date 2015-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/11/15
On Behalf Of MICHAEL D. GOLD
Docket Date 2015-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/11/15
On Behalf Of MICHAEL D. GOLD
Docket Date 2015-02-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of MICHAEL D. GOLD
Docket Date 2015-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/11/15
On Behalf Of MICHAEL D. GOLD
Docket Date 2015-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2015-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Carri S. Leininger 0861022
Docket Date 2015-01-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2015-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed January 20, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-01-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2015-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 31, 2014, for extension of time, is granted and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/8/15)
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2014-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/02/14
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2014-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/03/14
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2014-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL VOLUMES 7-14***
On Behalf Of Clerk - St. Lucie
Docket Date 2014-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-THREE (23) VOLUMES (VOLUMES 1-6 & VOLUMES 15-23) *** VOLUMES 7-14 IN CONFIDENTIAL***
On Behalf Of Clerk - St. Lucie
Docket Date 2014-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/03/14
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2014-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/03/14
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2014-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL D. GOLD
Docket Date 2014-07-01
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Matthew E. Haynes has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2014-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State