Search icon

SOUTH FLORIDA PROPERTIES, LLC

Company Details

Entity Name: SOUTH FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000018081
Address: 520 BAY POINT RD, MIAMI, FL, 33137
Mail Address: 520 BAY POINT RD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STAATS MAX H Agent 520 BAY POINT RD, MIAMI, FL, 33137

Manager

Name Role Address
STAATS MAX H Manager 520 BAY POINT RD, MIAMI, FL, 33137

Managing Member

Name Role Address
STAATS MAX H Managing Member 520 BAY POINT RD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
NANCY BEATRIZ GONZALEZ VS PETER GARMAN, et al. 4D2014-3695 2014-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA001778

Parties

Name NANCY BEATRIZ GONZALEZ
Role Petitioner
Status Active
Representations THAIS HERNANDEZ
Name ELSA REY
Role Appellee
Status Active
Name JUSTO CARRILLO
Role Appellee
Status Active
Name MARGARITA AZOY
Role Appellee
Status Active
Name GERMAN CARRILLO
Role Appellee
Status Active
Name UNIVERSAL SURETY OF AMERICA, INC.
Role Respondent
Status Active
Name SPACE COAST CREDIT UNION
Role Respondent
Status Active
Name JOSEPH BARNA
Role Respondent
Status Active
Name MERCY HERRERA
Role Respondent
Status Active
Name FIDELITY NATIONAL TITLE INS.
Role Respondent
Status Active
Name RICARDO PEDROSA
Role Respondent
Status Active
Name Peter Garman
Role Respondent
Status Active
Representations Timothy B. Elliot, Michele A. Cavallaro, Kai E. Jacobs, Jeff Tomberg, Steven G. Buchbinder, Tim B. Wright, Victor Kalman Rones, Cary A. Lubetsky, Dennis R. O'Connor
Name NOTARY PUBLIC UNDERWRITERS, INC.
Role Respondent
Status Active
Name ST. LUCIE LAND INVESTMENTS, L.L.C.
Role Respondent
Status Active
Name JOSE MARRERO
Role Respondent
Status Active
Name SOUTH FLORIDA PROPERTIES, LLC
Role Respondent
Status Active
Name FLAVIA RAMIREZ OPPENHEIM
Role Respondent
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 2014-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-12-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the above-styled petition for writ of certiorari is hereby dismissed for failure to establish any irreparable harm that cannot be remedied on direct appeal. See Bared & Co. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); Globe Newspaper Co. v. King, 658 So. 2d 518, 519 (Fla. 1995) ("Certiorari is not available to review a determination that there is a reasonable showing by evidence in the record or proffered by the claimant which would provide a reasonable basis for recovery of such damages."); Delta Health Grp., Inc. v. Jackson, 798 So. 2d 857, 858 (Fla. 5th DCA 2001) (dismissing petition for writ of certiorari because supreme court¿s decision in Globe precludes addressing sufficiency of evidence to support punitive damages claim). DAMOORGIAN, C.J., GROSS and CIKLIN, JJ., Concur.
Docket Date 2014-10-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NANCY BEATRIZ GONZALEZ
Docket Date 2014-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NANCY BEATRIZ GONZALEZ

Documents

Name Date
Florida Limited Liability 2010-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State