Search icon

DERWICK ASSOCIATES USA, LLC

Company Details

Entity Name: DERWICK ASSOCIATES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000124357
FEI/EIN Number 274195456
Address: 1050 LEE WAGENER BLVD., STE. 200-201, FORT LAUDERDALE, FL, 33315
Mail Address: 1050 LEE WAGENER BLVD., STE. 200-201, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCOURT LEOPOLDO Agent 1050 LEE WAGENER BLVD., STE. 200-201, FORT LAUDERDALE, FL, 33315

Manager

Name Role Address
BETANCOURT LEOPOLDO Manager AV.FCO DE MIRANDA TORRE KYRA PH1, CAMPO ALEGRE, CARACAS VZ, 1060
TREBBAU PEDRO Manager AV.FCO DE MIRANDA TORRE KYRA PH1, CAMPO ALEGRE, CARACAS VZ, 1060
HERNANDEZ MASSIEL T Manager 1050 LEE WAGENER BLVD # 200-201, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
THOR HALVORSSEN-MENDOZA VS DERWICK ASSOCIATES CORPORATION, etc., et al. 3D2016-1816 2016-08-04 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
13-36379

Parties

Name THOR HALVORSSEN-MENDOZA
Role Appellant
Status Active
Representations Robert F. Kohlman-Morales
Name LEOPOLD ALEJANDRO BETANCOURT LOPEZ
Role Appellee
Status Active
Name DERWICK ASSOCIATES USA, LLC
Role Appellee
Status Active
Name DERWICK ASSOCIATES CORPORATION
Role Appellee
Status Active
Representations ALEJANDRO M. MIYAR, JOSEPH A. DEMARIA, STEVEN M. SHEPARD, SUSANNE M. CALABRESE, SHAWN J. RABIN, PAUL J. SCHWIEP
Name PEDRO TREBBAU-LOPEZ
Role Appellee
Status Active
Name FRANCISCO D'AGOSTINO CASADO
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-07-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE STEVEN SHEPARD
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-06-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 9-20-17
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-06-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to rest o/a
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-06-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ June 13, 2017 second motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said motion.
Docket Date 2017-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and motion to dismiss. AE Francisco D'Agostino Casado
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ June 7, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed motion.
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Derwick Associates Corporation, Derwick Associates USA, LLC, and Pedro Trebbau-Lopez)-60 days to 6/13/17
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Derwick Associates Corporation, Derwick Associates USA, LLC, and Pedro Trebbau-Lopez)-60 days to 4/14/17
Docket Date 2017-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission of Steven M. Shepard to appear pro hac vice
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the pleading which is attached to said motion.
Docket Date 2017-01-19
Type Notice
Subtype Notice
Description Notice ~ of AEs' non-objection to AA's motion to supplement record on appeal.
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 1/16/17
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
Docket Date 2017-01-05
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 Legon Fodiman, P.A. and Todd R. Legon, Esquire and A. Sheila Oretsky, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2016-12-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2016-12-07
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 thirty (30) days from the date of this order.
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/4/16
Docket Date 2016-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 18 VOLUMES.
Docket Date 2016-09-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on August 23, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of DERWICK ASSOCIATES CORPORATION
Docket Date 2016-08-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-11
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 August 21, 2016.
Docket Date 2016-08-04
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 2016-08-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THOR HALVORSSEN-MENDOZA
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-08
Mem/Mgr Resignation 2010-12-08
Florida Limited Liability 2010-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State