Search icon

MORTGAGE WAREHOUSING RECOVERIES, LLC - Florida Company Profile

Company Details

Entity Name: MORTGAGE WAREHOUSING RECOVERIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTGAGE WAREHOUSING RECOVERIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000002728
FEI/EIN Number 300715109

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 780 N.W. 42ND AVENUE, SUITE 300, MIAMI, FL, 33126
Mail Address: 780 N.W. 42ND AVENUE, SUITE 300, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INTERAMERICAN CORPORATE SERVICES LLC Agent
REPH MANAGEMENT INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
JORGE ARTOLA and KADDIRIA ALICEA VS MORTGAGE WAREHOUSING RECOVERIES 4D2016-1773 2016-05-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14023845

Parties

Name KADDIRIA ALICEA
Role Appellant
Status Active
Name JORGE ARTOLA
Role Appellant
Status Active
Representations Ricardo M. Corona, Ricardo R. Corona
Name MORTGAGE WAREHOUSING RECOVERIES, LLC
Role Appellee
Status Active
Representations Katrina Marie Sosa, Jeremy A. Koss
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2017-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 10, 2016 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Jeremy Koss is denied without prejudice to seek costs in the trial court.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2017-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2017-01-17
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of JORGE ARTOLA
Docket Date 2017-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of JORGE ARTOLA
Docket Date 2016-12-27
Type Response
Subtype Response
Description Response
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JORGE ARTOLA
Docket Date 2016-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-11-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's November 10 and 14, 2016 motions to dismiss are denied, and appellants' November 10, 2016 motion for extension of time is granted. The November 10, 2016 initial brief is deemed filed.
Docket Date 2016-11-21
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO DISMISS APPEAL.
On Behalf Of JORGE ARTOLA
Docket Date 2016-11-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-11-18
Type Response
Subtype Response
Description Response
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-11-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of JORGE ARTOLA
Docket Date 2016-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION TO DISMISS
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED MOTION TO DISMISS
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **DEEMED TIMELY FILED**
On Behalf Of JORGE ARTOLA
Docket Date 2016-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE TO MOTION TO DISMISS
On Behalf Of JORGE ARTOLA
Docket Date 2016-11-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED MOTION FILED**
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (528 PAGES)
Docket Date 2016-10-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ **IN CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 26, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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. Further ORDERED that appellants shall take any steps necessary to correct the record within three (3) days from the date of this order and shall ensure that the record is transmitted to this court within twenty-five (25) days from the date of this order. Failure to ensure that the record is prepared and filed with enough time to file the initial brief within thirty (30) days will not be grounds for a further extension of time and will result in dismissal unless appellants can show that any delay in the preparation of transmission of the record is due to the clerk of the lower tribunal.
Docket Date 2016-09-29
Type Response
Subtype Response
Description Response
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-09-26
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 JORGE ARTOLA
Docket Date 2016-07-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of MORTGAGE WAREHOUSING RECOVERIES
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 15, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 30, 2016. 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 2016-07-15
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 JORGE ARTOLA
Docket Date 2016-06-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JORGE ARTOLA
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-31
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 2016-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE ARTOLA
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State