Search icon

7213 FISHER, LLC - Florida Company Profile

Company Details

Entity Name: 7213 FISHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7213 FISHER, 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L12000048532
FEI/EIN Number APPLIED FOR

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

Address: 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133
Mail Address: 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodkind Brian K Manager 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133
UNITED STATES REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 9300 S. Dadeland Blvd., Suite 600, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-04-06 United States Registered Agents, Inc. -
LC AMENDMENT 2016-10-25 - -

Court Cases

Title Case Number Docket Date Status
CDR CREANCES, S.A.S. VS 7213 FISHER, LLC, etc., et al. 3D2017-0093 2017-01-12 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
10-43000

Parties

Name CDR CREANCES, S.A.S.
Role Appellant
Status Active
Representations Scott B. Cosgrove, Marcos Daniel Jimenez, LAURI WALDMAN ROSS, Audrey Pumariega, JAMES R. BRYAN
Name 7213 FISHER, LLC
Role Appellee
Status Active
Representations LAWRENCE D. GOODMAN, DAVID S. GARBETT, DAVID B. HABER, RYAN D. O'QUINN, Melanie E. Damian, DAVID M. LEVINE, Jezabel P. Lima, Jeffrey C. Schneider, BRIAN K. GOODKIND
Name REGIONS BANK
Role Appellee
Status Active
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CDR CREANCES, S.A.S.
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-2538, 16-1458, 16-794, 14-2252, 10-3045
On Behalf Of CDR CREANCES, S.A.S.
Docket Date 2017-01-12
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 2017-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CDR CREANCES S.A.S. VS 7213 FISHER, LLC 3D2016-0794 2016-04-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-43000

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name CDR CREANCES S.A.S.
Role Appellant
Status Active
Representations LAURI WALDMAN ROSS, Scott B. Cosgrove, Audrey Pumariega, JUSTIN B. UHLEMANN, JAMES R. BRYAN, Marcos Daniel Jimenez
Name 7213 FISHER, LLC
Role Appellee
Status Active
Representations BRIAN K. GOODKIND, Melanie E. Damian, LAWRENCE D. GOODMAN, MARY CLAIRE ESPENKOTTER, KENNETH R. FLORIO, DAVID B. HABER, Jezabel P. Lima, Jeffrey C. Schneider, DAVID S. GARBETT

Docket Entries

Docket Date 2017-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for written opinion and certification
On Behalf Of 7213 FISHER, LLC
Docket Date 2017-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for request for issuance of written opinion and certification
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ We grant appellee's motion for appellate fees, and remand to the trial court to set amount. Nothing in this ruling, however, shall be construed to authorize the recovery of fees against appellant.
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2017-01-19
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2017-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 7213 FISHER, LLC
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 24, 2017, with no further extensions allowed.
Docket Date 2016-12-20
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 CDR CREANCES S.A.S.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 7213 FISHER, LLC
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 7213 FISHER, LLC
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 12/9/16
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 7213 FISHER, LLC
Docket Date 2016-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 1CD IN VAULTCDR's and Fisher's Admitted trial exhibits and appendix. 6/17/2021 Destroyed 1CD Trial Exhibits Copy.
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ of compliance with order granting motion to supplement the record with trial exhibits
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to directly supplement the record with trial exhibits
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-10-05
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 CDR CREANCES S.A.S.
Docket Date 2016-09-16
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 October 14, 2016.
Docket Date 2016-09-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of 7213 FISHER, LLC
Docket Date 2016-09-07
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 CDR CREANCES S.A.S.
Docket Date 2016-08-12
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 September 14, 2016.
Docket Date 2016-08-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of 7213 FISHER, LLC
Docket Date 2016-08-09
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 CDR CREANCES S.A.S.
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS - PART ( IV ).
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/15/16
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 14-2252
On Behalf Of CDR CREANCES S.A.S.
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 1CD Trial Exhibits Copy
Docket Date 2017-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for request for issuance of written opinion and certification is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2016-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to directly supplement the record with trial exhibits is granted as stated in the motion.
Docket Date 2016-10-11
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 October 31, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
LC Amendment 2016-10-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State