Search icon

AMERICAN PRIME TITLE SERVICES, LLC

Company Details

Entity Name: AMERICAN PRIME TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Aug 2012 (12 years ago)
Date of dissolution: 18 Nov 2024 (3 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: L12000101051
FEI/EIN Number 46-1424851
Address: 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL, 33126, US
Mail Address: 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALIANA MARGARITA Agent 6100 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126

Authorized Person

Name Role
LOMAR GROUP LLC Authorized Person

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-04-17 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 No data
LC AMENDMENT 2018-11-27 No data No data
LC DISSOCIATION MEM 2018-08-21 No data No data
LC AMENDMENT 2018-08-21 No data No data
LC DISSOCIATION MEM 2014-02-21 No data No data
LC AMENDMENT 2014-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-21 GALIANA, MARGARITA No data

Court Cases

Title Case Number Docket Date Status
AMERICAN PRIME TITLE SERVICES, LLC, VS ZHI WANG, et al., 3D2020-1153 2020-08-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4213

Parties

Name AMERICAN PRIME TITLE SERVICES, LLC
Role Appellant
Status Active
Representations MORGAN FAYOCAVITZ, CHRISTIAN W. WAUGH
Name ZHI WANG
Role Appellee
Status Active
Representations SUSAN M. MOHORCIC, GONZALO PEREZ, JR., HARRY A. PAYTON
Name ORLANDO RODRIGUEZ LLC
Role Appellee
Status Active
Name SAIDE A. BOFILL
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ PETITIONER'S MOTION FOR CERTIFICATION OR, IN THEALTERNATIVE, MOTION FOR RECONSIDERATION ON DISMISSALAND CERTIFICATION OF CONFLICT
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, the petitioner's Motion for Certification or, in the Alternative, Motion for Reconsideration on Dismissal and Certification of Conflict is hereby denied. MILLER and GORDO, JJ., concur.
Docket Date 2021-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ZHI WANG'S RESPONSE IN OPPOSITION TO AMERICAN PRIME'S MOTION FOR CERTIFICATION OR, IN THE ALERNATIVE, MOTION FOR RECONSIDERATION ON DISMISSAL AND CERTIFICATION OF CONFLICT
On Behalf Of ZHI WANG
Docket Date 2021-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Respondent Zhi Wang’s Amended Motion for Attorneys’ Fees, it is ordered that said Motion is provisionally granted, conditioned upon Respondent Zhi Wang prevailing below. Petitioner’s Amended Motion for Attorneys’ Fees is hereby denied.
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2020-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ZHI WANG
Docket Date 2020-11-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, DECEMBER 15, 2020, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO RESPONDENTZHI WANG'S AMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-10-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PLAINTIFF/RESPONDENT'S SUPPLEMENTAL BRIEF PURSUANT TO THE ORDER DATED OCTOBER 8, 2020
On Behalf Of ZHI WANG
Docket Date 2020-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ZHI WANG'S RESPONSE IN OPPOSITION TO AMERICAN PRIME'S AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of ZHI WANG
Docket Date 2020-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ZHI WANG'SAMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of ZHI WANG
Docket Date 2020-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER AMERICAN PRIME TITLE SERVICES, LLC'S AMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITIONER AMERICAN PRIMETITLE SERVICES, LLC'S SUPPLEMENTAL BRIEF IN RESPONSE TOCOURT'S ORDER OF OCTOBER 8, 2020
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Both parties have sought entitlement to fees based upon Paragraph 17 of the "AS IS Residential Contract for Sale and Purchase." Within fifteen (15) days of the date of this Order, each party shall provide one supplemental brief (notexceeding seven (7) pages in length) to this Court addressing the discrete issue of whether Petitioner, American Prime, is a party to Paragraph 17.
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER AMERICAN PRIME TITLE SERVICES, LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-09-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONER AMERICAN PRIMETITLE SERVICES, LLC'S REPLY TO RESPONDENTZHI WANG'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ZHI WANG'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ZHI WANG
Docket Date 2020-09-04
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF/RESPONDENT ZHI WANG'S RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ZHI WANG
Docket Date 2020-09-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZHI WANG
Docket Date 2020-08-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-08-14
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 2020-08-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Voluntary Dissolution 2024-11-18
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-22
LC Amendment 2018-11-27
LC DISSOCIATION MEM 2018-08-21
LC Amendment 2018-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State