Search icon

TIRZA VENTURES LLC - Florida Company Profile

Company Details

Entity Name: TIRZA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIRZA VENTURES 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000052310
FEI/EIN Number NOT APPLICABLE

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

Address: 3325 S UNIVERSITY DR., DAVIE, FL, 33328, US
Mail Address: 3325 S UNIVERSITY DR., DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYC GROUP LLC Managing Member -
FITTERMAN BANJAMIN Managing Member PO BOX 820, HALLANDALE, FL, 33008
FITTERMAN TIRZA Managing Member PO BOX 820, HALLANDALE, FL, 33008
HOFFMAN SNIR Managing Member PO BOX 820, HALLANDALE, FL, 33008
RAB YEHUDA Managing Member PO BOX 820, HALLANDALE, FL, 33008
FITTERMAN EPHRAIM Managing Member PO BOX 820, HALLANDALE, FL, 33008
MALKI SEAN Agent 3325 S UNIVERSITY DR., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 3325 S UNIVERSITY DR., 201, DAVIE, FL 33328 -
REINSTATEMENT 2019-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 3325 S UNIVERSITY DR., 201, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2019-10-29 3325 S UNIVERSITY DR., 201, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-10-29 MALKI, SEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-11-12 - -

Court Cases

Title Case Number Docket Date Status
TIRZA VENTURES LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2022-0019 2022-01-04 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
16-13500

Parties

Name TIRZA VENTURES LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Allison Morat, Albertelli Law
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/12/22
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 7/13/2022
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion for Order to Show Cause is hereby denied. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIRZA VENTURES LLC
Docket Date 2022-05-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIRZA VENTURES LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/29/2022
Docket Date 2022-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TIRZA VENTURES LLC
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-04
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2022.
TIRZA VENTURES, LLC, VS WILMINGTON TRUST, N.A., etc., 3D2019-0901 2019-05-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12422

Parties

Name TIRZA VENTURES LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name Wilmington Trust, N.A.
Role Appellee
Status Active
Representations Roy A. Diaz, SHD LEGAL GROUP, P.A., Adam A. Diaz
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-23
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. Upon consideration of U.S. Bank, N.A.’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount.
Docket Date 2019-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TIRZA VENTURES LLC
Docket Date 2019-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wilmington Trust, N.A.
Docket Date 2019-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ US BANK'S MOTION TO DISMISS APPEAL OR FOR CLARIFICATION
On Behalf Of Wilmington Trust, N.A.
Docket Date 2019-07-16
Type Record
Subtype Appendix
Description Appendix ~ US BANK'S APPENDIX TO ITS MOTION TO DISMISS APPEAL ANDMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Wilmington Trust, N.A.
Docket Date 2019-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TIRZA VENTURES LLC
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, N.A.
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Wilmington Trust, N.A.
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-15
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 May 25, 2019.
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
TIRZA VENTURES, LLC, VS THE BANK OF NEW YORK MELLON 3D2018-2468 2018-12-06 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
17-412

Parties

Name TIRZA VENTURES LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, William P. Heller, Nancy M. Wallace
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of The Bank of New York Mellon
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/2/19
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIRZA VENTURES LLC
Docket Date 2019-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TIRZA VENTURES LLC
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-13
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 December 23, 2018.
Docket Date 2018-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIRZA VENTURES LLC
Docket Date 2018-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
TIRZA VENTURES, LLC VS JAN A. HYLA A/K/A JAN ANTONI HYLA A/K/A JOHN A. HYLA, SUNTRUST BANK, INTERNAL REVENUE SERVICE, REGENCY GREEN NEIGHBORHOOD ASSOCIATION, INC.. HEATHROW MASTER ASSOCIATION, INC. 5D2017-3427 2017-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-002941

Parties

Name TIRZA VENTURES LLC
Role Appellant
Status Active
Representations Anya Freeman
Name SEMINOLE COUNTY
Role Appellee
Status Active
Name WACHOVIA MORTGAGE FSB
Role Appellee
Status Active
Representations RONALD R. WOLFE, PAUL T. HINCKLEY, Shaib Y. Rios, MELISSA C. CLARKE, Carlos R. Arias
Name JAN A. HYLA
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name REGENCY GREEN NEIGHBORHOOD ASSOC., INC.
Role Appellee
Status Active
Name HEATHROW MASTER ASSOC, INC.
Role Appellee
Status Active
Name Internal Revenue Service
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WACHOVIA MORTGAGE FSB
Docket Date 2017-12-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ 11/13 MOT TO DISM IS MOOT
Docket Date 2017-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-11-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE FSB
Docket Date 2017-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WACHOVIA MORTGAGE FSB
Docket Date 2017-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE FSB
Docket Date 2017-11-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 1/1 MED LETTERS ARE STRICKEN AS IMPROVIDENTLY ENTERED
Docket Date 2017-11-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/31/17
On Behalf Of TIRZA VENTURES, LLC
Docket Date 2017-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TIRZA VENTURES LLC, VS U.S. BANK NATIONAL ASSSOCIATION AS TRUSTEE, 3D2016-0521 2016-03-07 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
14-4556

Parties

Name TIRZA VENTURES LLC
Role Appellant
Status Active
Representations ANYA FREEMAN, Jeffrey H. Papell
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Eric M. Levine, William P. Heller, Nancy M. Wallace
Name Carlos Vidal
Role Appellee
Status Active
Name OMAR RUIZ, LLC
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-07-10
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/9/17
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIRZA VENTURES LLC
Docket Date 2017-04-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s motion to lift the stay and establish initial brief due date is granted, and the stay entered on July 20, 2016 is hereby lifted. Appellant is granted thirty (30) days from the date of this order to file the initial brief .
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to lift stay and establish initial brief due date
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of TIRZA VENTURES LLC
Docket Date 2016-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIRZA VENTURES LLC
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 7/20/16
Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIRZA VENTURES LLC
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/5/16
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-03-14
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 March 24, 2016.
Docket Date 2016-03-07
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 2016-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIRZA VENTURES LLC
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay the proceedings is granted, and the proceedings are hereby stayed pending the decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.

Documents

Name Date
REINSTATEMENT 2021-07-07
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-11
LC Amendment 2013-11-12
LC Amendment 2013-07-12
LC Amendment 2013-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State