Entity Name: | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA IMMIGRATION BUILDING FUNDING 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | L13000103219 |
FEI/EIN Number |
61-1718273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 East Las Olas Blvd., Ft. Lauderdale, FL, 33301, US |
Mail Address: | 201 East Las Olas Blvd., Ft. Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldberg Michael | Rece | 201 East Las Olas Blvd., Ft. Lauderdale, FL, 33301 |
Akerman LLP | Agent | 201 East Las Olas Blvd., Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-17 | 201 East Las Olas Blvd., Suite 1800, Ft. Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2022-10-17 | 201 East Las Olas Blvd., Suite 1800, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-17 | Akerman LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-17 | 201 East Las Olas Blvd., Suite 1800, Ft. Lauderdale, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G&F LAW GROUP, LLP, ETC., ET AL. VS CHUN LIU, ETC., ET AL. | SC2021-0952 | 2021-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ariel Rapaport |
Role | Petitioner |
Status | Active |
Name | Alexander C. Flint |
Role | Petitioner |
Status | Active |
Name | G&F Law Group, LLP |
Role | Petitioner |
Status | Active |
Name | I. Albert Gonzalez |
Role | Petitioner |
Status | Active |
Name | Wai Kin Benny Lam |
Role | Respondent |
Status | Active |
Name | Chun Liu |
Role | Respondent |
Status | Active |
Representations | Alexis S. Read |
Name | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Role | Respondent |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-09 |
Type | Disposition |
Subtype | Deny as Successive |
Description | DISP-DENY AS SUCCESSIVE ~ The "Petition for Writs of Mandamus and Prohibition" is hereby denied as successive. See Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla. 1975)(declaring that once a petitioner seeks relief in a particular court by means of a petition for extraordinary writ, he has picked his forum and is not entitled to a second or third opportunity for the same relief by the same writ in a different court). Any motions or other requests for relief are also denied. No rehearing will be entertained by this Court. |
Docket Date | 2021-06-24 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-06-24 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2021-06-23 |
Type | Notice |
Subtype | Related Case(s) |
Description | NOTICE-RELATED CASE(S) |
On Behalf Of | I. Albert Gonzalez |
View | View File |
Docket Date | 2021-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-23 |
Type | Petition |
Subtype | Appendix |
Description | APPENDIX-PETITION |
On Behalf Of | Ariel Rapaport |
View | View File |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-22425 |
Parties
Name | G&F LAW GROUP, LLP |
Role | Appellant |
Status | Active |
Representations | I. ALBERT GONZALEZ, ALEXANDER C. FLINT, ARIEL RAPAPORT |
Name | I. ALBERT GONZALEZ |
Role | Appellant |
Status | Active |
Name | ARIEL RAPAPORT |
Role | Appellant |
Status | Active |
Name | ALEXANDER C. FLINT |
Role | Appellant |
Status | Active |
Name | CHUN LIU |
Role | Appellee |
Status | Active |
Representations | Patricia Gladson, MICHAEL I. GOLDBERG, GERALD B. COPE, JR., ALEXIS S. READ, Kristen M. Fiore, Luis E. Suarez, CATHERINE D. KRETZSCHMAR |
Name | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Role | Appellee |
Status | Active |
Name | WAI KIN BENNY LAM |
Role | Respondent |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ MOTION FOR 2-DAY EXTENSION OF TIME |
On Behalf Of | CHUN LIU |
Docket Date | 2021-07-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-18 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-06-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the Petition for Writs of Mandamus and Prohibition, and the Responses and Replies thereto, it is ordered that said Petition is hereby denied. |
Docket Date | 2021-06-15 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRITSOF MANDAMUS AND PROHIBITION FILED BY RECEIVER |
On Behalf Of | G&F LAW GROUP, LLP |
Docket Date | 2021-06-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT, CHUN LIU'S RESPONSE TOPETITION FOR WRITS OF MANDAMUS AND PROHIBITION |
On Behalf Of | CHUN LIU |
Docket Date | 2021-06-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CHUN LIU |
Docket Date | 2021-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to file a reply to the Response to the Petition for Writs of Mandamus and Prohibition is granted as stated in the Motion. |
Docket Date | 2021-06-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE REPLY |
On Behalf Of | G&F LAW GROUP, LLP |
Docket Date | 2021-06-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRITOF MANDAMUS AND PROHIBITION |
On Behalf Of | CHUN LIU |
Docket Date | 2021-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RECEIVER'S RESPONSE TO PETITION FOR WRITOF MANDAMUS AND PROHIBITION |
On Behalf Of | CHUN LIU |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Petitioners' Response to the Motion for 2-Day Extension of Time is noted. The Receiver's Motion for 2-Day Extension of Time to file a response to the Petition for Writs of Mandamus and Prohibition is granted as stated in the Motion. |
Docket Date | 2021-06-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHUN LIU |
Docket Date | 2021-06-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO RESPONDENT MICHAEL I. GOLDBERG'S MOTION FOR 2-DAY EXTENSION OF TIME |
On Behalf Of | G&F LAW GROUP, LLP |
Docket Date | 2021-06-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONSE TO PETITIONFOR WRITS OF MANDAMUS AND PROHIBITION |
On Behalf Of | CHUN LIU |
Docket Date | 2021-06-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FORWRITS OF MANDAMUS AND PROHIBITION |
On Behalf Of | CHUN LIU |
Docket Date | 2021-06-01 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, Petitioners’ Motion for Stay of Proceedings is hereby denied. LINDSEY, MILLER and LOBREE, JJ., concur. |
Docket Date | 2021-05-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Chun Liu’s Motion for Extension of Time to File a response to the Petition for Writs of Mandamus and Prohibition is granted to and including June 14, 2021. |
Docket Date | 2021-05-27 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ RESPONDENT'S REPLY TO PETITIONER'S RESPONSE TO RESPONDENTS' MOTION FOREXTENSION OF TIME TO FILE RESPONSE |
On Behalf Of | CHUN LIU |
Docket Date | 2021-05-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CHUN LIU |
Docket Date | 2021-05-27 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | CHUN LIU |
Docket Date | 2021-05-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PETITIONERS' MOTION FOR STAY OF PROCEEDINGS AS AGAINST PETITIONERS IN LOWER TRIBUNAL PENDING THIS HONORABLE COURT'S RULING ON PETITIONERS' PETITION FOR WRITS OF MANDAMUS AND PROHIBITION |
On Behalf Of | G&F LAW GROUP, LLP |
Docket Date | 2021-05-25 |
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 ten (10) days from the date of this Order to the Petition for Writs of Mandamus and Prohibition. Further, a reply may be filed five (5) days thereafter.Petitioners’ Motion to Correct Case Caption is granted. |
Docket Date | 2021-05-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | G&F LAW GROUP, LLP |
Docket Date | 2021-05-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-05-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CORRECT CASE CAPTION |
On Behalf Of | G&F LAW GROUP, LLP |
Docket Date | 2021-05-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRITS OF MANDAMUS AND PROHIBITION |
On Behalf Of | G&F LAW GROUP, LLP |
Docket Date | 2021-05-20 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ PETITION FOR WRITS OF MANDAMUS AND PROHIBITION CASES: 21-1103, 21-511, 21-160, 20-1846, 20-1629 |
On Behalf Of | G&F LAW GROUP, LLP |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-22425 |
Parties
Name | WAI KIN BENNY LAM |
Role | Appellant |
Status | Active |
Representations | Mark J. Heise, Patricia Melville, Luis E. Suarez |
Name | CHUN LIU |
Role | Appellee |
Status | Active |
Representations | MICHAEL I. GOLDBERG, ALEXIS S. READ, CATHERINE D. KRETZSCHMAR, Jeffrey C. Schneider, STEPHANIE REED TRABAND |
Name | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-06-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-06-28 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 | 2021-06-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WAI KIN BENNY LAM |
Docket Date | 2021-06-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | WAI KIN BENNY LAM |
Docket Date | 2021-06-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WAI KIN BENNY LAM |
Docket Date | 2021-06-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WAI KIN BENNY LAM |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | WAI KIN BENNY LAM |
Docket Date | 2021-05-12 |
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 | 2021-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 21-511, 21-160, 20-1846, 20-1629 |
On Behalf Of | WAI KIN BENNY LAM |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
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 20-22425 |
Parties
Name | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Role | Appellant |
Status | Active |
Representations | Benjamin H. Brodsky, CATHERINE D. KRETZSCHMAR, Robert S. Visca, MICHAEL I. GOLDBERG |
Name | CHUN LIU |
Role | Appellee |
Status | Active |
Representations | ALEXIS S. READ |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-09 |
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 Tein Malone PLLC, and Michael R. Tein, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including April 12, 2021. |
Docket Date | 2021-01-20 |
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 | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2021-03-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ The Response and Reply to the Motion to Stay Pending Appeal of Arbitrability are noted. Upon consideration, Appellant’s Motion to Stay Pending Appeal of Arbitrability is hereby denied. SCALES, LOBREE and BOKOR, JJ., concur. |
Docket Date | 2021-03-16 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ FIBF'S REPLY SUPPORTING MOTION TO STAY |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-05-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-05-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 | 2021-05-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-05-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Receivership, filed on April 16, 2021, is noted. |
Docket Date | 2021-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 5/19/2021 |
Docket Date | 2021-04-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CHUN LIU |
Docket Date | 2021-04-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUGGESTION OF RECEIVERSHIP |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-04-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLEE'S NOTICE OF FILING TRIAL COURTORDER APPOINTING RECEIVER |
On Behalf Of | CHUN LIU |
Docket Date | 2021-04-12 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification (OG54) ~ Upon consideration, Appellee’s “Motion to Clarify Order” is hereby granted. Appellee’s answer brief is due on April 21, 2021. |
Docket Date | 2021-04-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S RENEWED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | CHUN LIU |
Docket Date | 2021-04-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S MOTION TO CLARIFY ORDER |
On Behalf Of | CHUN LIU |
Docket Date | 2021-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | CHUN LIU |
Docket Date | 2021-03-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-03-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONER'SMOTION TO STAY PENDING APPEAL OF ARBITRABILITY |
On Behalf Of | CHUN LIU |
Docket Date | 2021-03-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response by Monday, March 15, 2021, to Appellant’s Motion to Stay Pending Appeal of Arbitrability. SCALES, LOBREE and BOKOR, JJ., concur. |
Docket Date | 2021-03-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-02-25 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING A CERTIFICATE OF SERVICE |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-45 days to 03/12/2021 |
Docket Date | 2021-01-12 |
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 | 2021-01-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-22425 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-23235 |
Parties
Name | G&F LAW GROUP, LLP |
Role | Appellant |
Status | Active |
Representations | I. ALBERT GONZALEZ, ALEXANDER C. FLINT, ARIEL RAPAPORT |
Name | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | ALEXIS S. READ, MICHAEL R. TEIN |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-01-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-01-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Upon consideration of the trial court’s orders entered on December 28, 2020, it is ordered that the Petition for Writ of Prohibition is hereby denied as moot. |
Docket Date | 2021-01-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-12-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ LOWER COURT ORDER OF RECUSAL ON MATTERS INVOLVING FORMER COUNSEL IN 20-22425-CA |
On Behalf Of | HON. MICHAEL A. HANZMAN |
Docket Date | 2020-12-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Florida Immigration Building Funding, LLC’s Motion to Correct Case Caption is granted in part, and the caption of this case is amended to read: G&F Law, Irain Alberto Gonzalez, Alexander C. Flint, and Ariel Rapaport as the petitioners and the Florida Immigration Building Fund LLC. Etc., as the respondent. FERNANDEZ, LOGUE and GORDO, JJ., concur. |
Docket Date | 2020-12-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CORRECT CASE CAPTION |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO MOTION TO CORRECT CASECAPTION, AND CROSS-MOTION TO CORRECT CASE CAPTION |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-14 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. Petitioner’s Motion to Stay is denied as moot in light of the granting of the motion to stay in case no. 3D20-1629, without prejudice to refiling. FERNANDEZ, LOGUE and GORDO, JJ., concur. |
Docket Date | 2020-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' EMERGENCY MOTION TO ENFORCE NOVEMBER 16,2020 THIRD DISTRICT COURT OF APPEAL ORDER AND FORTEMPORARY STAY OF PROCEEDINGS IN LOWER TRIBUNAL ASAGAINST PETITIONERS PENDING THIS HONORABLE COURT'SRULING ON PETITIONERS' PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2020-12-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASE: 20-1629 |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-11 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-22425 |
Parties
Name | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Role | Appellant |
Status | Active |
Representations | ARIEL RAPAPORT, I. ALBERT GONZALEZ, ALEXANDER C. FLINT |
Name | CHUN LIU |
Role | Appellee |
Status | Active |
Representations | MICHAEL R. TEIN, ALEXIS S. READ |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ This Court’s January 7, 2021, Order dismissed this Petition without prejudice. Accordingly, the petitioners’ “Renewed Emergency Motion to Enforce November 16, 2020, Third District Court of Appeal Order, for Temporary Stay of Proceedings in the Lower Tribunal as Against Petitioners, and for Sanctions” is hereby denied. |
Docket Date | 2021-05-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' RENEWED EMERGENCY MOTION TO ENFORCENOVEMBER 16, 2020 THIRD DISTRICT COURT OF APPEALORDER, FOR TEMPORARY STAY OF PROCEEDINGS IN LOWERTRIBUNAL AS AGAINST PETITIONERS, AND FOR SANCTIONS |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2021-01-07 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Any remaining issues pending in this appeal have been mooted by the sua sponte recusal of the trial judge. Accordingly, the appeal is dismissed without prejudice and any pending motion is denied as moot. |
Docket Date | 2020-12-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ LOWER COURT ORDER OF RECUSAL ON MATTERS INVOLVING FORMER COUNSEL IN 20-22425-CA |
On Behalf Of | HON. MICHAEL A. HANZMAN |
Docket Date | 2020-12-22 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY TO RESPONDENTS' RESPONSE INOPPOSITION TO PETITIONERS' EMERGENCY MOTION TOENFORCE NOVEMBER 26, 2020 THIRD DISTRICT COUR OF APPEALORDER AND FOR TEMPORARY STAY OF PROCEEDINGS IN LOWERTRIBUNAL AS AGAINST PETITIONERS |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONERS'EMERGENCY MOTION TO ENFORCE NOVEMBER 6, 2020 THIRDDISTRICT COURT OF APPEAL ORDER AND FOR TEMPORARY STAYOF PROCEEDINGS IN LOWER TRIBUNAL AS AGAINST PETITIONERS |
On Behalf Of | CHUN LIU |
Docket Date | 2020-12-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CORRECT CASE CAPTION |
On Behalf Of | CHUN LIU |
Docket Date | 2020-12-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO MOTION TO CORRECT CASECAPTION, AND CROSS-MOTION TO CORRECT CASE CAPTION |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Respondent is ordered to show cause on or before December 18, 2020, at 5:00 p.m., as to why the relief requested in Petitioner’s Emergency Motion should not be granted. Petitioner may respond on or before December 22, 2020, at 5:00 p.m. The Motion for Temporary Stay is granted pending further order of the Court, and the hearing set by the trial court for December 14, 2020, at 3:00 p.m. on the order to show cause against Petitioners is hereby cancelled.EMAS, C.J., and GORDO and BOKOR, JJ., concur. |
Docket Date | 2020-12-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' EMERGENCY MOTION TO ENFORCE NOVEMBER 16,2020 THIRD DISTRICT COURT OF APPEAL ORDER AND FORTEMPORARY STAY OF PROCEEDINGS IN LOWER TRIBUNAL ASAGAINST PETITIONERS |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-12-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-16 |
Type | Disposition by Opinion |
Subtype | Granted in Part/Denied in Part |
Description | Granted in Part/Denied in Part - Order by Judge |
Docket Date | 2020-11-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPT OF HEARING ON NOVEMBER 9, 2020 |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-11-11 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TOEMERGENCY MOTION FOR TEMPORARY STAY OF PROCEEDINGSIN LOWER TRIBUNAL PENDING THIS HONORABLE COURT'SRULING ON PETITIONER'S PETITION FOR WRITS OF CERTIORARIAND MANDAMUS |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-11-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ RESPONDENTS' NOTICE OF FILING TRIAL COURT ORDER |
On Behalf Of | CHUN LIU |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ After consideration, all proceedings in the lower tribunal are temporarily stayed pending this Court's disposition of the Emergency Motion for Temporary Stay of Proceedings. Petitioner may file a reply to the Response on or before Wednesday, November 11, 2020, at 12:00 p.m. |
Docket Date | 2020-11-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ RESPONDENTS' NOTICE OF FILING TRIAL COURT ORDERS |
On Behalf Of | CHUN LIU |
Docket Date | 2020-11-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR ENTITLEMENT OFATTORNEYS' FEES AND COSTS |
On Behalf Of | CHUN LIU |
Docket Date | 2020-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONER'S EMERGENCY MOTION FOR TEMPORARY STAY OF PROCEEDINGS IN LOWER TRIBUNAL PENDING THIS HONORABLECOURT'S RULING ON PETITIONER'S PETITION FOR WRITS OF CERTIORARI AND MANDAMUS |
On Behalf Of | CHUN LIU |
Docket Date | 2020-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-11-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ PETITIONER'S EMERGENCY MOTION FOR TEMPORARY STAY OFPROCEEDINGS IN LOWER TRIBUNAL PENDING THIS HONORABLECOURT'S RULING ON PETITIONER'S PETITION FOR WRITS OFCERTIORARI AND MANDAMUS |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-11-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-11-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PETITION FOR WRITS OF CERTIORARI AND MANDAMUS |
On Behalf Of | FLORIDA IMMIGRATION BUILDING FUNDING LLC |
Docket Date | 2020-12-16 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Order issued by this Court in this case on December 14, 2020,maintains the case caption utilized by the parties from the inception of this action. The references to "Petitioners" and "Respondents" in the body of the December 14, 2020, Order tracks the December 11, 2020, Emergency Motion. To wit, G&F Law Group, LLP; Irain Alberto Gonzalez, Esquire; Alexander C. Flint, Esquire, and Ariel Rapaport, Esquire, the drafters of the December 11, 2020, Motion, shall be considered "Petitioners," and all other parties shall be considered "Respondents."The Motion to Correct Case the Caption and Cross-Motion to Correct CaseCaption are denied. |
Docket Date | 2020-11-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Granted (OG29) ~ The Petition for Writs of Certiorari and Mandamus is granted in part and denied in part. The trial court should not have conducted the show cause proceedings at issue after the filing of the motion to compel arbitration prior to, at a minimum, first issuing an order staying proceedings “on just terms” as required by statute. See §682.03(6), Fla. Stat. (“If a party makes a motion to the court to order arbitration, the court on just terms shall stay any judicial proceeding that involves a claim alleged to be subject to the arbitration until the court renders a final decision under this section.”). The trial court was placed on notice of the motion to compel arbitration and chose to conduct proceedings on the discovery issues first, and then stay later. This was procedurally improper and constitutes a departure from the essential requirements of the statute. The trial court also issued an order on November 10, 2020, purporting to discharge the show cause order, after this Court issued a stay of proceedings. Accordingly, all orders entered after the motion to compel arbitration was filed on November 2, 2020, are vacated. The trial court shall stay all proceedings, in their entirety, until such time as it conducts a hearing and issues a ruling on the petitioner’s motion to compel arbitration. However, to the extent Petitioner seeks additional relief related to the discovery now produced, the Court finds no irreparable harm in the production of such documents in response to the court’s October 27, 2020, order and existing discovery requests. Petition granted in part and denied in part and remanded to trial court for proceedings consistent herewith. Respondents’ Motion for Entitlement of Attorneys’ Fees and Costs is hereby denied. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State