Search icon

FLORIDA IMMIGRATION BUILDING FUNDING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA022425000001

Parties

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
G&F LAW GROUP, LLP, etc., et al., VS CHUN LIU, etc., et al., 3D2021-1164 2021-05-21 Closed
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
WAI KIN BENNY LAM, VS CHUN LIU, etc., et al., 3D2021-1103 2021-05-12 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
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.
FLORIDA IMMIGRATION BUILDING FUNDING LLC, VS CHUN LIU, etc., 3D2021-0160 2021-01-12 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
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
G&F LAW GROUP, LLP, etc., et al., VS FLORIDA IMMIGRATION BUILDING FUNDING LLC, etc., 3D2020-1846 2020-12-11 Closed
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
FLORIDA IMMIGRATION BUILDING FUNDING LLC, etc., VS CHUN LIU, etc., 3D2020-1629 2020-11-06 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
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.

Documents

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