Search icon

MIAMI FL HOME SOLUTIONS LLC

Company Details

Entity Name: MIAMI FL HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L13000124148
FEI/EIN Number 46-4892503
Address: 6538 Collins Avenue, Miami Beach, FL, 33141, US
Mail Address: 6538 Collins Avenue, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Camila Agent 6538 Collins Avenue, Miami Beach, FL, 33141

Manager

Name Role Address
MARTINEZ CAMILA MS Manager 6538 Collins Avenue, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6538 Collins Avenue, #175, Miami Beach, FL 33141 No data
CHANGE OF MAILING ADDRESS 2024-04-03 6538 Collins Avenue, #175, Miami Beach, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6538 Collins Avenue, #175, Miami Beach, FL 33141 No data
REINSTATEMENT 2022-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-19 Martinez, Camila No data

Court Cases

Title Case Number Docket Date Status
James L. Murphy, Appellant(s), v. Miami FL Home Solutions LLC, Appellee(s). 3D2023-2061 2023-11-17 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
18-11819

Parties

Name James L. Murphy
Role Appellant
Status Active
Name MIAMI FL HOME SOLUTIONS LLC
Role Appellee
Status Active
Representations Michael Robert Romm, Michael Gulisano
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc for the Public Interest
On Behalf Of James L. Murphy
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James L. Murphy
View View File
Docket Date 2024-06-21
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Miami FL Home Solutions LLC
View View File
Docket Date 2024-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami FL Home Solutions LLC
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including July 3, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief
On Behalf Of Miami FL Home Solutions LLC
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the appeal is hereby denied.
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description Opposition to Appellee's Motion to Dismiss
On Behalf Of James L. Murphy
View View File
Docket Date 2024-05-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of James L. Murphy
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion to Dismiss
On Behalf Of Miami FL Home Solutions LLC
View View File
Docket Date 2024-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss
On Behalf Of Miami FL Home Solutions LLC
View View File
Docket Date 2024-05-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of James L. Murphy
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Initial Brief
On Behalf Of Miami FL Home Solutions LLC
View View File
Docket Date 2024-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James L. Murphy
View View File
Docket Date 2024-02-06
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami FL Home Solutions LLC
View View File
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Non-Representation or in the Alternative, Motion to Withdraw, filed on December 26, 2023, is treated as a motion to withdraw, and the motion is granted. Michael R. Romm, P.A., and Michael Romm, Esquire, are hereby withdrawn as counsel for Appellee and relieved from any further responsibility in this cause. As a corporation, Appellee must appear in this Court via a member in good standing of the Florida Bar. Appellee's counsel shall, within thirty (30) days from the date of this Order, file his/her notice of appearance.
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Michael Romm's Notice of Non-Representation or in the Alternative, Motion to Withdraw
On Behalf Of Miami FL Home Solutions LLC
View View File
Docket Date 2023-11-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-27
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 27, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James L. Murphy
View View File
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Rehearing, and review for the important of Public Interest is hereby denied. EMAS, SCALES and MILLER, JJ., concur. Pro se Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellee's Motion to Strike pro se Appellant's Initial Brief is granted, and the Initial Brief filed on February 16, 2024, is hereby stricken. Pro se Appellant shall file an amended initial brief, within thirty (30) days of the date of this Order, that complies with the Florida Rules of Appellate Procedure. See Williams v. Winn-Dixie Stores, Inc., 548 So. 2d 829, 830 (Fla. 1st DCA 1989) ("Rule 9.210(b)(3), Florida Rules of Appellate Procedure, requires references to the appropriate pages of the record or transcript. Appellant's statement of the case and facts fails to comply with this rule."). To the extent pro se Appellant references documents that are not contained in the record, but were part of the court record below, such documents must be included in an appendix with reference to such documents in the brief.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-09-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State