Search icon

THAIS HERNANDEZ, PLLC

Company Details

Entity Name: THAIS HERNANDEZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: L13000162047
FEI/EIN Number 26-1078352
Address: 8004 NW 154 ST. #414, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154 ST. #414, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILARELLO ALEJANDRO Agent 16400 NW 59 AVENUE, MIAMI LAKES, FL, 33014

Managing Member

Name Role Address
HERNANDEZ THAIS Managing Member 8004 NW 154 ST. #414, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015248 THE LAW FIRM OF THAIS HERNANDEZ, ESQ. ACTIVE 2013-02-13 2028-12-31 No data 8004 NW 154 STREET #414, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-11 VILARELLO, ALEJANDRO No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 16400 NW 59 AVENUE, 2ND FLOOR, MIAMI LAKES, FL 33014 No data
LC NAME CHANGE 2014-04-07 THAIS HERNANDEZ, PLLC No data
CONVERSION 2013-11-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000102233. CONVERSION NUMBER 100000136081

Court Cases

Title Case Number Docket Date Status
MARCELENE P. GAIDRY and CHRISTIAN GAIDRY VS HSBC BANK USA, N.A. AS TRUSTEE FOR ETC., ET AL. 4D2013-2850 2013-08-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-10574 (12)

Parties

Name MARCELENE P. GAIDRY
Role Appellant
Status Active
Representations Amanda Lundergan, Thomas E. Ice
Name CHRISTIAN GAIDRY
Role Appellant
Status Active
Name FRANK PLATI
Role Appellee
Status Active
Name DEUTSCHE MORTGAGE SECURITIES
Role Appellee
Status Active
Name HSBC BANK USA, N.A.
Role Appellee
Status Active
Representations THAIS HERNANDEZ, MARY ANN COUCH, YANIQUE JOHNSON, Marc James Ayers
Name SIGNATURE RE HOLDINGS I, LLC
Role Appellee
Status Active
Name THAIS HERNANDEZ, PLLC
Role Intervenor
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 3333-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ *3rd Party Purchaser, Signature RE Holdings I, LLC permitted to fully participate in appellate proceedings-see 12/27/13 order**
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-09-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellants' motion for reconsideration or clarification filed September 15, 2014 is denied.
Docket Date 2014-09-17
Type Response
Subtype Response
Description Response
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-09-16
Type Response
Subtype Response
Description Response
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-09-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (DENIED 9/22/14)
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-09-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that the appellants' motion for extension of time to serve response to third party purchaser's motion to strike appellants' reply brief, motion for fees and request for oral argument filed August 29, 2014 is denied.
Docket Date 2014-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (DENIED 9/12/14)
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APLNT'S REPLY BRIEF, MOTION FOR FEES AND REQUEST FOR OA (GRANTED 9/12/14)
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **BRIEF STRICKEN - SEE 9/12/14 ORDER**
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **REQUEST STRICKEN--SEE 9/12/14 ORDER** AA Amanda L. Lundergan 0074883
Docket Date 2014-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION STRICKEN--SEE 9/12/14 ORDER**
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that the appellants' motion for extension of time to serve reply brief filed July 28, 2014, as amended on August 6, 2014, is denied.
Docket Date 2014-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED (DENIED 8/19/14)
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-08-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO SERVE REPLY BRIEF
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (DENIED 8/19/14)
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-06-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-06-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellants' motion filed June 3, 2014, to strike appellee's unauthorized reply is granted, and appellee, HSBC Bank USA, N.A.'s reply in support of motion to dismiss appeal filed June 2, 2014, is hereby stricken; further, ORDERED that appellee, HSBC Bank USA, N.A.'s motion filed June 3, 2014, to accept appellee's unauthorized reply in support of motion to dismiss appeal is hereby denied as moot; further, ORDERED that appellee, HSBC Bank USA, N.A.'s motion filed April 30, 2014, to dismiss appeal is hereby denied; further, ORDERED that appellants' motion filed May 22, 2014, to supplement the appendix to appellants' initial brief and correction to initial brief by interlineation is granted, and appellants' supplemental appendix containing the two orders referenced in the motion is deemed filed the date of the entry of this order; further, ORDERED that appellants are directed to file an amended initial brief within five (5) days from the date of the entry of this order with the two corrections specified in the motion.
Docket Date 2014-06-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL) **SEE 6/13/14 ORDER**
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-06-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-06-04
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ (DENIED 6/13/14)
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-06-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY TO RESPONSE (GRANTED 6/13/14)
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-06-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO DISMISS **STRICKEN - SEE 6/13/14 ORDER**
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Thais Hernandez 0180998
Docket Date 2014-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' motion filed May 7, 2014 and amended motion filed May 9, 2014 for extension of time to file a response to appellees' motion to dismiss appeal are hereby granted. Said response filed May 22, 2014.
Docket Date 2014-05-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPP. APPENDIX TO INITIAL BRIEF & CORRECTION TO IB BY INTERLINEATION (GRANTED 6/13/14)
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (*AMENDED*) TO MOTION TO DISMISS
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT/DISMISS **SEE AMENDED MOTION FILED 5/9/14**
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 6/13/14)
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-04-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Thais Hernandez, Esquire's Notice of Unavailability filed April 7, 2014, is hereby stricken as unauthorized.
Docket Date 2014-04-07
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, HSBC Bank USA, N.A.'s motion filed March 21, 2014, for extension of time for filing its answer brief is granted, and appellee shall serve the answer brief on or before May 1, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further,ORDERED that appellee, Signature RE Holding I, LLC's motion filed March 25, 2014, for extension of time for filing its answer brief and appendix is granted, and appellee shall serve the answer brief on or before May 30, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal
Docket Date 2014-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANT TO 05/30/14) (SIGNATURE RE HOLDINGS)
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANT TO 05/01/14) (HSBC)
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-03-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellee's (Signature RE Holdings I, LLC) motion filed March 5, 2014, to withdraw pleadings is granted, and the motion filed March 3, 2014, for order to show cause is hereby considered withdrawn.
Docket Date 2014-03-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2014-03-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (MOTION FOR ORDER TO SHOW CAUSE)
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (WITHDRAWN) FOR ORDER TO SHOW CAUSE (by intervenor)
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-02-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellants' motion to relinquish jurisdiction filed January 21, 2014, is hereby denied.
Docket Date 2014-01-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-01-31
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2014-01-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE ON MOTION TO RELINQUISH. AA Amanda L. Lundergan 0074883
Docket Date 2014-01-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ *AMENDED* OF COMPLIANCE ON MOT/RELINQUISH. AA Amanda L. Lundergan 0074883
Docket Date 2014-01-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED 2/24/14)
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2013-12-27
Type Order
Subtype Order on Motion For Leave To Intervene
Description ORD-Leave to Intervene ~ ORDERED that the Third Party Purchaser's (Signature RE Holdings I, LLC) motion filed November 27, 2013, to intervene is hereby granted, and Third Party Purchaser, Signature RE Holdings I, LLC is permitted to fully participate in the appellate proceedings, including briefing and oral argument, if scheduled.
Docket Date 2013-12-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Mot. Intervene - 10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Motion to Intervene as required by section 35.22(3)(b), Florida Statutes (2008). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Thais Hernandez shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the motion to intervene and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the motion to intervene has a duty to tender the filing fee to the appellate court when the motion to intervene is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.
Docket Date 2013-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 15, 2013, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ (GRANTED 12/27/13)
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2013-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/4/13)
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed October 15, 2013, for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-15
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 MARCELENE P. GAIDRY
Docket Date 2013-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, N.A.
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed August 14, 2013, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-14
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 MARCELENE P. GAIDRY
Docket Date 2013-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCELENE P. GAIDRY
Docket Date 2013-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State