Search icon

RSMJ INVESTMENTS LLC

Company Details

Entity Name: RSMJ INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2014 (11 years ago)
Document Number: L14000096605
FEI/EIN Number 47-1118014
Address: 3109 Grand Avenue, MIAMI, FL, 33133, US
Mail Address: 3109 Grand Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
RSMJ Investments Management LLC Manager 3109 Grand Avenue, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-11 NRAI Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 3109 Grand Avenue, #254, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2019-02-05 3109 Grand Avenue, #254, MIAMI, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
FLOYD SHIM, VS RSMJ INVESTMENTS LLC, etc., 3D2021-1638 2021-08-13 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
21-1479

Parties

Name FLOYD SHIM
Role Appellant
Status Active
Representations Catherine A. Riggins
Name RSMJ INVESTMENTS LLC
Role Appellee
Status Active
Representations FARHA AHMED, DAMIAN G. WALDMAN, OWEI Z. BELLEH, FRANK A. SHEPHERD
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees as a Sanction, it is ordered that said Motion is hereby denied.
Docket Date 2022-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Order Granting Receiver’s Motion to Compel Floyd Shim to Comply with Order Appointing Receiver is hereby denied. FERNANDEZ, C.J., and LOBREE and BOKOR, JJ., concur.
Docket Date 2022-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR REVIEW OF ORDER GRANTINGRECEIVER'S MOTION TO COMPEL FLOYD SHIM TO COMPLYWITH ORDER APPOINTING RECEIVER
On Behalf Of FLOYD SHIM
Docket Date 2022-01-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR REVIEW OF ORDERGRANTING RECEIVER'S MOTION TO COMPEL FLOYD SHIM TOCOMPLY WITH ORDER APPOINTING RECEIVER
On Behalf Of FLOYD SHIM
Docket Date 2021-12-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Motion for Review of Order Denying Stay is hereby denied. Appellant’s Motion to Stay Order Appointing Receiver is hereby denied. FERNANDEZ, C.J., and LOBREE and BOKOR, JJ., concur.
Docket Date 2021-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY ORDER APPOINTINGRECIEVER
On Behalf Of FLOYD SHIM
Docket Date 2021-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR REVIEW OF ORDERDENYING STAY
On Behalf Of FLOYD SHIM
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AS A SANCTION
On Behalf Of FLOYD SHIM
Docket Date 2021-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of FLOYD SHIM
Docket Date 2021-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RSMJ INVESTMENTS LLC
Docket Date 2021-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLOYD SHIM
Docket Date 2021-08-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of FLOYD SHIM
Docket Date 2021-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FLOYD SHIM
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RSMJ INVESTMENTS LLC
Docket Date 2021-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 23, 2021.

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State