Search icon

FINANCIAL TRADE PARTNERS, LLC

Company Details

Entity Name: FINANCIAL TRADE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Aug 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000127757
FEI/EIN Number 47-1590302
Address: 2121 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

Managing Member

Name Role Address
HERRERA MARTINEZ NESTOR Managing Member KAYA KAYMAN NO.6, BUENA VISTA, WILLEMSTAD, CURACAO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2014-10-10 No data No data

Court Cases

Title Case Number Docket Date Status
FINANCIAL TRADE PARTNERS VS OCEANIC AEREO, LLC, EDUARDO GOMEZ and SORANELA CUNHA 4D2018-2851 2018-09-25 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
18-004723 CACE 08

Parties

Name FINANCIAL TRADE PARTNERS, LLC
Role Appellant
Status Active
Representations Scott M. Behren
Name OCEANIC AEREO, LLC
Role Appellee
Status Active
Representations Carla P. Lowry
Name SORANELA CUNHA
Role Appellee
Status Active
Name EDUARDO GOMEZ
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 17, 2018 request for appellate attorneys' fees is denied.
Docket Date 2018-10-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's amended appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it is not fully text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FINANCIAL TRADE PARTNERS
Docket Date 2018-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FINANCIAL TRADE PARTNERS
Docket Date 2018-10-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of FINANCIAL TRADE PARTNERS
Docket Date 2018-10-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED.
On Behalf Of FINANCIAL TRADE PARTNERS
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 12, 2018 motion for extension of time is granted. The initial brief was filed October 15, 2018.
Docket Date 2018-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *AMENDED BRIEF FILED*
On Behalf Of FINANCIAL TRADE PARTNERS
Docket Date 2018-10-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of FINANCIAL TRADE PARTNERS
Docket Date 2018-10-12
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 FINANCIAL TRADE PARTNERS
Docket Date 2018-09-26
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FINANCIAL TRADE PARTNERS

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
LC Amendment 2014-10-10
Florida Limited Liability 2014-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State