Search icon

FLORIDA MITIGATION GROUP, LLC

Company Details

Entity Name: FLORIDA MITIGATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L14000150299
FEI/EIN Number 47-1945547
Address: 2900 Glades Circle, Suite 1200, WESTON, FL 33327
Mail Address: 2900 Glades Circle, Suite 1200, WESTON, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez, Cesar J Agent 2900 Glades Circle, Suite 1200, WESTON, FL 33327

President

Name Role Address
Hernandez, Cesar J President 2900 Glades Circle, Suite 1200, WESTON, FL 33327

Manager

Name Role Address
Hernandez, Cesar Andres Manager 2900 Glades Circle, Suite 1200, WESTON, FL 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 2900 Glades Circle, Suite 1200, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2024-10-31 2900 Glades Circle, Suite 1200, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 2900 Glades Circle, Suite 1200, WESTON, FL 33327 No data
LC AMENDMENT 2023-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-30 Hernandez, Cesar J No data
REINSTATEMENT 2016-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA MITIGATION GROUP, LLC., a/a/o EDISON CORREA, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2024-2966 2024-11-18 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-077998

Parties

Name FLORIDA MITIGATION GROUP, LLC
Role Appellant
Status Active
Representations Kimberly Andrea Innocent
Name Edinson Correa
Role Appellee
Status Active
Name Florence Barner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jennie Ann Marroquin, Scot Eliot Samis, David Thayer Burr, Christopher Ryan Jones

Docket Entries

Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Mitigation Group, LLC
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 31, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before March 30, 2025. 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.
View View File
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Addresses
FLORIDA MITIGATION GROUP, LLC a/a/o ALEXIS TORRES and REBECCA GONZALES VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2022-1894 2022-07-13 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX21-046428

Parties

Name FLORIDA MITIGATION GROUP, LLC
Role Appellant
Status Active
Representations Kimberly Innocent, Ron Renzy
Name Rebecca Gonzales
Role Appellant
Status Active
Name Alexis Torres
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Noelia Carina Vaccaro
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
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 Mitigation Group, LLC
Docket Date 2022-10-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of Florida Mitigation Group, LLC
Docket Date 2022-10-04
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 Mitigation Group, LLC
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 19, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) 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 2022-11-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellants’ October 31, 2022 notice of withdrawal of appellants’ October 11, 2022 motion to consolidate is treated as a motion and is granted. Appellants’ October 11, 2022 motion to consolidate is considered withdrawn. Further, ORDERED that appellants’ October 14, 2022 motion to stay is determined to be moot. Further, Pursuant to the October 31, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Florida Mitigation Group, LLC
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Florida Mitigation Group, LLC
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Mitigation Group, LLC
Docket Date 2022-10-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Florida Mitigation Group, LLC
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant Florida Mitigation Group, LLC’s October 6, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Florida Mitigation Group, LLC
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 4, 2022 motion 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 2022-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 516 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Mitigation Group, LLC
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Mitigation Group, LLC
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-08-09
LC Amendment 2023-06-23
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State