Search icon

YOUR DREAM HOME INVESTMENTS LLC

Company Details

Entity Name: YOUR DREAM HOME INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L17000122262
FEI/EIN Number 82-1774559
Address: 7355 SW 89 ST, 628N, MIAMI, FL, 33156, US
Mail Address: 11750 sw 88 ave, MIAMI, FL, 33176, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GHAFIR RAMY Agent 7355 SW 89 ST, MIAMI, FL, 33156

Manager

Name Role Address
GHAFIR RAMY Manager 7355 SW 89 ST #628N, MIAMI, FL, 33156
GHAFIR HANADI Manager 11750 sw 88 ave, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-19 No data No data
CHANGE OF MAILING ADDRESS 2021-04-25 7355 SW 89 ST, 628N, MIAMI, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
YOUR DREAM HOME INVESTMENTS LLC VS M&T BANK, et al., 3D2018-0688 2018-04-11 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
14-26198

Parties

Name YOUR DREAM HOME INVESTMENTS LLC
Role Appellant
Status Active
Representations Derek R. Griffith
Name M&T BANK
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, SAMANTHA L. NEIDES, AARON HUMPHREY, CHERYL J. LEVIN, CAROLINE N. JOHNSON, DAVID ROSENBERG
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing
On Behalf Of M&T BANK
Docket Date 2019-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee Ina Glazier Barr’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed due to lack of standing. Upon consideration of appellee Ina Glazier Barr’s motion for award of appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2018-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M&T BANK
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of M&T BANK
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Ina Glazier Barr’s motion for an extension of time to file the answer brief is granted to and including five (5) days from the date of this order.
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M&T BANK
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Ina Glazier Barr's motion for an extension of time to comply with this Court's October 19, 2018 order and file the answer brief is granted, and the answer brief is due within ten (10) days from the date of this order.
Docket Date 2018-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR EXTENSION OF TIME TO COMPLY WITH THIS COURT'S ORDER OF OCTOBER 19, 2018, AND TO FILE ANSWER BRIEF
On Behalf Of M&T BANK
Docket Date 2018-10-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Ina Glazier Barr’s motion to dismiss is carried with the case. EMAS, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2018-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of M&T BANK
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/9/18
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M&T BANK
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/10/18
Docket Date 2018-07-11
Type Notice
Subtype Notice
Description Notice ~ that appellee will not be filing answer brief
On Behalf Of M&T BANK
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M&T BANK
Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 6/21/18
Docket Date 2018-06-06
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 YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2018-05-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s motion for extension of time to file initial brief is not recognized for failure to comply with Fla. R. App. P. 9.300(a).
Docket Date 2018-05-24
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 YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M&T BANK
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order. The Court has entertained appellant's motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-05-07
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 YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2018-04-18
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 28, 2018.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUR DREAM HOME INVESTMENTS LLC
Docket Date 2018-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-22
LC Amendment 2022-12-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State