Search icon

C D CAPITAL FINANCE GROUP, LLC

Company Details

Entity Name: C D CAPITAL FINANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: L18000151247
FEI/EIN Number 83-0981566
Address: 1786 71ST, MIAMI BEACH, FL, 33141, US
Mail Address: 1786 71ST, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ CARLOS ASR Agent 1786 71ST, MIAMI BEACH, FL, 33141

Manager

Name Role Address
DIAZ CARLOS A Manager 1241 NE 81TERR, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 1786 71ST, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2024-02-19 1786 71ST, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1786 71ST, MIAMI BEACH, FL 33141 No data
LC AMENDMENT 2018-08-27 No data No data
LC AMENDMENT 2018-07-02 No data No data

Court Cases

Title Case Number Docket Date Status
Dina Edmonds, Appellant(s), v. Elena Seipel, et al., Appellee(s). 3D2023-1900 2023-10-24 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
22-15337

Parties

Name Dina Edmonds
Role Appellant
Status Active
Name Elena Seipel
Role Appellee
Status Active
Name Bruce Hornstein
Role Appellee
Status Active
Name DIANA FERNANDEZ LLC
Role Appellee
Status Active
Name C D CAPITAL FINANCE GROUP, LLC
Role Intervenor
Status Active
Representations Jorge Luis Fors
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-11
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the Law Office of Matthew Karim, PLLC, and Matthew Z. Karim, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description Notice of Charging Lien
On Behalf Of Dina Edmonds
View View File
Docket Date 2023-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dina Edmonds
View View File
Docket Date 2023-11-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid. Batch # 9531668
On Behalf Of Dina Edmonds
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description 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 November 3, 2023.
View View File
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-05
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated March 11, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and FERNANDEZ and MILLER, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
LC Amendment 2018-08-27
LC Amendment 2018-07-02
Florida Limited Liability 2018-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State