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 |
Name | Role | Address |
---|---|---|
DIAZ CARLOS ASR | Agent | 1786 71ST, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
DIAZ CARLOS A | Manager | 1241 NE 81TERR, MIAMI, FL, 33138 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dina Edmonds, Appellant(s), v. Elena Seipel, et al., Appellee(s). | 3D2023-1900 | 2023-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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