Search icon

NEW ERA INVESTMENT PROPERTIES LLC

Company Details

Entity Name: NEW ERA INVESTMENT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L18000275194
FEI/EIN Number 83-2730854
Address: 11301 S Dixie Hwy, #5463, Miami, FL, 33256, US
Mail Address: PO Box 565463, MIAMI, FL, 33256, US
ZIP code: 33256
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
THE BERMUDEZ LAW FIRM, P.A. Agent

Coun

Name Role Address
Bermudez Angel A Coun 8660 W Flagler St, Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 11301 S Dixie Hwy, #5463, Miami, FL 33256 No data
CHANGE OF MAILING ADDRESS 2022-04-23 11301 S Dixie Hwy, #5463, Miami, FL 33256 No data
REGISTERED AGENT NAME CHANGED 2022-04-23 The Bermudez Law Firm, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 8660 W Flagler St, Suite 100, Miami, FL 33144 No data
LC AMENDMENT 2019-10-14 No data No data

Court Cases

Title Case Number Docket Date Status
NEW ERA INVESTMENT PROPERTIES LLC, VS WILMINGTON SAVINGS FUND SOCIETY FSB, etc., 3D2022-0758 2022-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-741

Parties

Name NEW ERA INVESTMENT PROPERTIES LLC
Role Appellant
Status Active
Representations ANGEL ARIEL BERMUDEZ
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations CHRISTIAN SAVIO, MELISA MANGANELLI, MATTHEW B. LEIDER
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 5, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-05-05
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 15, 2022.
Docket Date 2022-05-05
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 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of NEW ERA INVESTMENT PROPERTIES LLC
VALERIA ESTERAS PEREZ, VS NE 421 PROPERTIES, LLC, et al., 3D2021-0743 2021-03-16 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
19-7377

Parties

Name VALERIA ESTERAS PEREZ
Role Appellant
Status Active
Representations ANGEL ARIEL BERMUDEZ
Name FANTASY BY BELIEVERS INC
Role Appellee
Status Active
Name KRC ASSETS LLC
Role Appellee
Status Active
Name NEW ERA INVESTMENT PROPERTIES LLC
Role Appellee
Status Active
Name NE 421 PROPERTIES, LLC.
Role Appellee
Status Active
Representations GONZALO PEREZ, JR.
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Voluntary Dismissal of Appeal Pursuant to Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIA ESTERAS PEREZ
Docket Date 2021-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL OF APPEAL PURSUANT TO SETTLEMENT
On Behalf Of VALERIA ESTERAS PEREZ
Docket Date 2021-03-16
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 2021-03-16
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 26, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-14
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State