Entity Name: | JESUS FERNANDEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JESUS FERNANDEZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L19000081461 |
Address: | 1400 SW 131ST WAY, 302Q, PEMBROKE PINES, FL, 33027 |
Mail Address: | 1400 SW 131ST WAY, 302Q, PEMBROKE PINES, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JESUS | Authorized Member | 1400 SW 131ST WAY APT 302Q, PEMBROKE PINES, FL, 33027 |
FERNANDEZ JESUS | Agent | 1400 SW 131 ST WAY, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LISSET FERNANDEZ AND JESUS FERNANDEZ VS GREENTREE CONDOMINIUM ASSOCIATION, INC. | 3D2017-1080 | 2017-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LISSET FERNANDEZ |
Role | Appellant |
Status | Active |
Name | JESUS FERNANDEZ LLC |
Role | Appellant |
Status | Active |
Name | GREENTREE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | NANCY C. WEAR, REINALDO CASTELLANOS |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-10-18 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Cook Law Firm, P.A. and Robert B. Cook, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause. |
Docket Date | 2017-10-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREENTREE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-10-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GREENTREE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-10-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | GREENTREE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-09-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | LISSET FERNANDEZ |
Docket Date | 2017-08-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | LISSET FERNANDEZ |
Docket Date | 2017-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LISSET FERNANDEZ |
Docket Date | 2017-08-23 |
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 | LISSET FERNANDEZ |
Docket Date | 2017-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including August 24, 2017. |
Docket Date | 2017-07-26 |
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 | LISSET FERNANDEZ |
Docket Date | 2017-07-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-05-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellants¿ motion to stay all proceedings and motion to cancel foreclosure sale is denied without prejudice to filing a motion in the trial court and seeking a review with this Court. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur. |
Docket Date | 2017-05-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2017-05-19 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE. |
Docket Date | 2017-05-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ all proceedings and motion to cancel foreclosure sale scheduled for May 24, 2017 |
On Behalf Of | LISSET FERNANDEZ |
Docket Date | 2017-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2017-05-10 |
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 | 2017-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | LISSET FERNANDEZ |
Docket Date | 2017-12-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-11-14 |
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 October 18, 2017, and with the Florida Rules of Appellate Procedure. Upon consideration of appellee's motion for fees on appeal, it is ordered that said motion is granted and remanded to the trial court to fix amount. |
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 23, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to the motion. |
Docket Date | 2017-08-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 23, 2017. |
Docket Date | 2017-05-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before May 27, 2017. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-29194 |
Parties
Name | JESUS FERNANDEZ LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT B. COOK |
Name | Lisset Fernandez |
Role | Appellant |
Status | Active |
Name | INTERNATIONAL FINANCE BANK |
Role | Appellee |
Status | Active |
Representations | SANCHEZ-GALARRAGA, P.A., RICHARD L. BARBARA |
Name | NEW DAY MIAMI LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | JESUS FERNANDEZ |
Docket Date | 2017-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JESUS FERNANDEZ |
Docket Date | 2017-10-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-10-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-09-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-07-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | INTERNATIONAL FINANCE BANK |
Docket Date | 2017-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB (New Day Miami, LLC)-3 days to 7/13/17 |
Docket Date | 2017-07-10 |
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 | INTERNATIONAL FINANCE BANK |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB (New Day Miami, LLC)-21 days to 7/10/17 |
Docket Date | 2017-06-19 |
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 | INTERNATIONAL FINANCE BANK |
Docket Date | 2017-05-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JESUS FERNANDEZ |
Docket Date | 2017-05-25 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed May 23, 2017 is recognized by the court. |
Docket Date | 2017-05-23 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for substitution of counsel |
On Behalf Of | INTERNATIONAL FINANCE BANK |
Docket Date | 2017-04-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES |
Docket Date | 2017-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/30/17 |
Docket Date | 2017-04-12 |
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 | JESUS FERNANDEZ |
Docket Date | 2017-03-13 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay pending review is hereby denied. LAGOA, SALTER and FERNANDEZ, JJ., concur. |
Docket Date | 2017-02-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2017-02-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JESUS FERNANDEZ |
Docket Date | 2017-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2017-01-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JESUS FERNANDEZ |
Docket Date | 2017-01-26 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-9926 |
Parties
Name | JESUS FERNANDEZ LLC |
Role | Appellant |
Status | Active |
Name | 11385 NW 66, LLC |
Role | Appellant |
Status | Active |
Representations | ALEXIS S. READ |
Name | BAYVIEW LOAN SERVICING, LLC |
Role | Appellee |
Status | Active |
Representations | MINDY E. DATZ |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-04-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-04-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-03-30 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. See Shop in the Grove Ltd. v. Union Federal Savings & Loan Assn. of Miami, 425 So. 2d 1138 (Fla 3rd DCA 1982). The petitioners shall comply with this Court¿s order dated January 29, 2016 within ten (10) days from the date of this order. |
Docket Date | 2016-02-04 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | 11385 NW 66, LLC |
Docket Date | 2016-01-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-01-29 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby dismissed. Petitioners' emergency motion to review order denying motion to stay non-jury trial pending disposition of petition for writ of certiorari is hereby denied as moot. |
On Behalf Of | 11385 NW 66, LLC |
Docket Date | 2016-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2016-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 8, 2016. |
Docket Date | 2016-01-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 11385 NW 66, LLC |
Docket Date | 2016-01-29 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | 11385 NW 66, LLC |
Docket Date | 2016-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2019-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3618738809 | 2021-04-15 | 0455 | PPS | 5261 NW 161st St, Miami Lakes, FL, 33014-6221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4748138809 | 2021-04-16 | 0455 | PPP | 4733 W Waters Ave Apt 1024, Tampa, FL, 33614-1457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3554058610 | 2021-03-17 | 0455 | PPP | 929 NE 4th Ave, Cape Coral, FL, 33909-1310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4837058800 | 2021-04-16 | 0455 | PPS | 929 NE 4th Ave, Cape Coral, FL, 33909-1310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3791069003 | 2021-05-20 | 0455 | PPP | 8266 Mills Dr Ste 201, Miami, FL, 33283-7201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3417058701 | 2021-03-31 | 0455 | PPP | 15850 SW 60th Ter, Miami, FL, 33193-3688 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4154767305 | 2020-04-29 | 0455 | PPP | 5261 NW 161 ST, MIAMI LAKES, FL, 33055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State