Search icon

FRANCO INVESTMENTS, LLC

Company Details

Entity Name: FRANCO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: L19000259098
FEI/EIN Number 364954175
Mail Address: PO BOX 770190, MIAMI, FL, 33177, US
Address: 16070 SW 153RD AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
De Sousa NICOLE Agent 16070 SW 153RD AVE, MIAMI, FL, 33187

Manager

Name Role Address
DE SOUSA NICOLE Manager PO BOX 770190, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 De Sousa, NICOLE No data
CHANGE OF MAILING ADDRESS 2021-01-11 16070 SW 153RD AVE, MIAMI, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 16070 SW 153RD AVE, MIAMI, FL 33187 No data
LC AMENDMENT 2019-12-27 No data No data

Court Cases

Title Case Number Docket Date Status
JACQUES AGHION, VS FRANCO INVESTMENTS, LLC, 3D2015-0009 2015-01-02 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
04-17806

Parties

Name JACQUES AGHION
Role Appellant
Status Active
Representations ROBERT C. SHERES, HOWARD D. DUBOSAR
Name FRANCO INVESTMENTS, LLC
Role Appellee
Status Active
Representations GABRIEL E. ESTADELLA, Robert Zarco, Alejandro Brito
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s unopposed motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including June 29, 2015.
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JACQUES AGHION
Docket Date 2015-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FRANCO INVESTMENTS, LLC
Docket Date 2015-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ Released Both 9-2-15 Final Order & 9-2-15 Non-dispositive Authored Opinion.
Docket Date 2015-09-22
Type Mandate
Subtype Mandate
Description Mandate ~ Mandate issue for 9/2/15 Non-dispositive Opinion.
Docket Date 2015-09-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-09-02
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ Motion for atty's fees granted; remanded with instructions.
Docket Date 2015-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANCO INVESTMENTS, LLC
Docket Date 2015-07-14
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING ISSUES 1, 2 AND 3 OF THE INITIAL BRIEF WITHOUT PREJUDICE.
On Behalf Of JACQUES AGHION
Docket Date 2015-07-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion to dismiss
On Behalf Of JACQUES AGHION
Docket Date 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for an enlargement of time to respond to appellee's motion to dismiss appeal is granted to and including July 3, 2015.
Docket Date 2015-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JACQUES AGHION
Docket Date 2015-06-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FRANCO INVESTMENTS, LLC
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCO INVESTMENTS, LLC
Docket Date 2015-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-20 days to 6/8/15
Docket Date 2015-04-29
Type Record
Subtype Appendix
Description Appendix ~ PART 2
On Behalf Of JACQUES AGHION
Docket Date 2015-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JACQUES AGHION
Docket Date 2015-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACQUES AGHION
Docket Date 2015-04-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 17 VOLUMES.
Docket Date 2015-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 4/29/15.
Docket Date 2015-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of JACQUES AGHION
Docket Date 2015-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 4/22/15.
Docket Date 2015-04-09
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 JACQUES AGHION
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/12/15.
Docket Date 2015-03-10
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 JACQUES AGHION
Docket Date 2015-02-09
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on January 21, 2015 is hereby discharged.
Docket Date 2015-01-30
Type Response
Subtype Response
Description RESPONSE ~ to Jan 21, 2015 order to show cause
On Behalf Of JACQUES AGHION
Docket Date 2015-01-21
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ of similar or related case.
On Behalf Of JACQUES AGHION
Docket Date 2015-01-09
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 January 19, 2015.
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 10-2261, 10-2260, 10-2259, 07-1030, 07-799
On Behalf Of JACQUES AGHION
Docket Date 2015-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MAX CARLOS LEDERMAN VS FRANCO INVESTMENTS, LLC., ETC. SC2012-2616 2012-12-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-2259

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-2260

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-17806

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-2261

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-2266

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-17804

Parties

Name MAX CARLOS LEDERMAN
Role Petitioner
Status Active
Representations MARC A. BURTON, Beverly A. Pohl, Mr. Howard David DuBosar, RICHARD J. BURTON
Name FRANCO INVESTMENTS, LLC
Role Respondent
Status Active
Representations LEON FRANCISCO HIRZEL, IV, ROBERT ZARCO, Alejandro Brito
Name Hon. EUGENE JOHN FIERRO
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417048
Docket Date 2013-04-01
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Hon. Harvey Ruvin, Clerk DADE-CV (ORDER DATED 03/12/2013)
Docket Date 2013-03-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-01-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of FRANCO INVESTMENTS, LLC.
Docket Date 2013-01-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-01-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-12-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of MAX CARLOS LEDERMAN
Docket Date 2012-12-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MAX CARLOS LEDERMAN
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
LC Amendment 2019-12-27
Florida Limited Liability 2019-10-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State