Search icon

9000 SW 63RD COURT LLC

Company Details

Entity Name: 9000 SW 63RD COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000273274
Address: 9000 SW 63RD CT, PINECREST, FL, 33156, US
Mail Address: 9000 SW 63RD CT, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA MOTA SANCHEZ NESTOR Agent 9000 SW 63RD CT, PINECREST, FL, 33156

Authorized Member

Name Role Address
LOPEZ MARIA FERNANDA Authorized Member 9000 SW 63RD CT, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
9000 SW 63RD COURT LLC, etc., VS FRYD MORTGAGE, LLC, etc., 3D2022-1474 2022-08-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16686

Parties

Name 9000 SW 63RD COURT LLC
Role Appellant
Status Active
Representations GLEN M. LINDSAY
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FRYD MORTGAGE, LLC
Role Appellee
Status Active
Representations YANINA ZILBERMAN, Bernard L. Egozi, Carlos D. Lerman

Docket Entries

Docket Date 2022-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-27
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 11, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 9000 SW 63RD COURT LLC
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the Appellant’s Emergency Motion to Stay and Amended Emergency Motion to Stay are hereby denied. EMAS, LINDSEY, and BOKOR, JJ., concur.
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of 9000 SW 63RD COURT LLC
Docket Date 2022-08-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of 9000 SW 63RD COURT LLC
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.

Documents

Name Date
Florida Limited Liability 2019-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State