Search icon

EMORI HOLDINGS I, LLC

Company Details

Entity Name: EMORI HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L20000211843
FEI/EIN Number 85-1755614
Address: 5400 NW 159TH STREET, HIALEAH, FL, 33014, US
Mail Address: 12773 Forest Hill Blvd., Wellington, FL, 33414, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED CORPORATE SERVICES LLC Agent

Manager

Name Role Address
Claps Louis J Manager 12773 Forest Hill Blvd, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-10 5400 NW 159TH STREET, UNIT 114, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 Brickell Avenue, Suite 950, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 5400 NW 159TH STREET, UNIT 114, HIALEAH, FL 33014 No data

Court Cases

Title Case Number Docket Date Status
EMORI HOLDINGS I, LLC, et al., VS FORTUNE CAPITAL PARTNERS, INC., etc., 3D2022-0631 2022-04-12 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
17-22822

Parties

Name EMORI HOLDINGS I, LLC
Role Appellant
Status Active
Representations RASHEED K. NADER, Michael R. Lorigas, Jorge L. Piedra
Name GREGORY ALLEN, INC.
Role Appellant
Status Active
Name LOUIS JOHN CLAPS
Role Appellant
Status Active
Name FORTUNE CAPITAL PARTNERS, INC.
Role Appellee
Status Active
Representations Steven M. Ebner, Jamie B. Wasserman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record, filed on August8, 2022, is granted, and the record on appeal is supplemented to includethe documents that are contained in the Appendix to said Motion.
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-07-11
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ The Responses to Appellant’s Motion to Clarify and Confirm Record and Briefing schedule and Related Appeal Designation are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-614. All filings in this case shall be under case no. 3D22-614. The parties shall file only one set of briefs under case no. 3D22-614.
Docket Date 2022-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISPOSITION OF MOTIONTOLLING RENDITION OF APPEALED ORDER
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO NOTICE OF DISPOSITION OF MOTIONTOLLING RENDITION OF APPEALED ORDER
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-12
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. 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 April 22, 2022.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 22-614, 19-1359, 19-1194
On Behalf Of EMORI HOLDINGS I, LLC
FORTUNE CAPITAL PARTNERS, INC. VS EMORI HOLDINGS I, LLC, ET AL. SC2021-0850 2021-06-04 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
132017CA022822000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1359

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1194

Parties

Name FORTUNE CAPITAL PARTNERS, INC.
Role Petitioner
Status Active
Representations Julissa Rodriguez, Steven M. Ebner
Name EMORI HOLDINGS I, LLC
Role Respondent
Status Active
Representations Jorge L. Piedra, Rasheed K. Nader, Michael R. Lorigas
Name Margarita E. Postovit
Role Respondent
Status Active
Name Louis John Claps
Role Respondent
Status Active
Name Mori Revocable Trust
Role Respondent
Status Active
Name GREGORY ALLEN, INC.
Role Respondent
Status Active
Name Douglas Flynn Hoffman
Role Intervenor
Status Active
Representations Alexis Fields
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
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 2021-09-08
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ The Curator Respondent's Brief on Jurisdiction
On Behalf Of Douglas Flynn Hoffman
View View File
Docket Date 2021-09-03
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Brief on Jurisdiction for Respondents
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-09-01
Type Order
Subtype Intervene
Description ORDER-INTERVENE GR ~ The motion to intervene filed by Douglas Hoffman, Esq., as the Curator of the Estate of Eugene Mori, is granted and Hoffman is hereby allowed to intervene as a Respondent.
Docket Date 2021-09-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction for Respondents - Stricken 9/2/21 for noncompliance. Does not contain a statement of the issues.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-08-26
Type Miscellaneous Document
Subtype Pay Motion to Intervene Fee-295
Description PAY MOTION TO INTERVENE FEE-295
On Behalf Of Douglas Flynn Hoffman
Docket Date 2021-08-02
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Circuit Court's Substitution of Parties
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-13
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ The proceedings in this Court in the above case are hereby stayed until the trial court substitutes the appropriate party (or parties) in place of Mr. Mori.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for substitution which is now pending in the Eleventh Judicial Circuit, in and for Miami-Dade County, Florida.
Docket Date 2021-07-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Address
View View File
Docket Date 2021-07-09
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Third Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order dated July 8, 2021
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Motion to Substitute Parties
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-07-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Second Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order Vacating Order dated July 2, 2021.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order dated July 2, 2021.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-06-22
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion to Substitute Parties -- See order dated July 13, 2021, staying proceedings in this Court.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-06-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner Fortune Capital Partners, Inc.
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-06-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** rec'd 06/03/2021
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-11
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ The Motion to Substitute Parties filed by Emori Holdings I, LLC, and by Louis John Claps, Margarita E. Postovit, and Gregory Allen, as the trustees of the Mori Revocable Trust, requesting that this Court substitute them as the proper respondents to these proceedings, is hereby granted. The style of the above case has been changed from Fortune Capital Partners, Inc. v. Eugene E. Mori to Fortune Capital Partners, Inc. v. Emori Holdings I, LLC, et al.Respondents are allowed to and including September 2, 2021, in which to serve the jurisdictional answer brief.
Docket Date 2021-09-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ The Brief on Jurisdiction of Respondents, and The Curator Respondent's Brief on Jurisdiction, which were filed with this Court on September 1, 2021, do not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Respondents are hereby directed, on or before September 8, 2021, to file amended briefs which are double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. Each brief shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-08-26
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to the Curator's Motion to Intervene
On Behalf Of Douglas Flynn Hoffman
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-09-01
Florida Limited Liability 2020-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State