Search icon

NELSON FERNANDEZ LLC

Company Details

Entity Name: NELSON FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L21000107299
FEI/EIN Number 86-3249006
Address: 9263 SW 219th St, Cutler Bay, FL, 33190, US
Mail Address: 9263 SW 219th St, Cutler Bay, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
Fernandez Nelson Authorized Member 9263 SW 219 ST, Cutler Bay, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078449 STORY FORGE ACTIVE 2024-06-27 2029-12-31 No data 9263 SW 219TH ST, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 9263 SW 219th St, Cutler Bay, FL 33190 No data
CHANGE OF MAILING ADDRESS 2023-02-20 9263 SW 219th St, Cutler Bay, FL 33190 No data

Court Cases

Title Case Number Docket Date Status
MARIA DEL CARMEN FERNANDEZ, et al., VS FERCO APARTMENTS, INC., et al., 3D2019-2458 2019-12-19 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
17-26039

Parties

Name MARIA DEL CARMEN FERNANDEZ
Role Appellant
Status Active
Representations MICHAEL H. BLACKER
Name MF INVESTMENTS LLC
Role Appellant
Status Active
Name NELSON FERNANDEZ LLC
Role Appellee
Status Active
Name FERCO APARTMENTS INC.
Role Appellee
Status Active
Representations FRANCISCO J. ESCALANTE
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING PARTIAL SUMMARY JUDGMENT.
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE ORDER ON SUMMARY JUDGMENT
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Notice
Subtype Notice
Description Notice ~ OF CERTIFICATE OF SERVICE
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 1/24/20
Docket Date 2020-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2019-12-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are 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).
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER AND CERTIFICATE OF SERVICE ATTACHED TO NOA.
On Behalf Of MARIA DEL CARMEN FERNANDEZ
RIVER VALLEY BANCORP, INC., VS NELSON FERNANDEZ, et al., 3D2019-0547 2019-03-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12991

Parties

Name River Valley Bancorp, Inc.,
Role Appellant
Status Active
Representations Beverly A. Pohl, BARBARA VIOTA-SAWISCH, CRAIG B. SHERMAN, DREW B. SHERMAN
Name ALBERTO GIL
Role Appellee
Status Active
Name ALBERTO FERNANDEZ
Role Appellee
Status Active
Name NELSON FERNANDEZ LLC
Role Appellee
Status Active
Representations Charles M. Auslander, James M. Kaplan, Jorge L. Guerra, Brian C. Tackenberg, John G. Crabtree, Patricia Gladson, ROBIN CORWIN CAMPBELL
Name GAM MANAGEMENT, LLC
Role Appellee
Status Active
Name JACAL MANAGEMENT, LLC
Role Appellee
Status Active
Name JJ TRUST, LLC
Role Appellee
Status Active
Name SHERIDAN REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-07-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Nelson Fernandez
Docket Date 2019-04-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept Response As Timely(OG66D) ~ Respondents’ motion to accept the response and appendix to the petition for writ of prohibition as timely filed is granted, and the response and appendix filed on April 7, 2019 are accepted by the Court.
Docket Date 2019-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE (AND ACCOMPANYING APPENDIX) TO PETITION FOR WRIT OF PROHIBITION AS TIMELY FILED
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-04-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-03-26
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The respondents shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of River Valley Bancorp, Inc.,

Documents

Name Date
Reg. Agent Change 2024-03-25
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
Florida Limited Liability 2021-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State