Search icon

DMG INVESTMENT TRUST LLC

Company Details

Entity Name: DMG INVESTMENT TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L21000128122
FEI/EIN Number 87-1379054
Address: 11890 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DMG INVESTMENT GROUP LLC Agent

Authorized Member

Name Role Address
DOMINGUEZ YOEL Authorized Member 11890 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 11890 SW 8TH ST, SUITE 510, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2023-01-04 11890 SW 8TH ST, SUITE 510, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 11890 SW 8TH ST, SUITE 510, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2022-02-28 DMG INVESTMENT GROUP No data

Court Cases

Title Case Number Docket Date Status
DMG Investment Trust, LLC, Appellant(s), v. Dinorah B. Cepeda, Appellee(s). 3D2023-1537 2023-08-25 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
22-22487

Parties

Name DMG INVESTMENT TRUST LLC
Role Appellant
Status Active
Representations Jerry Angelo Borbon, Eric Marc Levine
Name Dinorah B. Cepeda
Role Appellee
Status Active
Representations Arnaldo Velez
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-11-28
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of DMG Investment Trust, LLC
View View File
Docket Date 2023-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dinorah B. Cepeda
Docket Date 2023-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Dinorah B. Cepeda
View View File
Docket Date 2023-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DMG Investment Trust, LLC
View View File
Docket Date 2023-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DMG Investment Trust, LLC
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-28
Type Notice
Subtype Notice
Description Notice of Order Denying Rehearing.
On Behalf Of DMG Investment Trust, LLC
Docket Date 2023-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DMG Investment Trust, LLC
Docket Date 2023-08-25
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 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DMG Investment Trust, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-28
Florida Limited Liability 2021-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State