Search icon

MERCEDES HERNANDEZ L. L.C.

Company Details

Entity Name: MERCEDES HERNANDEZ L. L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L22000480037
FEI/EIN Number 92-1000981
Address: 2010 NW 193RD TERRACE, MIAMI, FL, 33056
Mail Address: 2010 NW 193RD TERRACE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ MERCEDES I Agent 2010 NW 193RD TERRACE, MIAMI, FL, 33056

President

Name Role
MERCEDES HERNANDEZ L. L.C. President

Court Cases

Title Case Number Docket Date Status
MERCEDES HERNANDEZ, VS CITIMORTGAGE, INC., 3D2021-1939 2021-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-11072

Parties

Name MERCEDES HERNANDEZ L. L.C.
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations CHOICE LEGAL GROUP, P.A.
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-18
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 January 26, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-26
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.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 21-1203
On Behalf Of MERCEDES HERNANDEZ
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
Florida Limited Liability 2022-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State