Search icon

UNIQUE FUNDING SOLUTIONS LLC

Branch

Company Details

Entity Name: UNIQUE FUNDING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 13 Jul 2023 (2 years ago)
Branch of: UNIQUE FUNDING SOLUTIONS LLC, NEW YORK (Company Number 4921716)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (2 months ago)
Document Number: M23000009066
FEI/EIN Number 81-2028160
Address: 1915 HOLLYWOOD BLVD SUITE 200A, HOLLYWOOD, FL 33020
Mail Address: 1915 HOLLYWOOD BLVD SUITE 200A, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
MANELA, DAVID Agent 1915 HOLLYWOOD BLVD SUITE 200A, HOLLYWOOD, FL 33020

Member

Name Role Address
GHOORI, ELI Member 100 BURTIN LANE, LAWRENCE, NY 11559
WINOGRAD, YAAKOV Member 634 ATLANTIC AVE, LAWRENCE, NY 11559

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-04 MANELA, DAVID No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
HOPE RISE PROPERTIES LLC, HOPE RISE DEVELOPMENT LLC, EXTREME GETAWAY HOMES LLC, OVERCOME MANAGEMENT GROUP LLC AND EMMANUEL TIJANI MOHAMMED Appellant(s) VS UNIQUE FUNDING SOLUTIONS LLC Appellee(s) 6D2024-0695 2024-04-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-003507-CI

Parties

Name HOPE RISE DEVELOPMENT LLC
Role Appellant
Status Active
Representations NIKIE POPOVICH
Name EMMANUEL TIJANI MOHAMMED
Role Appellant
Status Active
Representations NIKIE POPOVICH
Name OVERCOME MANAGMENT GROUP LLC
Role Appellant
Status Active
Representations NIKIE POPOVICH
Name EXTREME GETAWAY HOMES LLC
Role Appellant
Status Active
Representations NIKIE POPOVICH
Name HOPE RISE PROPERTIES LLC
Role Appellant
Status Active
Representations NIKIE POPOVICH
Name UNIQUE FUNDING SOLUTIONS LLC
Role Appellee
Status Active
Representations HECTOR LORA, ESQ.
Name HON. TOM YOUNG
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HOPE RISE DEVELOPMENT LLC
Docket Date 2024-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION FOR LEAVE AND MOTION TO WITHDRAW AS APPELLATE COUNSEL
On Behalf Of EMMANUEL TIJANI MOHAMMED
Docket Date 2024-08-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of HOPE RISE DEVELOPMENT LLC
View View File
Docket Date 2024-07-26
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Norman S. Gerstein, mediator number 24741 R , as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated July 15, 2024.
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Response to Order of Referral to Mediation
On Behalf Of HOPE RISE DEVELOPMENT LLC
Docket Date 2024-07-10
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued June 18, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
View View File
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal
Description YOUNG - 206 -PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of HOPE RISE DEVELOPMENT LLC
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB due 07/08/24
On Behalf Of HOPE RISE PROPERTIES LLC
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HOPE RISE PROPERTIES LLC
Docket Date 2024-10-17
Type Order
Subtype Order Bankruptcy
Description This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-06-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
REINSTATEMENT 2024-12-04
Foreign Limited 2023-07-13

Date of last update: 09 Feb 2025

Sources: Florida Department of State