Search icon

DB MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: DB MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2024 (a year ago)
Document Number: M24000004562
FEI/EIN Number 000728318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30 N GOULD ST STE R, SHERIDAN, WY, 82801, US
Mail Address: 150 W FLAGLER STREET, SUITE 1600, MIAMI, FL, 33130, US
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
KALB STUART R Manager 150 W. FLAGLER STREET, STE 1600, MIAMI, FL, 33130
RODRIGUEZ RONIEL IV Manager 12555 BISCAYNE BLVD., 915, NORTH MIAMI, FL, 33181
RONIEL RODRIGUEZ IV, P.A. Agent -

Court Cases

Title Case Number Docket Date Status
NLG, LLC, VS GENOVESE, JOBLOVE & BATISTA, P.A., et al., 3D2018-0674 2018-04-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5232

Parties

Name NLG LLC
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name DB MORTGAGE, LLC
Role Appellee
Status Active
Name GENOVESE JOBLOVE & BATTISTA, P.A.
Role Appellee
Status Active
Representations John Arrastia, Jr., DREW M. DILLWORTH, Roniel Rodriguez, IV, ERIC J. SILVER
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-04-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this emergency petition for writ of certiorari is hereby dismissed.
Docket Date 2018-04-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NLG, LLC
Docket Date 2018-04-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of NLG, LLC
Docket Date 2018-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NLG, LLC
Docket Date 2018-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NLG, LLC
Docket Date 2018-04-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NLG, LLC
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
Foreign Limited 2024-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State