Entity Name: | FERCO APARTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2017 (7 years ago) |
Document Number: | P00000047159 |
FEI/EIN Number | 650262936 |
Address: | 480 W 84TH ST STE 109, HIALEAH, FL, 33014, US |
Mail Address: | 480 W 84TH ST STE 109, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ NELSON | Agent | 480 W 84TH ST STE 109, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
FERNANDEZ NELSON | President | 480 W 84TH ST, STE 109, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
FERNANDEZ NELSON | Vice President | 480 W 84TH ST, STE 109, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
FERNANDEZ NELSON | Treasurer | 480 W 84TH ST, STE 109, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
FERNANDEZ NELSON | Secretary | 480 W 84TH ST, STE 109, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
FERNANDEZ NELSON | Director | 480 W 84TH ST, STE 109, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-12-08 | FERNANDEZ, NELSON | No data |
AMENDMENT | 2017-12-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-09-04 | 480 W 84TH ST STE 109, HIALEAH, FL 33014 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-04 | 480 W 84TH ST STE 109, HIALEAH, FL 33014 | No data |
AMENDMENT | 2009-09-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-04 | 480 W 84TH ST STE 109, HIALEAH, FL 33014 | No data |
AMENDMENT | 2000-10-03 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA DEL CARMEN FERNANDEZ, et al., VS FERCO APARTMENTS, INC., et al., | 3D2019-2458 | 2019-12-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-12 |
Amendment | 2017-12-08 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State