Search icon

FERSOM MORTGAGE, INC.

Company Details

Entity Name: FERSOM MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2019 (5 years ago)
Document Number: P05000062661
FEI/EIN Number 202781796
Address: 7884 NW 55th Street, MIAMI, FL, 33166, US
Mail Address: 7884 NW 55th Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ ORLANDO A Agent 7884 NW 55th Street, MIAMI, FL, 33166

President

Name Role Address
FERNANDEZ ORLANDO A President 7884 NW 55th Street, MIAMI, FL, 33166

Director

Name Role Address
FERNANDEZ ORLANDO A Director 7884 NW 55th Street, MIAMI, FL, 33166
Fernandez Ytala A Director 439 Still Forest Ter, Sanford, FL, 32771

Vice President

Name Role Address
Fernandez Christina I Vice President 7884 NW 55th Street, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 7884 NW 55th Street, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 7884 NW 55th Street, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-04-29 7884 NW 55th Street, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2014-03-21 FERNANDEZ, ORLANDO A No data
AMENDMENT 2012-05-11 No data No data
REINSTATEMENT 2011-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
FERSOM MORTGAGE, INC., VS CARLOS E. MORENO and EMIRA MORENO, 3D2017-0509 2017-03-07 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
12-2515

Parties

Name FERSOM MORTGAGE, INC.
Role Appellant
Status Active
Representations CARLA A. JONES, Holly M. Hamilton
Name CARLOS E. MORENO
Role Appellee
Status Active
Representations BRIAN L. ROSALER, CHASE E. JENKINS, JONATHAN M. BENJAMIN
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-02-05
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee’s answer brief was due to be filed in this cause on or before August 11, 2017, that on January 18, 2018 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2018-01-18
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARLOS E. MORENO
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/7/17
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS E. MORENO
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/7/17
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS E. MORENO
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/8/17
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS E. MORENO
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FERSOM MORTGAGE, INC.
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS E. MORENO
Docket Date 2017-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 25, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FERSOM MORTGAGE, INC.
Docket Date 2017-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from May 16, 2017.
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FERSOM MORTGAGE, INC.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of FERSOM MORTGAGE, INC.
Docket Date 2017-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-23
REINSTATEMENT 2019-09-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State