Search icon

DAWKINS HOME, INC. - Florida Company Profile

Company Details

Entity Name: DAWKINS HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAWKINS HOME, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000034664
FEI/EIN Number 272466916

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

Address: 3628 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 3628 NE 2 AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAWKINS HOME INC 401K 2023 272466916 2024-09-01 DAWKINS HOME, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9178374666
Plan sponsor’s address 3828 NE 2 AVENUE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DAWKINS HOME INC 401K 2022 272466916 2023-09-11 DAWKINS HOME, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052831715
Plan sponsor’s address 3828 NE 2 AVENUE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DAWKINS HOME INC 401K 2021 272466916 2022-07-27 DAWKINS HOME, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052831715
Plan sponsor’s address 3828 NE 2 AVENUE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DAWKINS HOME INC 401K 2020 272466916 2021-07-07 DAWKINS HOME, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052831715
Plan sponsor’s address 3828 NE 2 AVENUE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing INES BOCARANDA
Valid signature Filed with authorized/valid electronic signature
DAWKINS HOME INC 401K 2019 272466916 2020-09-06 DAWKINS HOME, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052831715
Plan sponsor’s address 3828 NE 2 AVENUE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2020-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DAWKINS HOME INC. 401 K PROFIT SHARING PLAN TRUST 2018 272466916 2019-04-05 DAWKINS HOME INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052831715
Plan sponsor’s address 3628 NE 2ND AVE, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAWKINS MICHAEL President 3628 NE 2 AVENUE, MIAMI, FL, 33137
DAWKINS MICHAEL Agent 3628 NE 2 AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086209 MICHAEL DAWKINS HOME ACTIVE 2010-09-20 2025-12-31 - 3628 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3628 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-02-10 3628 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-02-10 DAWKINS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 3628 NE 2 AVE, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000133619 ACTIVE 1000000982958 DADE 2024-02-29 2044-03-06 $ 18,717.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000626390 ACTIVE 1000000973495 DADE 2023-12-14 2043-12-20 $ 102,937.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000232746 ACTIVE 2019-008943-CA-01 11TH JUD CIR MIAMI-DADE CTY FL 2022-05-05 2027-05-18 $50,000.00 JAVIER A. LOPEZ, AS RECEIVER, 2525 PONCE DE LEON BLVD., 9TH FLOOR, MIAMI, FL 33134
J22000071789 ACTIVE 1000000915410 DADE 2022-02-07 2042-02-09 $ 12,020.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000486195 ACTIVE 2020-002710-CC-26 MIAMI-DADE COUNTY COURT CLERK- 2021-01-29 2026-09-27 $28,012.11 IHFC PROPERTIES SPE, LLC, 2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE, 19808
J21000055529 ACTIVE 2020-002710-CC-26 11TH JUDICIAL COUNTY COURT 2021-01-29 2026-02-10 $28,012.11 IHFC PROPERTIES SPE, LLC, 2711 CENTERVILLE ROAD, 11TH FLOOR, WILMINGTON, DE 19808
J20000413225 ACTIVE 2020-006242-CA-01 11TH JUDICIAL CIRCUIT 2020-09-17 2025-12-18 $221350.85 LORENA RULLáN DE NIETO, PASEO DE LAS PALMAS #800, TORRE LOMAS, LOMAS DE CHAPULTEPEC, MIGUEL HIDALGO, MX
J20000236279 ACTIVE 2019006784CC23 MIAMI-DADE COUNTY COURT CLERK 2020-05-19 2025-06-23 $4,552.48 CEDAR HILL NURSERY, INC., A NEW JERSEY CORPORATION, 10 WHITNEY ROAD, MAHWAH, NJ, 07430
J19000769867 LAPSED 2019-CA-8943 CIRCUIT COURT MIAMI-DADE CO. 2019-11-26 2024-11-27 $229,810.31 FIRST SOUTHWESTERN FINANCIAL SERVICES, 1845 W 4400 S, SUITE A-1, ROY, UT 84067
J19000470755 ACTIVE 1000000831742 DADE 2019-07-05 2039-07-10 $ 12,625.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MARRERO, CHAMIZO, MARCER LAW, LP, et al., VS FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC, etc., 3D2022-1070 2022-06-22 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
19-8943

Parties

Name MICHAEL DAWKINS, INC.
Role Appellant
Status Active
Name DAWKINS HOME, INC.
Role Appellant
Status Active
Name MARRERO, CHAMIZO, MARCER LAW, LP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name MICHAEL DAWKINS
Role Appellant
Status Active
Name FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations E. TYLER SAMSING, DAVID A. SAMOLE
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-07
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 September 20, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-20
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 2022-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ COURT-APPOINTED RECEIVER'S MOTION FOR ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO TIMELY FILE INITIAL BRIEF
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ The Receiver’s Response to Appellant’s Motion to Relinquish Jurisdiction is noted. Upon consideration, Appellant Marrero, Chamizo, Marcer Law, LP’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
Docket Date 2022-07-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Appellant's Motion to Relinquish Jurisdiction Pursuant to Fla.R.App.P. 9.300, and 9.600, Temporarily Relinquishing Jurisdiction from the Third District Court of Appeal,to the Trial Court, for a Period of 20-days,for the Limited Purposes Described infra,with Incorporated Memorandum of Law
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-07-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF FILINGCERTIFICATE OF SERVICE
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 2, 2022.
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARRERO, CHAMIZO, MARCER LAW, LP, et al., VS FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC, etc., 3D2021-2098 2021-10-22 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
19-8943

Parties

Name MARRERO, CHAMIZO, MARCER LAW, LP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name MICHAEL DAWKINS
Role Appellant
Status Active
Name MICHAEL DAWKINS, INC.
Role Appellant
Status Active
Name DAWKINS HOME, INC.
Role Appellant
Status Active
Name FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations TARA M. PETZOLDT, DAVID A. SAMOLE, LAUREN G. RAINES, E. TYLER SAMSING
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-14
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 25, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-01-25
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 2021-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-11-10
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of Appellants’ Response, the rule to show cause issued by this Court on October 28, 2021, is hereby discharged.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-11-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF OCTOBER 28, 2021,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-10-28
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASES: 21-2006, 20-1786, 20-935, 20-884, 20-743
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-10-25
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
MARRERO, CHAMIZO, MARCER LAW, LP, et al., VS FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC, 3D2021-2006 2021-10-08 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
19-8943

Parties

Name MICHAEL DAWKINS
Role Appellant
Status Active
Name DAWKINS HOME, INC.
Role Appellant
Status Active
Name MICHAEL DAWKINS, INC.
Role Appellant
Status Active
Name MARRERO, CHAMIZO, MARCER LAW, LP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations E. TYLER SAMSING, DAVID A. SAMOLE
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to timely file the initial brief. Javier A. Lopez, Court-Appointed Receiver’s Motion to Dismiss Appeal for Lack of Jurisdiction is hereby denied as moot.
Docket Date 2022-01-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-21
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.Upon consideration, Javier A. Lopez, Court-Appointed Receiver's Motion to Dismiss Appeal for Lack of Jurisdiction is hereby carried with the case.
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE COURT-APPOINTED RECEIVER'SMOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-12-13
Type Response
Subtype Response
Description RESPONSE ~ COURT-APPOINTED RECEIVER'SOBJECTION TO APPELLANT'S SECOND MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO RECEIVER'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SECOND MOTION FOR LIMITED ENLARGEMENT OF TIME OF 1-DAY, TO RESPOND TO RECEIVER'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' First Motion for Enlargement of Time to file a response to the Motion to Dismiss Appeal for Lack of Jurisdiction is granted as stated in the Motion. Failure to comply will lead to sanctions including, but not limited to, the dismissal of this matter.
Docket Date 2021-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO COURT-APPOINTED RECEIVER'S OBJECTION TO APPELLANT'S FIRST MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO RECEIVER'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ COURT-APPOINTED RECEIVER'SOBJECTION TO APPELLANT'S FIRST MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO RECEIVER'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FIRST MOTION FOR ENLARGEMENT OF TIME TO RESPOND TORECEIVER'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-12-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within seven (7) days from the date of this Order, to Receiver Javier A. Lopez's Motion to Dismiss Appeal for Lack of Jurisdiction.
Docket Date 2021-11-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ COURT-APPOINTED RECEIVER'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-11-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO COURT-APPOINTED RECEIVER'S MOTION TODISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 18, 2021.
Docket Date 2021-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASES: 20-1786, 20-935, 20-884, 20-743
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
DAWKINS HOME, INC., etc., et al., VS FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC, etc., 3D2021-1800 2021-09-08 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
19-8943

Parties

Name MICHAEL DAWKINS, INC.
Role Appellant
Status Active
Name MICHAEL DAWKINS
Role Appellant
Status Active
Name DAWKINS HOME, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations DAVID A. SAMOLE, E. TYLER SAMSING
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO COURT-APPOINTED RECEIVER'S MOTION TODISMISS APPEAL OF ORDER GRANTING RECEIVER'S MOTIONTO COMPEL PAYMENT OF SANCTIONS PREVIOUSLYORDERED BY THE COURT
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Court-Appointed Receiver, Javier A. Lopez’s, Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-10-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Agreed Motion for Enlargement of Time to File a Response to the Motion to Dismiss Appeal is granted as stated in said Motion.
Docket Date 2021-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR ENLARGEMENT OF TIME THROUGHAND INCLUDING FRIDAY, OCTOBER 15, 2021,TO FILE RESPONSE TO MOTION TO DISMISS APPEAL,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of DAWKINS HOME, INC.
Docket Date 2021-09-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ COURT-APPOINTED RECEIVER'S MOTION TO DISMISSAPPEAL OF ORDER GRANTING RECEIVER'S MOTION TOCOMPEL PAYMENT OF SANCTIONS PREVIOUSLY ORDEREDBY THE COURT
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2021-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of DAWKINS HOME, INC.
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-09-08
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASES: 20-1786, 20-935, 20-884, 20-743
On Behalf Of DAWKINS HOME, INC.
MICHAEL DAWKINS, et al., VS FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC, et al., 3D2020-1786 2020-12-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8943

Parties

Name MICHAEL DAWKINS
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name MICHAEL DAWKINS, INC.
Role Appellant
Status Active
Name DAWKINS HOME, INC.
Role Appellant
Status Active
Name FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, E. TYLER SAMSING, Patricia Gladson, DAVID A. SAMOLE
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners’ “Notice of Pending Labor in Federal Court, and Pending Briefing with the Third District Court of Appeal with Incorporated Memorandum of Law” is noted. LINDSEY, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-02-04
Type Notice
Subtype Notice
Description Notice ~ Petitioners Notice of Pending Labor in Federal Court,and Pending Briefing with the Third District Court of Appealwith Incorporated Memorandum of Law
On Behalf Of MICHAEL DAWKINS
Docket Date 2021-01-22
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Emergency Petition for Writ of Prohibition, the Response, and the Notice of Supplemental Authority, it is ordered that said Petition is hereby dismissed as moot.
Docket Date 2021-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Upon consideration, Petitioners' Motion for Enlargement of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including fifteen (15) days from the date of this Order, with no further extensions of time allowed absent exceptional circumstances.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion for Limited Enlargement of Time of 1-Day to File Reply Brief toReceiver's Response to Petition for Writ of Prohibition dated 12/7/20,for Unpredictable Emergencies Over the Last 2-Days,with Incorporated Memorandum of Law
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Petitioners Amended Motion for Limited Hours Long Motionfor Enlargement of Time through today, December 15, 2020, to File Reply toReceiver's Response to Emergency Petition for Writ of ProhibitionDated December 7, 2020,with Incorporated Memorandum of Law
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ “Motion for Limited Hours Long Motion for Enlargement of Time to File Reply to Receiver’s Response to Emergency Petition for Writ of Prohibition Dated December 7, 2020, with Incorporated Memorandum of Law” is granted as stated in the Motion.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Petitioners Motion for Limited Hours Long Motionfor Enlargement of Time to File Reply toReceiver's Response to Emergency Petition for Writ of ProhibitionDated December 7, 2020,with Incorporated Memorandum of Law
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-12-07
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE TOEMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2020-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION AND EMERGENCY MOTION FOR A STAY PENDING REVIEW, IF NECESSARY
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description Notice ~ of filing certificate of service
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-12-01
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within five (5) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed five (5) days thereafter. LINDSEY, LOBREE and BOKOR, JJ., concur.
DAWKINS HOME, INC., etc., et al., VS 3622 DESIGN A, LLC, etc., 3D2020-1272 2020-09-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3441

Parties

Name DAWKINS HOME, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name 3622 DESIGN A, LLC
Role Appellee
Status Active
Representations LYLE E. SHAPIRO
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-03
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 February 2, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-02
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 2020-09-21
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS DAWKINS HOME, INC.NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-09-08
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
MICHAEL DAWKINS, et al., VS FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC, et al., 3D2020-0935 2020-07-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8943

Parties

Name MICHAEL DAWKINS
Role Appellant
Status Active
Representations VANESSA CHAMIZO, JULIO C. MARRERO
Name DAWKINS HOME, INC.
Role Appellant
Status Active
Name MICHAEL DAWKINS, INC.
Role Appellant
Status Active
Name FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations DAVID A. SAMOLE, E. TYLER SAMSING
Name JAVIER A. LOPEZ
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-05
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, Petitioners’ Motion to Accept Filed Reply Brief is granted, and the Reply Brief filed on August 5, 2020, is accepted by the Court. Following review of the Emergency Petition for Writ of Prohibition, and the Responses and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION TO ACCEPT FILED REPLY BRIEF
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2020-07-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR TEMPORARY STAY PENDINGREVIEW OF EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-07-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION RELATED CASES: 20-884, 20-743
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-08-05
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY BRIEF
On Behalf Of MICHAEL DAWKINS
Docket Date 2020-07-16
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSETO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2020-07-02
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Emergency Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Petition for Writ of Prohibition. The proceedings in the lower tribunal are stayed pending further order of this Court. SCALES, LINDSEY, and GORDO, JJ., concur.
DAWKINS HOME, INC., et al., VS FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC, etc., 3D2020-0884 2020-06-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8943

Parties

Name DAWKINS HOME, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name MICHAEL DAWKINS, INC.
Role Appellant
Status Active
Name MICHAEL DAWKINS
Role Appellant
Status Active
Name FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations E. TYLER SAMSING
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration of Appellee’s Motion to Dismiss for Lack of Jurisdiction, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Agreed Motion for Enlargement of Time to file a response to the Motion to Dismiss is granted to and including July 17, 2020.
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FORENLARGEMENT OF TIME TO RESPOND TOAPPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-07-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-07-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2020-07-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-743
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-06-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 28, 2020.
Docket Date 2020-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
DAWKINS HOME, INC., etc., et al., VS FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC, etc., 3D2020-0743 2020-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8943

Parties

Name MICHAEL DAWKINS, INC.
Role Appellant
Status Active
Name DAWKINS HOME, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO, VANESSA CHAMIZO
Name MICHAEL DAWKINS
Role Appellant
Status Active
Name FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations E. TYLER SAMSING
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-11
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 August 17, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-08-17
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 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for extension of time to file the initial brief is granted to and including July 27, 2020.
Docket Date 2020-07-24
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 DAWKINS HOME, INC.
Docket Date 2020-07-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the appeal is hereby denied. Appellants’ Agreed Motion for Enlargement of Time to File Initial Brief is granted to and including July 22, 2020. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-07-16
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 DAWKINS HOME, INC.
Docket Date 2020-07-01
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 2020-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2020-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIRST SOUTHWESTERN FINANCIAL SERVICES, LLC
Docket Date 2020-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-05-27
Type Notice
Subtype Notice
Description Notice ~ OF FILING CERTIFICATE OF SERVICE
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of DAWKINS HOME, INC.
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 22, 2020.

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507557802 2020-06-03 0455 PPP 3628 NE 2 Ave, Miami, FL, 33137-3616
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36785
Loan Approval Amount (current) 36785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3616
Project Congressional District FL-26
Number of Employees 4
NAICS code 442299
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4915847202 2020-04-27 0455 PPP 3628 NE 2 Ave, MIAMI, FL, 33137-3616
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79473
Loan Approval Amount (current) 56723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3616
Project Congressional District FL-26
Number of Employees 5
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57190.96
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State