Search icon

TERESA FERNANDEZ INC. - Florida Company Profile

Company Details

Entity Name: TERESA FERNANDEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERESA FERNANDEZ 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: 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: 25 Oct 2010 (14 years ago)
Document Number: P10000087228
FEI/EIN Number 611630742

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

Address: 300 SW 87TH CT., MIAMI, FL, 33174
Mail Address: 300 SW 87TH CT., MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ TERESA President 300 SW 87TH CT., MIAMI, FL, 33174
FERNANDEZ TERESA Director 300 SW 87TH CT., MIAMI, FL, 33174
Fernandez Diana Secretary 300 SW 87TH CT., MIAMI, FL, 33174
FERNANDEZ TERESA Agent 300 SW 87TH CT., MIAMI, FL, 33174

Court Cases

Title Case Number Docket Date Status
FAMILY HOMES OF AMERICA LLC. VS THE BANK OF NEW YORK MELLON, ETC., ET AL. 4D2015-3363 2015-09-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12025475 (11)

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name JPMORGAN CHASE BANK
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name TERESA FERNANDEZ INC.
Role Appellee
Status Active
Name CAPITAL ONE BANK
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations MICHAEL J. LARSON, William P. Heller, David L. Brough, Nancy M. Wallace, GREGG R DREILINGER, Mark S. Dunn
Name ISLES AT WESTON HOMEOWNERS
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS to 03/02/16
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Family Homes of America, LLC
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 14, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-14
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 Family Homes of America, LLC
Docket Date 2015-12-04
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-11-10
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 Family Homes of America, LLC
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Family Homes of America, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State