Search icon

MILENNYS LAHERA CORP

Company Details

Entity Name: MILENNYS LAHERA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jul 2024 (7 months ago)
Document Number: P24000049563
Address: 777 BRICKELL AVE, 50093975, MIAMI, FL 33131 UN
Mail Address: 777 BRICKELL AVE, 50093975, MIAMI, FL 33131 UN
Place of Formation: FLORIDA

Agent

Name Role Address
LAHERA, MILENNYS Agent 777 BRICKELL AVE SUITE 50093975, 50093975, MIAMI, FL 33131

President

Name Role
MILENNYS LAHERA CORP President

Court Cases

Title Case Number Docket Date Status
MILENNYS LAHERA VS SECURED INVESTMENT FUNDING, LLC 4D2020-2235 2020-10-15 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004800

Parties

Name MILENNYS LAHERA CORP
Role Appellant
Status Active
Name SECURED INVESTMENT FUNDING, LLC
Role Appellee
Status Active
Representations Wayne H. Miller, Andrew A. Pineiro, Brian D. Gottlieb, Laura Hope Richards
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s January 12, 2021 motion to dismiss is denied. See Affirmative Ins. Co. v. Gomez, 14 So. 3d 1244, 1246 (Fla. 4th DCA 2009) (“Dismissal is an extreme sanction and, as such, it is reserved for the most flagrant violations of the appellate rules.”). Further,ORDERED that appellee’s request to lift the stay and permit the appellee twenty (20) days to file an answer brief is denied as moot because this court lifted the stay on January 13, 2021, and appellee filed an answer brief on January 21, 2021. Appellant shall have fifteen (15) days from the date of this order to file a reply brief.
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Secured Investment Funding, LLC
Docket Date 2021-01-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (Amended as to Appendix Page Numbers Only)
On Behalf Of Secured Investment Funding, LLC
Docket Date 2021-01-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Secured Investment Funding, LLC
Docket Date 2021-01-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Secured Investment Funding, LLC
Docket Date 2021-01-13
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on December 15, 2020, is lifted and the above-styled appeal shall proceed.
Docket Date 2021-01-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Secured Investment Funding, LLC
Docket Date 2021-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Milennys Lahera
Docket Date 2021-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 11, 2021 motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **See 01/12/2021 motion with correct font**
On Behalf Of Secured Investment Funding, LLC
Docket Date 2020-12-15
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-12-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Milennys Lahera
Docket Date 2020-11-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Secured Investment Funding, LLC
Docket Date 2020-11-17
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ w/appendix
On Behalf Of Milennys Lahera
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Milennys Lahera
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ **Duplicate**
Docket Date 2020-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-15
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDRED that appellant’s October 14, 2020 and October 15, 2020 requests for emergency treatment are denied. No motion for rehearing as to this order will be entertained.
Docket Date 2020-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-10-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Milennys Lahera
Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Milennys Lahera
PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION and MILENNYS LAHERA VS SECURED INVESTMENT FUNDING, LLC, et al. 4D2019-3609 2019-11-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA004800 (AF)

Parties

Name MILENNYS LAHERA CORP
Role Petitioner
Status Active
Name PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Role Petitioner
Status Active
Representations James A. Bonfiglio, Richard W. Glenn, Robert C. Gindel
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Respondent
Status Active
Name ROSEN MATERIALS, LLC
Role Respondent
Status Active
Name ELAYNE CUETO
Role Respondent
Status Active
Name SECURED INVESTMENT FUNDING, LLC
Role Respondent
Status Active
Representations Andrew A. Pineiro, Brian D. Gottlieb, F. William Harvey, Laura Hope Richards
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 12, 2019 amended petition for writ of prohibition is denied.TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2020-02-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2020-01-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Secured Investment Funding, LLC
Docket Date 2020-01-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioner's December 2, 2019 Motion to Amend Petition for Writ of Prohibition is granted. Petitioner shall file an amended petition within five (5) days of this order.
Docket Date 2019-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND PETITION FOR WRIT OF PROHIBITION
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-11-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-11-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-11-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION

Documents

Name Date
Domestic Profit 2024-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508648810 2021-04-16 0455 PPS 780 Falling Water Rd, Weston, FL, 33326-3552
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2831
Loan Approval Amount (current) 2831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3552
Project Congressional District FL-25
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2910.11
Forgiveness Paid Date 2024-03-05
5152458706 2021-04-02 0455 PPP 780 Falling Water Rd, Weston, FL, 33326-3552
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2831
Loan Approval Amount (current) 2831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3552
Project Congressional District FL-25
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2914.51
Forgiveness Paid Date 2024-03-05

Date of last update: 08 Feb 2025

Sources: Florida Department of State