Search icon

FORASTERO, INC. - Florida Company Profile

Company Details

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

FORASTERO, 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 Sep 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000083459
FEI/EIN Number 650955029

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

Address: 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL, 33143, US
Mail Address: 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO MARIE C President 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL, 33143
VALLEJO MARIE C Secretary 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL, 33143
VALLEJO MARIE C Treasurer 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL, 33143
VALLEJO MARIE C Director 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL, 33143
CABANAS & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 8350 NW 52ND TERRACE, STE. #208, DORAL, FL 33166 -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-05 CABANAS & ASSOCIATES, P.A. -
REINSTATEMENT 2018-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-05-14 2 TAHITI BEACH ISLAND RD., CORAL GABLES, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000580088 ACTIVE 1000000906523 DADE 2021-11-08 2041-11-10 $ 1,155.00 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
ZEEV SEGAL, etc., VS FORASTERO, INC., etc., 3D2021-0089 2021-01-08 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
16-28945

Parties

Name ZEEV SEGAL
Role Appellant
Status Active
Representations BRADLEY E. LOLUS
Name FORASTERO, INC.
Role Appellee
Status Active
Representations CHELSEA T. SILVIA, SAMUEL B. REINER, II
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZEEV SEGAL
Docket Date 2021-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORASTERO, INC.
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-07 days to 03/10/2021
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-03
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 FORASTERO, INC.
Docket Date 2021-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZEEV SEGAL
Docket Date 2021-02-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT ZEEV SEGALVOLUME 1
On Behalf Of ZEEV SEGAL
Docket Date 2021-01-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLATE PARTIES
On Behalf Of ZEEV SEGAL
Docket Date 2021-01-08
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.
Docket Date 2021-01-08
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 2021-01-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FORASTERO, INC.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FORASTERO, INC., VS CITIBANK, N.A., etc., et al., 3D2019-2386 2019-12-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20281

Parties

Name FORASTERO, INC.
Role Appellant
Status Active
Representations Dennis A. Donet
Name Citibank, N.A.
Role Appellee
Status Active
Representations ALVARO FRANCISCO ARECES, Nancy M. Wallace, Gregory T. King, MCCALLA RAYMER LEIBERT PIERCE, LLC, Eric M. Levine, William P. Heller
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the appellant’s Response to Appellee’s Motion to Dismiss the Appeal, it is ordered that the appellee’s Motion to Dismiss the Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of FORASTERO, INC.
Docket Date 2019-12-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FORASTERO, INC.
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Citibank, N.A.
Docket Date 2019-12-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Citibank, N.A.
Docket Date 2019-12-17
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 December 27, 2019.
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2019-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
FORASTERO, INC. VS CITIBANK, N.A. 3D2019-1770 2019-09-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20281

Parties

Name FORASTERO, INC.
Role Appellant
Status Active
Representations Dennis A. Donet, ALVARO FRANCISCO ARECES
Name Citibank, N.A.
Role Appellee
Status Active
Representations MCCALLA RAYMER LEIBERT PIERCE, LLC, Nancy M. Wallace, Eric M. Levine, Gregory T. King, William P. Heller, Charles P. Gufford
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing and/or for a Written Opinion Pursuant to Florida Rule of Appellate Procedure 9.330 is hereby denied. FERNANDEZ, LINDSEY and HENDON, JJ., concur.
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOTION FORREHEARING AND/OR A WRITTEN OPINION
On Behalf Of Citibank, N.A.
Docket Date 2020-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND/ORFOR WRITTEN OPINION PURSUANT TO FLA. R. APP. P. 9.330
On Behalf Of FORASTERO, INC.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time Limitations of Florida Rules of Appellate Procedure 9.330 is granted to and including April 20, 2020.
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME LIMITATIONS OF FLA. R. APP. P. 9.330
On Behalf Of FORASTERO, INC.
Docket Date 2020-03-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-03-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellee’s Motion to Dismiss the Appeal is hereby denied as moot, in light of our consolidation and affirmance of the consolidated cases.
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Citibank, N.A.
Docket Date 2020-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORASTERO, INC.
Docket Date 2020-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FORASTERO, INC.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Unopposed Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including February 21, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORASTERO, INC.
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Citibank, N.A.
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citibank, N.A.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/10/20
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on December 23, 2019, is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said Motion.
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RECORD ON APPEAL
On Behalf Of Citibank, N.A.
Docket Date 2019-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Citibank, N.A.
Docket Date 2019-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Final Emergency Motion for Reconsideration of Order Denying the Motion to Stay is hereby denied. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2019-12-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S FINAL EMERGENCY MOTION FOR RECONSIDERATIONOF ORDER DENYING APPELLANT'S MOTION TO STAYTRIAL COURT PROCEEDINGS PENDING APPEAL, AND OF ORDERDENYING APPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of FORASTERO, INC.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, the appellant's Motion for Reconsideration is hereby denied. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2019-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORRECONSIDERATION OF ORDER DENYING APPELLANT'S MOTIONTO STAY TRIAL COURT PROCEEDINGS PENDING APPEAL
On Behalf Of Citibank, N.A.
Docket Date 2019-12-13
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the appellant’s Motion to Stay Trial Court Proceedings Pending Appeal is hereby denied. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION OFORDER DENYING APPELLANT'S MOTION TO STAYTRIAL COURT PROCEEDINGS PENDING APPEAL
On Behalf Of FORASTERO, INC.
Docket Date 2019-12-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STAYTRIAL COURT PROCEEDINGS PENDING APPEAL
On Behalf Of Citibank, N.A.
Docket Date 2019-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEAL
On Behalf Of FORASTERO, INC.
Docket Date 2019-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEAL
On Behalf Of FORASTERO, INC.
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF ON THE MERITS
On Behalf Of FORASTERO, INC.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 12/9/19
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORASTERO, INC.
Docket Date 2019-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record on Appeal, filed on November 27, 2019, is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said Motion.
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S SECOND UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FORASTERO, INC.
Docket Date 2019-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FORASTERO, INC.
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Notice of Extension of Time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including December 4, 2019.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of FORASTERO, INC.
Docket Date 2019-11-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellant's Response, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1770. The parties shall file only one set of briefs under case no. 3D19-1770. All filings in the case shall be filed under case no. 3D19-1770.Upon consideration, Appellee's Motion to Dismiss the Appeal is hereby carried with the case.Further, Appellant's November 4, 2019, Unopposed Motion to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the transcript contained in the appendix to said Motion.
Docket Date 2019-11-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FORASTERO, INC.
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORASTERO, INC.
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FORASTERO, INC.
Docket Date 2019-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSETO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of FORASTERO, INC.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of FORASTERO, INC.
Docket Date 2019-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of Citibank, N.A.
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of Citibank, N.A.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2019-09-19
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 29, 2019.
Docket Date 2019-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-12
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 2019-09-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citibank, N.A.
SEGAL PROPERTIES, LLC, VS FORASTERO, INC., etc., 3D2018-0002 2018-01-02 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
16-28945

Parties

Name SEGAL PROPERTIES LLC
Role Appellant
Status Active
Representations Lyudmila Kogan, GARY W. POLLACK, MARIA KIMIJIMA
Name FORASTERO, INC.
Role Appellee
Status Active
Representations MONICA TIRADO
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2018-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 9, 2018. The Court will consider the case without oral argument. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORASTERO, INC.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 9/17/18
Docket Date 2018-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORASTERO, INC.
Docket Date 2018-07-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/27/18
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORASTERO, INC.
Docket Date 2018-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 22, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 6/7/18
Docket Date 2018-04-16
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 SEGAL PROPERTIES, LLC
Docket Date 2018-02-27
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 April 23, 2018.
Docket Date 2018-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-22
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 SEGAL PROPERTIES, LLC
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 9, 2018 to file and serve the index and the record on appeal.
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SEGAL PROPERTIES, LLC
Docket Date 2018-01-09
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 19, 2018.

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-15
REINSTATEMENT 2018-01-05
ANNUAL REPORT 2015-07-21
Amendment 2014-09-18
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State