Search icon

DARATO, LLC - Florida Company Profile

Company Details

Entity Name: DARATO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARATO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Sep 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L00000010819
FEI/EIN Number 651080913

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

Address: 2635 WEST 81 STREET, HIALEAH, FL, 33016, US
Mail Address: 2635 WEST 81 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURBELO TOMAS Managing Member 2660 W 79 ST, HIALEAH, FL, 33016
DE LA SIERRA RAUL Managing Member 2635 W 81 STREET, HIALEAH, FL, 33016
DE LA SIERRA RAUL Agent 2635 WEST 81 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2635 WEST 81 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-25 2635 WEST 81 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-04-25 DE LA SIERRA, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2635 WEST 81 STREET, HIALEAH, FL 33016 -

Court Cases

Title Case Number Docket Date Status
Darato, LLC, Appellant(s), v. Daniel Cook, Appellee(s). 3D2023-1985 2023-11-07 Open
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
22-13049

Parties

Name DARATO, LLC
Role Appellant
Status Active
Representations Freddy Xavier Munoz Campodonico, Anne-Solenne Diane Rolland, Mitchell Patrick Abood
Name Daniel Cook
Role Appellee
Status Active
Representations Raymond L Robinson, Marisa Constance Amer
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Brief
Subtype Reply Brief
Description Reply Brief to Appellee, Daniel P. Cook's Answer Brief
On Behalf Of Darato, LLC
View View File
Docket Date 2024-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daniel Cook
View View File
Docket Date 2024-05-31
Type Record
Subtype Appendix
Description Appellee's Appendix to Answer Brief
On Behalf Of Daniel Cook
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Second Notice of Agreed Extension of Time AB-9 days to 05/31/2024
On Behalf Of Daniel Cook
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/22/2024
On Behalf Of Daniel Cook
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion to Stay
Description Appellee's Response to the Motion for Review of Lower Court Order Denying Appellant's Motion to Stay is noted. Appellant's Reply to the Response to the Motion for Review is, likewise, noted. Upon consideration, Appellant's Motion for Review of Lower Court Order Denying Appellant's Motion to Stay is hereby denied.
View View File
Docket Date 2024-04-10
Type Response
Subtype Reply
Description Appellant Reply to Appellee response to Appellant's Motion Review of the Court Order denying Appellant's Motion to Stay
On Behalf Of Darato, LLC
View View File
Docket Date 2024-04-05
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion for Review of the Court denying Appellant's Motion to Stay
On Behalf Of Daniel Cook
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion for Review of Lower Court Order Denying Appellant's Motion to Stay, the lower court proceedings are hereby temporarily stayed pending further order of this Court. Appellee shall file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Review of Lower Court Order Denying Appellant's Motion to Stay pending appeal. Appellant may file a reply within five (5) days after service of response.
View View File
Docket Date 2024-03-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Darato, LLC
View View File
Docket Date 2024-03-25
Type Record
Subtype Appendix
Description APPENDIX TO APPELLANT, DARATO, LLC'S INITIAL BRIEF OF THE LOWER TRIBUNALS OCTOBER 13, 2023, ORDER DENYING MOTION TO DISQUALIFY COUNSEL OF RECORD FOR PLAINTIFF, DANIEL P. COOK FROM THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI - DADE COUNTY, FLORIDA
On Behalf Of Darato, LLC
View View File
Docket Date 2024-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR REVIEW OF LOWER COURT ORDER DENYING APPELLANT, DARATO, LLC'S MOTION TO STAY
On Behalf Of Darato, LLC
View View File
Docket Date 2024-03-21
Type Record
Subtype Appendix
Description APPENDIX TO APPELLANT, DARATO, LLC'S MOTION FOR REVIEW OF LOWER COURT ORDER DENYING DARATO, LLC'S MOTION TO STAY PURSUANT TO Fla. R. App. P. 9.310(f)
On Behalf Of Darato, LLC
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief-60 days to 03/22/2024(GRANTED)
On Behalf Of Darato, LLC
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 30 days to 01/22/2024 (GRANTED)
On Behalf Of Darato, LLC
View View File
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Corrected Acknowledgment of New Case Letter. (Non-Final)
View View File
Docket Date 2023-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Darato, LLC
View View File
Docket Date 2023-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through portal. Batch no. 9444235
View View File
Docket Date 2023-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Darato, LLC
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted and remanded to the trial court to fix amount. EMAS, LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-7 days to 7/22/24. (GRANTED)
On Behalf Of Darato, LLC
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Appellant, Darato, LLC's Response in Opposition to Appellee, Daniel P. Cook's ("Mr. Cook") Motion for Appellate Attorney's Fees and Costs
On Behalf Of Darato, LLC
View View File
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief After Filing Deadline
On Behalf Of Darato, LLC
View View File
Docket Date 2024-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees and Costs
On Behalf Of Daniel Cook
View View File
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 30 days to 12/21/2023 (GRANTED)
On Behalf Of Darato, LLC
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Filing Fee
Description 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 September 17, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
LC Amendment 2019-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State