Search icon

JOSE VALDES-FAULI, LLC

Company Details

Entity Name: JOSE VALDES-FAULI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L02000010828
FEI/EIN Number 043691974
Address: 645 SOLANO PRADO, CORAL GABLES, FL, 33156
Mail Address: 645 SOLANO PRADO, CORAL GABLES, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEINTRAUB LEE I Agent 3225 AVIATION AVENUE, SUITE 601, MIAMI, FL, 33133

Manager

Name Role Address
VALDES-FAULI JOSE Manager 2143 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
NANCY MARQUEZ, VS JOSE VALDES-FAULI AND WAYNE BLACK, 3D2013-1654 2013-06-25 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
05-5476

Parties

Name NANCY MARQUEZ
Role Appellant
Status Active
Representations LIDA RODRIGUEZ-TASEFF
Name JOSE VALDES-FAULI, LLC
Role Appellee
Status Active
Name WAYNE BLACK
Role Appellee
Status Active
Representations WILLIAM L. RICHEY
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-04
Type Motion
Subtype Stipulation
Description Stipulation ~ AE William Leon Richey 197013 FOR DISMISSAL
Docket Date 2013-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/4/13
Docket Date 2013-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NANCY MARQUEZ
Docket Date 2013-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY MARQUEZ

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-24
Florida Limited Liabilites 2002-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State