Search icon

STATVEL ONE, LLC

Company Details

Entity Name: STATVEL ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000038197
FEI/EIN Number 371479792
Mail Address: P.O. BOX 170910, HIALEAH, FL, 33017
Address: 13950 NW 107 AVENUE, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAR MANUEL C Agent 13950 NW 107 AVENUE, HIALEAH GARDENS,, FL, 33018

Managing Member

Name Role Address
PINO HENRY Managing Member 2263 SW 37 AVENUE, CORAL GABLES, FL, 33145
VELAR MANUEL C Managing Member 13950 NW 107 AVE, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-21 VELAR, MANUEL C No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 13950 NW 107 AVENUE, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2009-04-30 13950 NW 107 AVENUE, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 13950 NW 107 AVENUE, HIALEAH GARDENS,, FL 33018 No data
AMENDMENT 2005-12-19 No data No data
AMENDMENT 2004-01-22 No data No data

Court Cases

Title Case Number Docket Date Status
4300 BISCAYNE BOULEVARD CONDOMINIUM, etc., VS PRH 4300 BISCAYNE BLVD., LLC, et al., 3D2015-2108 2015-09-14 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
14-24506

Parties

Name 4300 BISCAYNE BLVD. CONDO
Role Appellant
Status Active
Representations MICHAEL C. GONGORA, Lilliana M. Farinas-Sabogal, Adam Cervera
Name UNIKA MASTER ASSOC., INC.
Role Appellee
Status Active
Representations Susan E. Raffanello, DANIEL F. BLONSKY
Name PRH 4300 BISCAYNE BLVD, LLC
Role Appellee
Status Active
Name STATVEL ONE, LLC
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the 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 2016-03-21
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of UNIKA MASTER ASSOC., INC.
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ agreed motion for an extension of time to file the answer brief is granted to and including March 22, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-02-17
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 UNIKA MASTER ASSOC., INC.
Docket Date 2016-01-20
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 UNIKA MASTER ASSOC., INC.
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/22/16.
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/22/16.
Docket Date 2015-12-15
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 UNIKA MASTER ASSOC., INC.
Docket Date 2015-11-17
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 UNIKA MASTER ASSOC., INC.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/23/15.
Docket Date 2015-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-10-21
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 UNIKA MASTER ASSOC., INC.
Docket Date 2015-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNIKA MASTER ASSOC., INC.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 11/23/15
Docket Date 2015-09-30
Type Record
Subtype Appendix
Description Appendix ~ to AA's 9.400(c) motion.
On Behalf Of 4300 BISCAYNE BLVD. CONDO
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for attorney's fees pursuant to 9.400(c)
On Behalf Of 4300 BISCAYNE BLVD. CONDO
Docket Date 2015-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 4300 BISCAYNE BLVD. CONDO
Docket Date 2015-09-21
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 October 1, 2015.
Docket Date 2015-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UNIKA MASTER ASSOC., INC.
Docket Date 2015-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State