Entity Name: | BUENA VISTA SECURITY AND PROTECTION AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jul 2020 (5 years ago) |
Document Number: | L03000042243 |
FEI/EIN Number | 200348479 |
Address: | 730 NW 107th Ave STE 440, Miami, FL, 33172, US |
Mail Address: | 730 NW 107th Ave STE 440, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ WILLIAM A | Agent | 730 NW 107th Ave STE 440, Miami, FL, 33172 |
Name | Role | Address |
---|---|---|
LOPEZ WILLIAM A | Authorized Member | 730 NW 107th Ave STE 440, Miami, FL, 33172 |
Name | Role | Address |
---|---|---|
PFEFFER DANIEL | Manager | 730 NW 107th Ave STE 440, Miami, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046033 | VISTA SECURITY SERVICES INTERNATIONAL | ACTIVE | 2018-04-10 | 2028-12-31 | No data | 730 NW 107TH AVE, STE 440, MIAMI, FL, 33172 |
G12000021308 | VISTA SECURITY SERVICES, INTERNATIONAL | EXPIRED | 2012-03-01 | 2017-12-31 | No data | 4300 BISCAYNE BLVD., SUITE 301, MIAMI, FL, 33137 |
G11000110457 | CAPITAL GROUP SECURITY SERVICES | EXPIRED | 2011-11-14 | 2016-12-31 | No data | 4300 BISCAYNE BOULEVARD, SUITE 301, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 730 NW 107th Ave STE 440, Miami, FL 33172 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-05 | 730 NW 107th Ave STE 440, Miami, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-05 | 730 NW 107th Ave STE 440, Miami, FL 33172 | No data |
LC AMENDMENT | 2020-07-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | LOPEZ, WILLIAM A | No data |
LC DISSOCIATION MEM | 2017-04-20 | No data | No data |
REINSTATEMENT | 2010-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2008-03-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001314930 | TERMINATED | 1000000428757 | MIAMI-DADE | 2013-08-23 | 2033-09-05 | $ 5,792.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001130443 | TERMINATED | 1000000484486 | MIAMI-DADE | 2013-06-17 | 2032-06-19 | $ 2,351.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000160684 | TERMINATED | 1000000206812 | DADE | 2011-03-08 | 2031-03-16 | $ 55,985.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000780806 | LAPSED | 1000000181345 | DADE | 2010-07-16 | 2020-07-21 | $ 7,100.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000729126 | TERMINATED | 1000000177004 | DADE | 2010-06-16 | 2030-07-07 | $ 69,865.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000225497 | TERMINATED | 1000000138554 | DADE | 2009-09-30 | 2030-02-16 | $ 307.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J13001536599 | TERMINATED | 1000000138547 | DADE | 2009-09-29 | 2033-10-29 | $ 861.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J08000201666 | TERMINATED | 1000000081400 | 26415 3178 | 2008-06-05 | 2028-06-18 | $ 18,343.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Buena Vista Security and Protection Agency, LLC, etc., Appellant(s), v. Michael Jardin, et al., Appellee(s). | 3D2024-1736 | 2024-10-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIVERSAL PROTECTION SERVICE, LLC |
Role | Appellee |
Status | Active |
Representations | Brett Russell Bloch |
Name | MIAMI-DADE COUNTY CORP. |
Role | Appellee |
Status | Active |
Representations | Damian Dwight Daley |
Name | Michael Jardin |
Role | Appellee |
Status | Active |
Representations | Clell Calvin Warriner, IV, David Allen Hagen, Morton Everett Antman, Andrew A. Harris, Grace Streicher |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BUENA VISTA SECURITY AND PROTECTION AGENCY LLC |
Role | Appellant |
Status | Active |
Representations | Michelle Anne Barton-King, Ashley Nicole Suarez, Yvette Rose Lavelle |
Docket Entries
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief-45 days to 01/06/2025 |
On Behalf Of | Michael Jardin |
View | View File |
Docket Date | 2024-10-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Buena Vista Security and Protection Agency, LLC |
View | View File |
Docket Date | 2024-10-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Buena Vista Security and Protection Agency, LLC |
View | View File |
Docket Date | 2024-10-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael Jardin |
View | View File |
Docket Date | 2024-10-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12664261 |
On Behalf Of | Buena Vista Security and Protection Agency, LLC |
View | View File |
Docket Date | 2024-10-01 |
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 October 11, 2024. |
View | View File |
Docket Date | 2024-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Buena Vista Security and Protection Agency, LLC |
View | View File |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1736. All filings in the case shall be under case no. 3D2024-1736. The parties shall file only one set of briefs under case no. 3D2024-1736. |
View | View File |
Docket Date | 2024-12-31 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Unopposed Motion To Consolidate |
On Behalf Of | Michael Jardin |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-08 |
LC Amendment | 2020-07-16 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-28 |
CORLCDSMEM | 2017-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State