Search icon

BUENA VISTA SECURITY AND PROTECTION AGENCY LLC

Company Details

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

Agent

Name Role Address
LOPEZ WILLIAM A Agent 730 NW 107th Ave STE 440, Miami, FL, 33172

Authorized Member

Name Role Address
LOPEZ WILLIAM A Authorized Member 730 NW 107th Ave STE 440, Miami, FL, 33172

Manager

Name Role Address
PFEFFER DANIEL Manager 730 NW 107th Ave STE 440, Miami, FL, 33172

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
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
22-7279-CA-01

Parties

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

Documents

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