Search icon

FURMANOS LLC

Company Details

Entity Name: FURMANOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000038224
FEI/EIN Number 460524518
Address: 201 Crandon Blvd., Key Biscayne, FL, 33149, US
Mail Address: 201 Crandon Blvd., Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Black Robert J Agent 7740 SW 104th Street, MIAMI, FL, 33156

Managing Member

Name Role Address
VILLEGAS JUAN C Managing Member 9737 NW 41 ST PMB 325, DORAL, FL, 33178
Furiati Jose R Managing Member 201 Crandon Blvd., Key Biscayne, FL, 33149

Authorized Person

Name Role Address
Black Robert J Authorized Person 7740 SW 104th Street, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122547 CASA VERDE BAY HARBOR ISLANDS EXPIRED 2015-12-04 2020-12-31 No data 18170 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2023-09-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-21 Black, Robert J No data
CHANGE OF MAILING ADDRESS 2022-03-21 201 Crandon Blvd., #528, Key Biscayne, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 201 Crandon Blvd., #528, Key Biscayne, FL 33149 No data
REINSTATEMENT 2022-03-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 7740 SW 104th Street, Suite 204, MIAMI, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN CARLOS FURIATI, VS MARIELA BLANCO URIBE, et al., 3D2019-1518 2019-08-05 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10430

Parties

Name Juan Carlos Furiati
Role Appellant
Status Active
Representations STEVEN P. SPANN, AILEEN FERNANDEZ MESA
Name GEDINPRO, LLC
Role Appellee
Status Active
Name EUROPEAN HOSPITALITY PERFORMANCE, LLC
Role Appellee
Status Active
Name 7 HARBOR LLC
Role Appellee
Status Active
Name MAISA LLC
Role Appellee
Status Active
Name ISLE OF VENICE LLC
Role Appellee
Status Active
Name JANKO LOGISTICS, CORP
Role Appellee
Status Active
Name FURMANOS LLC
Role Appellee
Status Active
Name VIKA ENTERPRISES LLC
Role Appellee
Status Active
Name REMO DECO INC.
Role Appellee
Status Active
Name VIKA HOLDINGS LLC
Role Appellee
Status Active
Name 51K LLC
Role Appellee
Status Active
Name VIKA LOGISTICS LLC
Role Appellee
Status Active
Name Mariela Blanco Uribe
Role Appellee
Status Active
Representations JOSEPHINE M. PERTIERRA, LEONOR M. LAGOMASINO, Rafael J. Oropesa, Karim Batista
Name VIKA FRANCHISE LLC
Role Appellee
Status Active
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that Appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Juan Carlos Furiati
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of Third Agreed Extension of Time to File the Initial Brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including November 4, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME
On Behalf Of Juan Carlos Furiati
Docket Date 2019-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 10/18/19
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME FOR APPELLANT TO FILE INITIAL BRIEF
On Behalf Of Juan Carlos Furiati
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 9/20/19
Docket Date 2019-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF CORRECTED AGREED EXTENSION OF TIME FOR APPELLANT TO FILE INITIAL BRIEF
On Behalf Of Juan Carlos Furiati
Docket Date 2019-08-13
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 August 23, 2019.
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL & DESIGNATION OF PRIMARY EMAIL
On Behalf Of Mariela Blanco Uribe
Docket Date 2019-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mariela Blanco Uribe
Docket Date 2019-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2023-09-07
REINSTATEMENT 2022-03-21
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13
LC Amendment 2015-03-04
ANNUAL REPORT 2014-06-16
REINSTATEMENT 2013-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State