Search icon

HECTOR DE LA GUARDIA, LLC - Florida Company Profile

Company Details

Entity Name: HECTOR DE LA GUARDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HECTOR DE LA GUARDIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L04000072515
FEI/EIN Number 201719642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2271 west 80 st, HIALEAH, FL, 33016, US
Mail Address: 2271 west 80 st, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA GUARDIA HECTOR Managing Member 15122 nw 91 ct, miami lakes, FL, 33018
De La Guardia Hector Agent 2271 west 80 st, hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2271 west 80 st, #4, hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-04 2271 west 80 st, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2271 west 80 st, HIALEAH, FL 33016 -
REINSTATEMENT 2017-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 De La Guardia, Hector -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
HECTOR DE LA GUARDIA AND DAYAMI MARTINEZ, VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2015-0007 2015-01-02 Closed
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
11-11626

Parties

Name HECTOR DE LA GUARDIA, LLC
Role Appellant
Status Active
Name DAYAMI MARTINEZ
Role Appellant
Status Active
Representations Ricardo R. Corona, PAUL ALEXANDER BRAVO
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations CHOICE LEGAL GROUP, P.A., WILLIAM DAVID NEWMAN, JR.
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for prevailing party appellate attorneys¿ fees and costs filed by appellants, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. We do not reach the issue of whether a multiplier is appropriate.WELLS, SHEPHERD and LOGUE, JJ., concur.
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ On Confession of Error/Reversed.
Docket Date 2015-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ concession of error
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, 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 2015-07-10
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAYAMI MARTINEZ
Docket Date 2015-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/10/15
Docket Date 2015-05-21
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 5/10/15
Docket Date 2015-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-02-20
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of DAYAMI MARTINEZ
Docket Date 2015-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAYAMI MARTINEZ
Docket Date 2015-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAYAMI MARTINEZ
Docket Date 2015-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 2/19/15
Docket Date 2015-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 15 to 1/30/15
Docket Date 2015-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAYAMI MARTINEZ
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAYAMI MARTINEZ
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAYAMI MARTINEZ
Docket Date 2015-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-02-06
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State