Search icon

CHULY INTERNATIONAL, LLC

Company Details

Entity Name: CHULY INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2004 (20 years ago)
Date of dissolution: 09 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (a month ago)
Document Number: L04000077404
FEI/EIN Number 260098818
Address: 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
Mail Address: 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALACIO MARIA T Agent 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Managing Member

Name Role Address
PALACIO MARIA T Managing Member 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-21 PALACIO, MARIA T No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 4627 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2014-04-23 4627 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 4627 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data

Court Cases

Title Case Number Docket Date Status
GENERAL ELECTRIC COMPANY, et al., VS CHULY INTERNATIONAL, LLC, et al., 3D2013-0803 2013-03-25 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
12-3833

Parties

Name GENERAL ELECTRIC CAPITAL CORP.
Role Appellant
Status Active
Representations Gregory S. Grossman
Name GENERAL ELECTRIC CO.
Role Appellant
Status Active
Representations ADRIAN NUÑEZ, Gregory S. Grossman
Name MARIA T. PALACIO
Role Appellee
Status Active
Representations CARLOS A. LOPEZ, JR.
Name CHULY INTERNATIONAL, LLC
Role Appellee
Status Active
Representations Virginia M. Best, JOHANNA M. MENENDEZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for photocopies
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded
Docket Date 2013-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GENERAL ELECTRIC CAPITAL CORP.
Docket Date 2013-04-26
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellee¿s motion for clarification is hereby denied. The order is unambiguous and and can only be interpreted as written.
Docket Date 2013-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHULY INTERNATIONAL, LLC
Docket Date 2013-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHULY INTERNATIONAL, LLC
Docket Date 2013-04-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MARIA T. PALACIO
Docket Date 2013-04-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of GENERAL ELECTRIC CAPITAL CORP.
Docket Date 2013-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2013-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GENERAL ELECTRIC CAPITAL CORP.
Docket Date 2013-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Gregory Stewart Grossman 896667
Docket Date 2013-04-08
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-04-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of GENERAL ELECTRIC CAPITAL CORP.
Docket Date 2013-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case
Docket Date 2013-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENERAL ELECTRIC CAPITAL CORP.
Docket Date 2013-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State