Search icon

CARLOS E. CORTINA LLC

Company Details

Entity Name: CARLOS E. CORTINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000022768
FEI/EIN Number APPLIED FOR
Address: 55 MIRACLE MILE, 310, CORAL GABLES, FL, 33134, US
Mail Address: 55 MIRACLE MILE, 310, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROTH-CORTINA LINDA Agent 55 MIRACLE MILE, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
CORTINA CARLOS E Managing Member 55 MIRACLE MILE 310, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 55 MIRACLE MILE, 310, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2006-04-20 55 MIRACLE MILE, 310, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 55 MIRACLE MILE, 310, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
CARLOS E. CORTINA, VS LINDA ROTH, 3D2018-1474 2018-07-20 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-31004

Parties

Name CARLOS E. CORTINA LLC
Role Appellant
Status Active
Name LINDA ROTH
Role Appellee
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-23
Type Notice
Subtype Notice
Description Notice ~ of withdrawal di notice of appeal and/or voluntary dismissal of appeal
On Behalf Of CARLOS E. CORTINA
Docket Date 2018-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 10-1983, 09-2161
On Behalf Of CARLOS E. CORTINA
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2006-04-20
Florida Limited Liability 2005-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State