Search icon

DENMARK PROPERTIES, LLC

Company Details

Entity Name: DENMARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L05000040439
FEI/EIN Number 20-2897551
Address: 11244 NW 58th Terrace, Doral, FL 33178
Mail Address: 11244 NW 58th Terrace, Doral, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
UBIETO, JUAN CARLOS Agent 11244 NW 58th Terrace, Doral, FL 33178

Managing Member

Name Role Address
UBIETO, JUAN C Managing Member 11244 NW 58th Terrace, Doral, FL 33178
Ubieto, Carmen V Managing Member 11244 NW 58th Terrace, Doral, FL 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 11244 NW 58th Terrace, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-14 11244 NW 58th Terrace, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 11244 NW 58th Terrace, Doral, FL 33178 No data
REINSTATEMENT 2018-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-08 UBIETO, JUAN CARLOS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Denmark Properties, LLC, Appellant(s), v. Denmark Properties Limited, Appellee(s). 3D2024-0405 2024-03-05 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
22-19438

Parties

Name Denmark Properties Limited
Role Appellee
Status Active
Representations Manuel Antonio Garcia-Linares, Mark Anthony Romance
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DENMARK PROPERTIES, LLC
Role Appellant
Status Active
Representations Eduardo Ayala Maura, Luis F. Quesada Machado, Ryan M. Sawal

Docket Entries

Docket Date 2024-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Denmark Properties, LLC
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 05/24/2024(GRANTED)
On Behalf Of Denmark Properties Limited
Docket Date 2024-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Denmark Properties, LLC
Docket Date 2024-03-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Denmark Properties, LLC
View View File
Docket Date 2024-03-21
Type Record
Subtype Appendix
Description APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Denmark Properties, LLC
Docket Date 2024-03-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10550246
On Behalf Of Denmark Properties, LLC
View View File
Docket Date 2024-03-05
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 March 15, 2024.
View View File
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of Non-Final Order
On Behalf Of Denmark Properties, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-11-08
REINSTATEMENT 2017-09-19
REINSTATEMENT 2014-05-20
ANNUAL REPORT 2009-04-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State