Search icon

MARIA ROSA KOROLYZEN, LLC.

Company Details

Entity Name: MARIA ROSA KOROLYZEN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000071991
FEI/EIN Number 205234486
Address: 19548 S. WHITEWATER AVE, WESTON, FL, 33332
Mail Address: 19548 S. WHITEWATER AVE, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
D'LEON ENTERPRISES Agent 11201 SW 55TH STREET # 148, HOLLYWOOD, FL, 33025

Managing Member

Name Role Address
KOROLYZEN MARIA R Managing Member 19548 S. WHITEWATER AVE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08346900113 ANGELS SOULS MATES EXPIRED 2008-12-11 2013-12-31 No data PO BOX 266294, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-01 D'LEON ENTERPRISES No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 11201 SW 55TH STREET # 148, HOLLYWOOD, FL 33025 No data
REINSTATEMENT 2007-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
MARIA ROSA KOROLYZEN, Appellant(s) v. TRIUMPH CONSULTING CORP., Appellee(s). 4D2024-3052 2024-11-26 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-069275

Parties

Name MARIA ROSA KOROLYZEN, LLC.
Role Appellant
Status Active
Name TRIUMPH CONSULTING CORP
Role Appellee
Status Active
Representations Clayton Hackney
Name Hon. Nina Weatherly Di Pietro
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
MARIA ROSA KOROLYZEN VS ONEWEST BANK, FSB 4D2015-0483 2015-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10031107 (11)

Parties

Name MARIA ROSA KOROLYZEN, LLC.
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name OneWest Bank FSB
Role Appellee
Status Active
Representations H. Michael Muniz
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name UNKNOWN PERSONS IN POSSESSION
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name ISLES AT WESTON HOMEOWNERS
Role Appellee
Status Active
Name CARLOS VELASQUEZ, LLC
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUP. CT. ACK 15-1061
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-12-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-2200
Docket Date 2015-12-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-12-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's April 17, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-05-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that this court's April 24, 2015, order is hereby vacated; further, ORDERED that the appellee's April 27, 2015 motion for rehearing of order denying leave to file appellee's brief out of time is granted; further,ORDERED that appellee's April 17, 2015 motion for leave to file appellee's brief out of time is treated as motion for an extension of time, and is granted. Appellee's answer brief is deemed filed as of the date of the entry of this order.
Docket Date 2015-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OneWest Bank FSB
Docket Date 2015-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ 4/24/15 ORDER
On Behalf Of OneWest Bank FSB
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ (VACATED 5-5-15)ORDERED that the appellee's motion filed April 17, 2015, for leave to file brief out of time, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2015-04-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (GRANTED 5/5/15)
On Behalf Of OneWest Bank FSB
Docket Date 2015-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OneWest Bank FSB
Docket Date 2015-03-23
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-16
Florida Limited Liability 2006-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State