Search icon

14680 EMI, LLC

Company Details

Entity Name: 14680 EMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2006 (19 years ago)
Document Number: L06000073416
FEI/EIN Number 841714587
Address: 6135 NW 167th St., Hialeah, FL, 33015, US
Mail Address: P.O. BOX 17-0938, MIAMI, FL, 33017
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IBARRA EDUARDO M Agent 6135 NW 167th St., Hialeah, FL, 33015

Managing Member

Name Role Address
IBARRA EDUARDO M Managing Member P.O. BOX 17-0938, MIAMI, FL, 33017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 6135 NW 167th St., # E-26, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 6135 NW 167th St., # E-26, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2012-04-16 IBARRA, EDUARDO M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000082470 TERMINATED 1000000283175 MIAMI-DADE 2013-01-02 2033-01-16 $ 2,832.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
14680 EMI, LLC, VS TRANSATLANTIC BANK, 3D2012-0557 2012-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-45477

Parties

Name 14680 EMI, LLC
Role Appellant
Status Active
Representations HOWARD L. KUKER
Name TRANSATLANTIC BANK
Role Appellee
Status Active
Representations ARTURO DOPAZO, III, STEPHANIE REED TRABAND, RUBEN RODRIGUEZ
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-11-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of TRANSATLANTIC BANK
Docket Date 2012-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 14680 EMI, LLC
Docket Date 2012-08-29
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of TRANSATLANTIC BANK
Docket Date 2012-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies/no envelopes
Docket Date 2012-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 14680 EMI, LLC
Docket Date 2012-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRANSATLANTIC BANK
Docket Date 2012-08-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRANSATLANTIC BANK
Docket Date 2012-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's June 29, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. Appellee's motion for extension of time to file the answer brief is granted to and including August 6, 2012.
Docket Date 2012-07-11
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 TRANSATLANTIC BANK
Docket Date 2012-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ cd disk
On Behalf Of 14680 EMI, LLC
Docket Date 2012-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of 14680 EMI, LLC
Docket Date 2012-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 14680 EMI, LLC
Docket Date 2012-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including July 1, 2012.
Docket Date 2012-05-22
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 14680 EMI, LLC
Docket Date 2012-05-22
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for issueance of ten-day warning of dismissal directed to aa for failure to timely file brief
On Behalf Of 14680 EMI, LLC
Docket Date 2012-05-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2012-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for issuance of te-day warning of dismissal directed to aa for failure to timely file its initial brief
On Behalf Of TRANSATLANTIC BANK
Docket Date 2012-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 14680 EMI, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State