Search icon

JULIO A. FERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: JULIO A. FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIO A. FERNANDEZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000080870
FEI/EIN Number 205394669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 580 EAST 2 AVENUE, H4, HIALEAH, FL, 33018, US
Mail Address: 580 EAST 2 AVENUE, H4, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JULIO A Managing Member 580 EAST 2 AVENUE, H4, HIALEAH, FL, 33018
FERNANDEZ JULIO A Agent 580 EAST 2 AVENUE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JULIO A. FERNANDEZ, VS PATRICIA FERNANDEZ, 3D2016-2544 2016-11-10 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
11-26549

Parties

Name JULIO A. FERNANDEZ LLC
Role Appellant
Status Active
Representations John B. Agnetti
Name PATRICIA FERNANDEZ LLC
Role Appellee
Status Active
Representations Harvey D. Rogers
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing and/or clarification is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing and/or clarification
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2017-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PATRICIA FERNANDEZ
Docket Date 2017-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellant's response, it is ordered that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee's motion to tax attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-09-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2017-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within fifteen (15) days of the date of this order to the motion to dismiss.
Docket Date 2017-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of death
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2017-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and suggestion of death
On Behalf Of PATRICIA FERNANDEZ
Docket Date 2017-08-31
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, September 18, 2017. The Court will consider the case without oral argument. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-08-14
Type Record
Subtype Transcript
Description Transcripts ~ Record
Docket Date 2017-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of the ae/petitioner's motion for Florida Statute 57.105 sanctions
On Behalf Of PATRICIA FERNANDEZ
Docket Date 2017-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s motion to supplement record and for an extension of time to file reply brief is granted. Appellant is granted an extension of twenty (20) days from the date of this order to file its reply brief. The clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2017-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including ten (10) days from the date of this order.
Docket Date 2017-07-18
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 JULIO A. FERNANDEZ
Docket Date 2017-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA FERNANDEZ
Docket Date 2017-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATRICIA FERNANDEZ
Docket Date 2017-06-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of PATRICIA FERNANDEZ
Docket Date 2017-06-28
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of PATRICIA FERNANDEZ
Docket Date 2017-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRICIA FERNANDEZ
Docket Date 2017-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2017-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-40 days to 6/28/17
Docket Date 2017-05-19
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 PATRICIA FERNANDEZ
Docket Date 2017-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 2, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2017-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 4/29/17
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ of non-objection to aa motion for eot to file initial brief
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2017-04-19
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 JULIO A. FERNANDEZ
Docket Date 2017-03-15
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 April 19, 2017.
Docket Date 2017-03-13
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 JULIO A. FERNANDEZ
Docket Date 2017-03-09
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 2017-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
Docket Date 2017-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/18/17
Docket Date 2017-01-06
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 JULIO A. FERNANDEZ
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 27, 2016.
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior case: 14-2021
On Behalf Of JULIO A. FERNANDEZ
Docket Date 2016-11-10
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 2007-01-05
Florida Limited Liability 2006-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State