Search icon

CATALONIA PLAZA LLC - Florida Company Profile

Company Details

Entity Name: CATALONIA PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALONIA PLAZA 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000084441
FEI/EIN Number APPLIED FOR

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

Address: 2828 Coral Way, Ste 300, Coral Gables, FL, 33145, US
Mail Address: 2828 Coral Way, Ste 300, Coral Gables, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Francisco J Managing Member 2828 Coral Way, Coral Gables, FL, 33145
MARTINEZ ALFONSO Agent 2828 CORAL WAY, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-18 2828 Coral Way, Ste 300, Coral Gables, FL 33145 -
CHANGE OF MAILING ADDRESS 2014-12-18 2828 Coral Way, Ste 300, Coral Gables, FL 33145 -
REGISTERED AGENT NAME CHANGED 2014-12-18 MARTINEZ, ALFONSO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA INVEST CONSULTANTS CORP. VS CATALONIA PLAZA, LLC, CATALONIA REAL ESTATE FLORIDA CORP., MANER, LLC AND FRANCISCO JAVIER GARCIA 5D2015-4206 2015-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-009520

Parties

Name FLORIDA INVEST CONSULTANTS CORP
Role Appellant
Status Active
Representations F. SCOTT FISTEL
Name MANER, LLC
Role Appellee
Status Active
Name FRANCISCO JAVIER GARCIA
Role Appellee
Status Active
Name CATALONIA PLAZA LLC
Role Appellee
Status Active
Representations Alberto E. Lugo-Janer
Name CATALONIA REAL ESTATE FLORIDA CORP
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ORDER GRANTING ENFORCEMENT OF SETTLEMENT AGREEMENT VACATED; CAUSE REMANDED. APPEAL OF ORDER FOR RECOVERY OF ATTORNEY'S FEES DISMISSED.
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-11-23
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE W/I 20 DYS.
Docket Date 2016-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CATALONIA PLAZA, LLC
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN COUNSEL AND FILE ANSWER BRIEF
On Behalf Of FRANCISCO JAVIER GARCIA
Docket Date 2016-09-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRANCISCO JAVIER GARCIA
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN COUNSEL AND FILE ANSWER BRIEF
On Behalf Of FRANCISCO JAVIER GARCIA
Docket Date 2016-07-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AE'S TO RETAIN COUNSEL AND SERVE AB W/I 30 DYS.
Docket Date 2016-05-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1455 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2016-04-07
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 FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-04-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ MED DISPENSED; INIT BRF W/IN 70 DAYS
Docket Date 2016-01-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-01-26
Type Mediation
Subtype Other
Description Other ~ NTC OF REQUEST FOR COURT TO APPT MEDIATOR; AA F. SCOTT FISTEL 0817554
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ STIPULATION TO WITHDRAW AS COUNSEL
On Behalf Of CATALONIA PLAZA, LLC
Docket Date 2016-01-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LISA R. PATTEN 0894222
On Behalf Of CATALONIA PLAZA, LLC
Docket Date 2015-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA F. SCOTT FISTEL 0817554
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2015-12-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/15
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2015-12-14
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
REINSTATEMENT 2014-12-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State