Search icon

MIGUEL TIRADO LLC - Florida Company Profile

Company Details

Entity Name: MIGUEL TIRADO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGUEL TIRADO 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: 31 Aug 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000086282
Address: 7120 KARDEN WAY, ORLANDO, FL, 32822
Mail Address: 7120 KARDEN WAY, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO MIGUEL Managing Member 7120 KARDEN WAY, ORLANDO, FL, 32822
TIRADO MIGUEL Agent 7120 KARDEN WAY, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
MIGUEL TIRADO VS STATE OF FLORIDA 4D2020-1569 2020-07-10 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4425CF10A

Parties

Name MIGUEL TIRADO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 24, 2020 "request for extension of time" is granted in part, and appellant may file a motion for rehearing as to this court's August 31, 2020 order within thirty (30) days from the date of this order.
Docket Date 2020-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Miguel Tirado
Docket Date 2020-09-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s July 27, 2020 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Howard v. State, 914 So. 2d 455, 456 (Fla. 4th DCA 2005); Oser v.State, 699 So. 2d 844 (Fla. 4th DCA 1997).
Docket Date 2020-07-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Miguel Tirado
Docket Date 2020-07-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on defendant's motion to convert probation term into prison time" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.140 or 9.141; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 16-2043
On Behalf Of Miguel Tirado
MIGUEL TIRADO VS STATE OF FLORIDA 4D2016-2043 2016-06-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4425 CF10A

Parties

Name MIGUEL TIRADO LLC
Role Appellant
Status Active
Representations James S. Lewis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mitchell Alan Egber, Attorney General-W.P.B.
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED** (749 PAGES)
Docket Date 2018-06-26
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 26, 2017 motion for extension of time is granted, and the December 27, 2017 reply brief is deemed filed.
Docket Date 2017-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miguel Tirado
Docket Date 2017-12-26
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 Miguel Tirado
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/24/17
On Behalf Of Miguel Tirado
Docket Date 2017-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/24/17
On Behalf Of Miguel Tirado
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 2, 2017 motion for extension of time is granted. The answer brief was filed October 4, 2017.
Docket Date 2017-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-02
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 State of Florida
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/02/17
On Behalf Of State of Florida
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS
On Behalf Of State of Florida
Docket Date 2017-05-08
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 Miguel Tirado
Docket Date 2017-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that appellant's May 8, 2017 motion for extension of time is granted and appellant shall file the initial brief by the end of today, May 8, 2017. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice. Further, counsel is reminded that compliance with court orders and deadlines is required, and further noncompliance may result in sanctions. Further, the court notes that appellant's motion for extension of time did not allege extraordinary circumstances.
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miguel Tirado
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 1, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within three (3) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-01
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 Miguel Tirado
Docket Date 2017-03-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant's March 17, 2017 unopposed motion to order corrected appellate record and toll time is granted. The lower tribunal clerk shall file a properly redacted record within ten (10) days from the date of this order, and appellant shall file the initial brief no later than thirty (30) days from the date of the filing of the properly redacted record.
Docket Date 2017-03-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ *AND* TOLL TIME FOR INITIAL BRIEF
On Behalf Of Miguel Tirado
Docket Date 2017-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/19/17
On Behalf Of Miguel Tirado
Docket Date 2016-11-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the joint stipulation for substitution of counsel filed November 17, 2016, James S. Lewis, Esq., is substituted for Tatjana Ostapoff, Esq. and the Office of the Public Defender, Fifteenth Circuit, as counsel for appellant in the above-styled cause.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/17/17
On Behalf Of Miguel Tirado
Docket Date 2016-11-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 17, 2016 first notice of agreed extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Miguel Tirado
Docket Date 2016-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Miguel Tirado
Docket Date 2016-11-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL/SEALED** 1 ENVELOP [CR-ROM(s)]
On Behalf Of Clerk - Broward
Docket Date 2016-10-26
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-10-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (1480 PAGES)
Docket Date 2016-09-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSMITTAL RECEIPT FOR APPEAL TRANSCRIPT
Docket Date 2016-09-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSMITTAL RECEIPT FOR APPEAL TRANSCRIPT
Docket Date 2016-09-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSMITTAL RECEIPT FOR APPEAL TRANSCRIPT
Docket Date 2016-09-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSMITTAL RECEIPT FOR APPEAL TRANSCRIPT
Docket Date 2016-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSMITTAL RECEIPT FOR APPEAL TRANSCRIPT
Docket Date 2016-08-25
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that appellant's July 28, 2016 motion for review of order denying motion for post-trial release is granted in part. The order states no reasons for the denial and is, therefore, contrary to Florida Rule of Appellate Procedure 9.140(h)(3) and Florida Rule of Criminal Procedure 3.691(b). We reverse the order and remand to the trial court to reconsider post-trial release and to make the necessary findings, if the lower court again denies bond. See Baptiste v. State, 134 So. 3d 1025 (Fla. 4th DCA 2013); Coolley v. State, 720 So. 2d 598 (Fla. 2d DCA 1998).
Docket Date 2016-08-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of State of Florida
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including September 15, 2016 with the following restrictions. If the transcript is not filed by September 15, 2016, the court reporter will be ordered not to appear in any further proceedings until the transcript is complete. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2016-07-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TO REVIEW ORDER DENYING POST-TRIAL REALEASE
On Behalf Of Miguel Tirado
Docket Date 2016-07-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miguel Tirado
Docket Date 2016-07-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 15, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-07-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miguel Tirado
MIGUEL TIRADO VS STATE OF FLORIDA 4D2016-0859 2016-03-15 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4425 CF10A

Parties

Name MIGUEL TIRADO LLC
Role Petitioner
Status Active
Representations James S. Lewis
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the March 15, 2016 petition for writ of prohibition is denied, further,ORDERED that the request for emergency motion to stay is denied as moot.
Docket Date 2016-03-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Miguel Tirado
Docket Date 2016-03-16
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's March 15, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-03-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Miguel Tirado
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-03-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Miguel Tirado
Docket Date 2016-03-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2006-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State