Search icon

1648 TWO MARIAS, LLC

Company Details

Entity Name: 1648 TWO MARIAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2011 (14 years ago)
Document Number: L07000023814
FEI/EIN Number 208961806
Address: 8860 sw 123 ct, APT k310, miami, FL, 33186, US
Mail Address: 8860 SW 123 ct., KEY BISCAYNE, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MWBO54GSYP7L60 L07000023814 US-FL GENERAL ACTIVE 2007-03-02

Addresses

Legal C/O MARIETTA MAINIERI, P.A., 2100 Ponce De Leon Blvd., Suite 1050, CORAL GABLES, US-FL, US, 33134
Headquarters 1648 NW 35th Street, Miami, US-FL, US, 33142

Registration details

Registration Date 2022-10-17
Last Update 2023-10-14
Status LAPSED
Next Renewal 2023-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000023814

Agent

Name Role
MARIETTA MAINIERI, P.A. Agent

Manager

Name Role Address
OROZCO EDUARDO E Manager 8860 SW 123 CT., MIAMI, FL, 33186

mngr

Name Role Address
orozco mercedes mngr 8860 sw 123 ct, miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 8860 sw 123 ct, APT k310, miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2017-07-17 MARIETTA MAINIERI, P.A. No data
CHANGE OF MAILING ADDRESS 2016-03-02 8860 sw 123 ct, APT k310, miami, FL 33186 No data
REINSTATEMENT 2011-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000394641 TERMINATED 1000000827814 DADE 2019-05-29 2039-06-05 $ 1,270.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001162782 TERMINATED 1000000642149 DADE 2014-10-08 2034-12-17 $ 2,542.29 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
1648 Two Marias, LLC, Appellant(s), v. Z Roofing & Waterproofing, Inc., Appellee(s). 3D2024-0136 2024-01-22 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-32050

Parties

Name 1648 TWO MARIAS, LLC
Role Appellant
Status Active
Representations Peter Benjamin Rowell
Name Z ROOFING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Roger Cabrera, Mario M Ruiz
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-07-19
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-07 days to 07/24/2024
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/17/2024
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-30 days to 06/17/2024
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-04-03
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Second Motion to Supplement the Record, filed on March 29, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Appellant's Amended Motion for Extension of Time to File Initial Brief is granted to and including April 29, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 04/27/2024(Granted)
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-01-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10130240
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 1, 2024.
View View File
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix a reasonable fee. Upon consideration of Appellant's Motion for Appellate Attorneys Fees and Costs, it is ordered that said Motion is hereby denied. MILLER, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 9/19/24. (GRANTED)
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-04-04
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on March 21, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State