Search icon

MUNIZ HOLDINGS, LLC

Company Details

Entity Name: MUNIZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2007 (18 years ago)
Document Number: L07000027464
FEI/EIN Number 208729857
Address: 8405 N. EDISON AVENUE, TAMPA, FL, 33604
Mail Address: 8405 N. EDISON AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIZ TONY J Agent 8405 N. EDISON AVENUE, TAMPA, FL, 33604

Managing Member

Name Role Address
MUNIZ JR TONY G Managing Member 8405 N EDISON AVE, TAMPA, FL, 33604

Court Cases

Title Case Number Docket Date Status
DANIEL BELTRAN VS MUNIZ HOLDINGS, LLC 2D2019-2844 2019-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11709

Parties

Name DANIEL BELTRAN
Role Appellant
Status Active
Name MUNIZ HOLDINGS, LLC
Role Appellee
Status Active
Representations CHOICE LEGAL GROUP, P. A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-18
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s July 26, 2019, fee order.
Docket Date 2019-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Black, and Rothstein-Youakim
Docket Date 2019-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DANIEL BELTRAN
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State