Search icon

BAL HARBOUR QUARZO, LLC

Company Details

Entity Name: BAL HARBOUR QUARZO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000107358
FEI/EIN Number 364618478
Address: c/o Drew M. Dillworth, Receiver, 150 West Flagler St., MIAMI, FL, 33130, US
Mail Address: c/o Drew M. Dillworth, Receiver, 150 West Flagler St., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Dillworth Drew MReceive Agent 150 West Flagler St., MIAMI, FL, 33130

Auth

Name Role Address
DILLWORTH DREW MReceive Auth 150 West Flagler St., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 c/o Drew M. Dillworth, Receiver, 150 West Flagler St., Suite 2200, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 150 West Flagler St., Suite 2200, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-10-17 c/o Drew M. Dillworth, Receiver, 150 West Flagler St., Suite 2200, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2018-10-17 Dillworth, Drew M., Receiver No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000012708 LAPSED 17-7147 CA 01 MIAMI-DADE COUNTY 2017-10-04 2023-01-10 $464,237.91 RODRIGO SOTO, 20533 BISCAYNE BOULEVARD, AVENTURA, FL 33180
J18000012625 LAPSED 17-5787 CA 01 MIAMI-DADE COUNTY 2017-09-19 2023-01-10 $529,901.00 DARBY INTERNATIONAL INC., 20533 BISCAYNE BLVD.,, AVENTURA, FL 33180
J18000012633 LAPSED 17-3182 CA 01 MIAMI-DADE COUNTY 2017-08-23 2023-01-10 $467,752.92 ALCORA INTERNATIONAL SERVICES, INC., 12555 BISCAYNE BOULEVARD, 915, NORTH MIAMI, FL 33180
J17000268757 TERMINATED 1000000742375 DADE 2017-05-03 2037-05-11 $ 37,853.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000268740 TERMINATED 1000000742373 DADE 2017-05-03 2037-05-11 $ 12,695.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000100026 LAPSED 12 23112 CA 25 MIAMI DADE CO. 2017-01-25 2022-02-24 $311,246.51 LUIS ANTONIO NIETO VILLAMIZAR, 1615 FORUM PLACE., SUITE 500, WEST PALM BEACH, FLORIDA 33401
J17000100042 LAPSED 12 23112 CA 25 MIAMI DADE CO. 2017-01-25 2022-02-24 $628,168.02 LUIS ANTONIO NIETO VILLAMIZAR, 1615 FORUM PL., SUITE 500, WEST PALM BEACH, FLORIDA 33401
J17000100034 LAPSED 12 23112 CA 25 MIAMI DADE CO. CIR CT. 2017-01-25 2022-02-24 $361,640.02 LUIS ANTONIO NIETO VILLAMIZAR, 1615 FORUM PL. SUITE 500, WEST PALM BEACH, FLORIDA 33401
J17000100398 LAPSED 15-10794 MIAMI-DADE CIR. CT. 2016-05-25 2022-02-27 $455,338.00 FABIO POSADA VALASQUEZ, CALLE 71 #3-50, 304, BOGOTA, COLOMBIA
J16000509855 LAPSED 2010-58016 11TH JUD. CIR. MIAMI-DADE CTY. 2016-04-28 2021-08-31 $243,244.22 BLOOMSBURY INVESTMENTS, INC., C/O FERRO LAW FIRM, 7000 SW 97TH AVENUE, SUITE 201, MIAMI, FL 33173

Court Cases

Title Case Number Docket Date Status
LUIS ANTONIO NIETO VILLAMIZAR, etc., VS LUNA CAPITAL PARTNERS, LLC, etc., et al., 3D2018-0112 2018-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-23112

Parties

Name LUIS ANTONIO NIETO VILLAMIZAR
Role Appellant
Status Active
Representations PHILLIP T. CRENSHAW, LISA PAIGE GLASS
Name SILVERPEAK REAL ESTATE FIANCE, LLC
Role Appellee
Status Active
Name LUNA DEVELOPMENTS GROUP, LLC
Role Appellee
Status Active
Name SPREF WH ll, LLC
Role Appellee
Status Active
Name LUNA CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations JOHN C. LUKACS, SR., Anthony Torrente, JUAN C. MARTINEZ, Maureen G. Pearcy
Name Wilmington Trust, N.A.
Role Appellee
Status Active
Name BAL HARBOUR QUARZO, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-08-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions against appellant and his attorneys
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-06-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney' fees
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2019-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing and clarification is hereby denied. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and clarification
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for four day extension of time to file a response to the motion for rehearing, rehearing en banc, and clarification is granted to and including November 30, 2018.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO RESPOND TO MOTION FOR REHEARING, REHEARING EN BANC, AND CLARIFICATION
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-10-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney fees, it is ordered that said motion is hereby denied. Appellees’ motion for sanctions against appellant and his attorneys is hereby denied.
Docket Date 2018-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 5/25/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including May 21, 2018.
Docket Date 2018-05-10
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 LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 5/11/18
Docket Date 2018-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for review of order requiring supersedeas bond is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-23
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to response to motion for review
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO REVIEW ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 5/1/18
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW OF ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-04-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-03-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-2222, 15-1048
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BAL HARBOUR QUARZO, LLC, etc., VS PATRICIA CAMPO JARAMILLO, 3D2015-2310 2015-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37312

Parties

Name BAL HARBOUR QUARZO, LLC
Role Appellant
Status Active
Representations JUAN C. MARTINEZ
Name PATRICIA CAMPO JARAMILLO
Role Appellee
Status Active
Representations JOSHUA E. YOUNG, JOHN H. SCHULTE
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/17/16
Docket Date 2016-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAL HARBOUR QUARZO, LLC
Docket Date 2016-05-03
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 enlargement of time to file the reply brief is granted to and including May 17, 2016.
Docket Date 2016-05-02
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 BAL HARBOUR QUARZO, LLC
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/30/16
Docket Date 2016-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAL HARBOUR QUARZO, LLC
Docket Date 2016-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA CAMPO JARAMILLO
Docket Date 2016-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRICIA CAMPO JARAMILLO
Docket Date 2016-03-11
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of PATRICIA CAMPO JARAMILLO
Docket Date 2016-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICIA CAMPO JARAMILLO
Docket Date 2016-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAL HARBOUR QUARZO, LLC
Docket Date 2016-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAL HARBOUR QUARZO, LLC
Docket Date 2016-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 13, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the September 4, 2015 transcript which is attached to said motion.
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 1/28/16.
Docket Date 2016-01-13
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 BAL HARBOUR QUARZO, LLC
Docket Date 2016-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BAL HARBOUR QUARZO, LLC
Docket Date 2015-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/13/16.
Docket Date 2015-12-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-12-14
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 BAL HARBOUR QUARZO, LLC
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA CAMPO JARAMILLO
Docket Date 2015-10-29
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 15, 2015 is hereby discharged
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description Appendix ~ to response
On Behalf Of BAL HARBOUR QUARZO, LLC
Docket Date 2015-10-26
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of BAL HARBOUR QUARZO, LLC
Docket Date 2015-10-15
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order on appeal appears to be a non-reviewable order denying a motion to reconsider a previous motion for denying reconsideration, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-10-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAL HARBOUR QUARZO, LLC
Docket Date 2015-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State