Search icon

LAS MINAS 1969, LLC - Florida Company Profile

Company Details

Entity Name: LAS MINAS 1969, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS MINAS 1969, 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: 03 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L08000054612
FEI/EIN Number 264834691

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

Address: 2170 West 73 Street, Hialeah, FL, 33016, US
Mail Address: 2170 West 73 Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RENE Manager 2170 West 73 Street, Hialeah, FL, 33016
LEONCIO RENE F Agent 14331 Commerce Way, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2170 West 73 Street, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-01-22 2170 West 73 Street, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 14331 Commerce Way, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-12-13 LEONCIO, RENE F -
LC AMENDMENT AND NAME CHANGE 2010-12-13 LAS MINAS 1969, LLC -
LC NAME CHANGE 2009-05-21 HACIENDA DE LAS MINAS, LLC -

Court Cases

Title Case Number Docket Date Status
INTERACTIVE MANAGMENT CONSULTANTS, INC. VS HACIENDA DEL CIELO, LLC n/k/a LAS MINAS 1969, LLC 4D2022-1385 2022-05-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21-000922CA

Parties

Name Interactive Managment Consultants, Inc.
Role Petitioner
Status Active
Representations Sherri B. Simpson
Name LAS MINAS 1969, LLC
Role Respondent
Status Active
Name Hacienda Del Cielo, LLC
Role Respondent
Status Active
Representations Omar J. Arcia, Dennis A. Donet
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 19, 2022 petition for writ of certiorari is denied. Further,ORDERED that the respondent’s July 27, 2022 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, CIKLIN and CONNER, JJ., concur.
Docket Date 2022-10-21
Type Disposition
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2022-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondent’s July 27, 2022 motion is granted. Respondent’s July 26, 2022 response to the petition for writ of certiorari is deemed timely filed. Petitioner may file a reply within ten (10) days from the date of this order.
Docket Date 2022-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM RESPONDENT'S CORRECTED RESPONSE TO PETITION FOR WRIT OF CERIORARI TIMELY FILED
On Behalf Of Hacienda Del Cielo, LLC
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hacienda Del Cielo, LLC
Docket Date 2022-07-26
Type Response
Subtype Response
Description Response ~ **CORRECTED**
On Behalf Of Hacienda Del Cielo, LLC
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent’s July 25, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-07-25
Type Response
Subtype Response
Description Response ~ ***STRICKEN***
On Behalf Of Hacienda Del Cielo, LLC
Docket Date 2022-07-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Hacienda Del Cielo, LLC
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hacienda Del Cielo, LLC
Docket Date 2022-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Dennis A. Donet, Esquire's July 5, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Hacienda Del Cielo, LLC
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondent’s June 30, 2022 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Hacienda Del Cielo, LLC
Docket Date 2022-06-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-06-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Interactive Managment Consultants, Inc.
Docket Date 2022-06-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of Interactive Managment Consultants, Inc.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's May 26, 2022 motion is granted. The time for filing an amended appendix is extended to and including May 31, 2022.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED**
On Behalf Of Interactive Managment Consultants, Inc.
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Interactive Managment Consultants, Inc.

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State