Search icon

FACE TO FACE INVESTMENTS, LLC

Company Details

Entity Name: FACE TO FACE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2008 (16 years ago)
Document Number: L08000077639
FEI/EIN Number 753269373
Address: 1194 NE 91 ST, MIAMI, FL, 33138, US
Mail Address: 1194 NE 91 ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAROCCHI ANDREA Agent 1194 NE 91 ST, MIAMI, FL, 33138

Manager

Name Role Address
MAROCCHI ANDREA Manager 1194 NE 91 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 1194 NE 91 ST, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2014-04-09 1194 NE 91 ST, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2014-04-09 MAROCCHI, ANDREA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 1194 NE 91 ST, MIAMI, FL 33138 No data

Court Cases

Title Case Number Docket Date Status
FACE TO FACE INVESTMENTS, LLC, VS ELADIO VALDES, 3D2014-2640 2014-10-31 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
12-6355

Parties

Name FACE TO FACE INVESTMENTS, LLC
Role Appellant
Status Active
Representations DOUGLAS C. BROEKER
Name ELADIO VALDES
Role Appellee
Status Active
Representations DANIEL S. MANDEL, EDWARD J. O'SHEEHAN, SUSY CABRERA AYLUARDO, Jonathan L. Blackmore
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 10, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-12-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 20, 2014.
Docket Date 2014-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELADIO VALDES
Docket Date 2014-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FACE TO FACE INVESTMENTS, LLC
Docket Date 2014-10-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State