Search icon

DAVID IGLESIAS, LLC

Company Details

Entity Name: DAVID IGLESIAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Nov 2008 (16 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: L08000109028
FEI/EIN Number 263771456
Address: 1636 SW 10 ST, Miami, FL, 33135, US
Mail Address: 1636 SW 10 ST, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS DAVID Agent 1636 SW 10 ST, Miami, FL, 33135

Manager

Name Role Address
IGLESIAS DAVID Manager 1636 SW 10 ST, Miami, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1636 SW 10 ST, Miami, FL 33135 No data
CHANGE OF MAILING ADDRESS 2016-03-02 1636 SW 10 ST, Miami, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1636 SW 10 ST, Miami, FL 33135 No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Giselle Gattorno and David Iglesias, Appellant(s), v. Steven Souto, Appellee(s). 3D2023-0639 2023-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22353

Parties

Name GISELLE GATTORNO
Role Appellant
Status Active
Representations Carly Marissa Weiss, Lissette Gonzalez
Name DAVID IGLESIAS, LLC
Role Appellant
Status Active
Name STEVEN SOUTO
Role Appellee
Status Active
Representations Glen Barry Levine, Carlos D. Cabrera
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-02
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response to Appellants' Motion for Rehearing, filed on April 26, 2024, is noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-04-26
Type Response
Subtype Response
Description Appellee's Response to Appellants' Motion for Rehearing
On Behalf Of STEVEN SOUTO
Docket Date 2024-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of GISELLE GATTORNO
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Extension of Time-RB-30 days to 11/9/23.
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of GISELLE GATTORNO
Docket Date 2023-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STEVEN SOUTO
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN SOUTO
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 09/08/2023
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/25/2023
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN SOUTO
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN SOUTO
Docket Date 2023-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GISELLE GATTORNO
View View File
Docket Date 2023-06-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GISELLE GATTORNO
View View File
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/26/2023
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of GISELLE GATTORNO
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/25/2023
Docket Date 2023-04-21
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 GISELLE GATTORNO
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GISELLE GATTORNO
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 April 20, 2023.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEVEN SOUTO
Docket Date 2023-11-09
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellants
On Behalf Of GISELLE GATTORNO
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-10-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State