Search icon

ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC

Company Details

Entity Name: ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2009 (15 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L10000000991
FEI/EIN Number 592757482
Address: 13687 SW 26 Street, MIAMI, FL, 33175, US
Mail Address: 13687 SW 26 Street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED CORPORATE SERVICES LLC Agent

Manager

Name Role Address
ADRIAN PEDRO J Manager 13687 SW 26 Street, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-15 REGISTERED CORPORATE SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 201 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 No data
LC STMNT OF RA/RO CHG 2019-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 13687 SW 26 Street, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2013-04-15 13687 SW 26 Street, MIAMI, FL 33175 No data
MERGER 2011-01-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000110991
CONVERSION 2009-12-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M44645. CONVERSION NUMBER 500000102155

Court Cases

Title Case Number Docket Date Status
MARRERO, CHAMIZO, MARCER LAW, LP, VS ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC, et al., 3D2021-2183 2021-11-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-19635

Parties

Name MARRERO, CHAMIZO, MARCER LAW, LP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC
Role Appellee
Status Active
Representations Patricia Gladson, CARLOS A. GARCIA-PEREZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Because Petitioner has given notice that this matter is moot, the Court dismisses the Emergency Petition for Writ of Prohibition as moot. The stay, previously entered by this Court on November 8, 2021, is hereby lifted.
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-23
Type Response
Subtype Reply
Description REPLY ~ NOTICE THAT REQUEST FOR EMERGENCY PREVENTATIVERELIEF IS MOOT, AND WITHDRAWAL OF EMERGENCYMOTION, ADVISEMENT OF FORTHCOMING TIMELY FILING OFPETITION FOR WRIT OF CERTIORARI DIRECTED TO THENOVEMBER 4, 2021 ORDER TO SHOW CAUSE,AND LIMITED REPLY TO RESPONDENT
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OFPROHIBITION AND REQUEST TO REVERSE ORDER TO STAY
On Behalf Of ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC
Docket Date 2021-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-11-08
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Emergency Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within seven (7) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed five (5) days thereafter. FERNANDEZ, C.J., and LOGUE and BOKOR JJ., concur.
Docket Date 2021-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY MOTION FOR RULE TO SHOW CAUSE, AND PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-11-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 21-1611 AND 20-1715
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-11-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR RULE TO SHOW CAUSE FILEDWITH PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS RAFAEL RIVERA, VS ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC, etc., et al., 3D2021-1611 2021-08-09 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
18-19635

Parties

Name CARLOS RAFAEL RIVERA
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC
Role Appellee
Status Active
Representations CARLOS A. GARCIA-PEREZ
Name DANIEL PEREZ
Role Appellee
Status Active
Name SANCHEZ-MEDINA, GONZALEZ, QUESADA, LAGE, GOMEZ & MACHADO, LLP
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-19
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 December 23, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-12-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of CARLOS RAFAEL RIVERA
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASE: 20-1715
On Behalf Of CARLOS RAFAEL RIVERA
CARLOS RAFAEL RIVERA, VS ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC, etc., et al., 3D2020-1715 2020-11-19 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
18-19635

Parties

Name CARLOS RAFAEL RIVERA
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name ADRIAN DEVELOPERS OF DE LA FUENTE PARCEL, LLC
Role Appellee
Status Active
Representations CARLOS A. GARCIA-PEREZ
Name DANIEL PEREZ
Role Appellee
Status Active
Name SANCHEZ-MEDINA, GONZALEZ, QUESADA, LAGE, GOMEZ & MACHADO, LLP
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The appeal in this case is dismissed as premature because the order merely grants a motion and does not actually enter a judgment. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) (“For an order to be final, it must constitute an entry of a judgment: it is the final judgment that is appealable, not an order simply granting a motion.”).
Docket Date 2020-12-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT CARLOS RAFAEL RIVERA'SNOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of CARLOS RAFAEL RIVERA
Docket Date 2020-11-20
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-11-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of CARLOS RAFAEL RIVERA
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of CARLOS RAFAEL RIVERA

Documents

Name Date
CORLCRACHG 2019-07-15
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
Merger 2011-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State