Search icon

ZAIDA PLAZA LLC

Company Details

Entity Name: ZAIDA PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2010 (15 years ago)
Document Number: L10000018780
FEI/EIN Number 271938533
Address: 9420 SW 112 STREET, MIAMI, FL, 33176
Mail Address: 9420 SW 112 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ CARLOS M Agent 9420 SW 112 ST, MIAMI, FL, 33176

Manager

Name Role Address
PEREZ CARLOS M Manager 9420 SW 112 ST, MIAMI, FL, 33176

Court Cases

Title Case Number Docket Date Status
ZAIDA PLAZA, LLC, VS RAFAEL ACURIO AND PEZ DE ORO PERUVIAN FOOD, INC., 3D2020-1943 2020-12-29 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
14-31854

Parties

Name ZAIDA PLAZA LLC
Role Appellant
Status Active
Representations ANTONIO S. GONZALEZ
Name PEZ DE ORO PERUVIAN FOOD, INC.
Role Appellee
Status Active
Name RAFAEL ACURIO
Role Appellee
Status Active
Representations Ricardo R. Corona, Ricardo M. Corona, Morgan L. Weinstein
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to determine the amount.
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on March 15, 2021, is granted, and the record on appeal is supplemented to include the document that is contained in the Appendix to the Answer Brief.
Docket Date 2021-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAFAEL ACURIO
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellees' Motion for Attorney's Fees
On Behalf Of RAFAEL ACURIO
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 3/30/2021
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAFAEL ACURIO
Docket Date 2021-03-15
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 RAFAEL ACURIO
Docket Date 2021-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RAFAEL ACURIO
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix ~ Appellees' Appendix to Answer Brief
On Behalf Of RAFAEL ACURIO
Docket Date 2021-03-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZAIDA PLAZA, LLC
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAFAEL ACURIO
Docket Date 2021-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ZAIDA PLAZA, LLC
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 20-66
On Behalf Of ZAIDA PLAZA, LLC
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-29
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 8, 2021.
ZAIDA PLAZA, LLC VS RAFAEL ACURIO, ET AL. SC2020-0963 2020-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA031854000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-66

Parties

Name ZAIDA PLAZA LLC
Role Petitioner
Status Active
Representations Antonio S. Gonzalez
Name Rafael Acurio
Role Respondent
Status Active
Representations Ricardo M. Corona
Name PEZ DE ORO PERUVIAN FOOD, INC.
Role Respondent
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-11
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2020-08-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ BRIEF OF PETITIONER ON JURISDICTION (with appendix)
On Behalf Of Zaida Plaza, LLC
View View File
Docket Date 2020-08-04
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on July 31, 2020, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before August 10, 2020, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-07-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ BRIEF OF PETITIONER ON JURISDICTION * COPY *
On Behalf Of Zaida Plaza, LLC
View View File
Docket Date 2020-07-17
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2020-07-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-07-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Zaida Plaza, LLC
View View File
Docket Date 2020-07-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Zaida Plaza, LLC
View View File
ZAIDA PLAZA, LLC, VS RAFAEL ACURIO AND PEZ DE ORO PERUVIAN FOOD, INC., 3D2020-0066 2020-01-09 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
14-31854

Parties

Name ZAIDA PLAZA LLC
Role Appellant
Status Active
Representations ANTONIO S. GONZALEZ
Name PEZ DE ORO PERUVIAN FOOD, INC.
Role Appellee
Status Active
Name RAFAEL ACURIO
Role Appellee
Status Active
Representations Ricardo R. Corona, Ricardo M. Corona
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAFAEL ACURIO
Docket Date 2020-11-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-07-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-07-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ZAIDA PLAZA, LLC
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration of Appellant’s Motion for Rehearing, to the extent Appellant’s Motion seeks rehearing, that motion is denied. To the extent Appellant’s Motion purports to seek rehearing en banc or certification, the Motion is stricken for failure to comply with the requirements of Florida Rules of Appellate Procedure 9.330(a)(2)(C) and 9.331(d) .EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2020-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ZAIDA PLAZA, LLC
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAFAEL ACURIO
Docket Date 2020-02-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF RAFAEL ACURIO and PEZ DE ORO PERUVIAN FOOD, INC
On Behalf Of RAFAEL ACURIO
Docket Date 2020-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF RAFAEL ACURIO and PEZ DE ORO PERUVIAN FOOD, INC.
On Behalf Of RAFAEL ACURIO
Docket Date 2020-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ZAIDA PLAZA, LLC
Docket Date 2020-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZAIDA PLAZA, LLC
Docket Date 2020-01-16
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 26, 2020.
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZAIDA PLAZA, LLC
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State