Search icon

GUEFAR, L.L.C. - Florida Company Profile

Company Details

Entity Name: GUEFAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GUEFAR, L.L.C. 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000022338
FEI/EIN Number APPLIED FOR

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

Address: 259 E. SHORE DRIVE, MIAMI, FL 33133
Mail Address: 259 E. SHORE DRIVE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA FAJARDO, MARIA XIMENA Agent 259 E. SHORE DRIVE, MIAMI, FL 33133
GUEVARA FAJARDO, CARLOS ARTURO Managing Member 259 E. SHORE DRIVE, MIAMI, FL 33133
GUEVARA FAJARDO, RODRIGO A. Managing Member 259 E. SHORE DRIVE, MIAMI, FL 33133
GUEVARA FAJARDO, MARIA XIMENA Managing Member 259 E. SHORE DRIVE, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-25 - -

Court Cases

Title Case Number Docket Date Status
Pedro Fundora, etc., Appellant(s), v. Roberto Dangond, et al., Appellee(s). 3D2022-1749 2022-10-13 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
20-24948

Parties

Name PEDRO FUNDORA
Role Appellant
Status Active
Representations LIAH C. CATANESE, Ramon Manuel Rodriguez
Name ESTATE OF MARIA VICTORIA CARMENATE PARRAS
Role Appellant
Status Active
Name ROBERTO DANGOND
Role Appellee
Status Active
Representations Elaine D. Walter, John Hudson Richards, Yvette Rose Lavelle
Name MARIA X. GUEVARA FAJARDO
Role Appellee
Status Active
Name DANGOND CONSTRUCTION CO., LLC
Role Appellee
Status Active
Name DANGUEV LLC
Role Appellee
Status Active
Name GUEFAR, L.L.C.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of PEDRO FUNDORA
View View File
Docket Date 2024-08-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's Response to Appellees' Motion for Rehearing, Clarification, and Certification of Conflict or a Question of Great Public Importance, filed on May 30, 2024, is noted. Upon consideration, Appellees' Motion for Rehearing, Clarification, and Certification of Conflict or a Question of Great Public Importance is hereby denied.
View View File
Docket Date 2024-05-30
Type Response
Subtype Response
Description Appellant's Response to Appellees' Motion for Rehearing, Clarification, and Certification of Conflict or a Question of Great Public Importance
On Behalf Of PEDRO FUNDORA
View View File
Docket Date 2024-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification, and Certification of Conflict or a Question of Great Public Importance
On Behalf Of ROBERTO DANGOND
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of PEDRO FUNDORA
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion To Strike
Description Appellants' Response to Appellees' Motion to Strike is noted. Upon consideration, Appellees' Motion to Strike Appellant's Supplemental Appendix to Reply Brief and Argument in Reply Brief Based on Same is hereby denied. Order on Motion To Strike
View View File
Docket Date 2023-12-20
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Strike Appellant's Supplemental Appendix to Reply Brief and Argument in Reply Brief Based on Same
On Behalf Of PEDRO FUNDORA
Docket Date 2023-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Supplemental Appendix to Reply Brief and Argument in Reply Brief based on Same
On Behalf Of ROBERTO DANGOND
Docket Date 2023-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEDRO FUNDORA
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PEDRO FUNDORA
Docket Date 2023-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ROBERTO DANGOND
Docket Date 2023-10-25
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of ROBERTO DANGOND
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO DANGOND
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/10/2023
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO DANGOND
Docket Date 2023-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEDRO FUNDORA
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PEDRO FUNDORA
Docket Date 2023-07-11
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 2023-06-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant Pedro Fundora’s Status Report, filed on June 8, 2023, the abatement period entered on March 22, 2023, is hereby lifted. Timelines on this appeal shall proceed as provided in the Florida Rules of Appellate Procedure.
Docket Date 2023-06-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PEDRO FUNDORA
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Unopposed Motion to Hold Case in Abeyance, filed on March 20, 2023, is granted, and the appellate proceedings are hereby abated pending the disposition of the motion for rehearing in the trial court. Appellants shall file a status report by June 9, 2023.
Docket Date 2023-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO HOLD CASE IN ABEYANCE PENDING DISPOSITION OF MOTION FOR REHEARING PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURE RULE 9.020
On Behalf Of PEDRO FUNDORA
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/06/2023
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PEDRO FUNDORA
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO FUNDORA
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-75 days to 03/06/2023
Docket Date 2022-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-13
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 PEDRO FUNDORA
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PEDRO FUNDORA
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO FUNDORA
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-13
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 October 23, 2022.
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ROBERTO DANGOND
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees Roberto Dangond and Maria X. Guevara Fajardo's Motion to Supplement the Record on Appeal, filed on October 25, 2023, is granted, and the record on appeal is supplemented to include the documents and transcript which are contained in the Appendix to said Motion. Order on Motion to Supplement Record
View View File

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-06-26
LC Amendment 2010-10-25
Florida Limited Liability 2010-03-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State