Entity Name: | NOCARI INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOCARI INVESTMENT LLC 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. |
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: | 28 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000079430 |
FEI/EIN Number |
273131965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6770 SW 48 ST., MIAMI, FL, 33155, US |
Mail Address: | 6770 SW 48 ST., MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ NOEL | Managing Member | 6770 SW 48 ST, MIAMI, FL, 33155 |
RUIZ NOEL | Agent | 6770 SW 48 ST., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-20 | RUIZ, NOEL | - |
REINSTATEMENT | 2017-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-20 | 6770 SW 48 ST., MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2017-10-20 | 6770 SW 48 ST., MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2010-09-08 | NOCARI INVESTMENT LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000900828 | LAPSED | 2009-65726-CA-11 | FLA. 11TH CIR. CT. | 2014-08-18 | 2019-09-16 | $99,509.56 | WALTER AND EIDER PINEDA, 8291 SW 157 PLACE, MIAMI, FL 33193 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NOCARI INVESTMENT, LLC, et al., VS WELLS FARGO BANK, N.A., et al., | 3D2016-1333 | 2016-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NOCARI INVESTMENT LLC |
Role | Appellant |
Status | Active |
Representations | LAWRENCE J. SHAPIRO |
Name | CARIDAD TRIANA |
Role | Appellant |
Status | Active |
Name | NOEL RUIZ |
Role | Appellant |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Michael J. Farrar |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-10-19 |
Type | Opinion |
Subtype | Non-dispositive |
Description | Non-dispositive - Per Curiam Opinion ~ On Order to Show Cause |
Docket Date | 2016-09-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | NOCARI INVESTMENT, LLC |
Docket Date | 2016-09-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-09-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellees Walter Pineda and Eider Pineda's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Counsel for appellants, Lawrence J. Shapiro, Esquire (FBN: 796085), of Lawrence J. Shapiro & Associates, P.A., shall show cause within ten (10) days from the date of this order why appellants and/or their counsel should not be sanctioned for failing to file an initial brief or otherwise to comply with this Court's order. |
Docket Date | 2016-08-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-08-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to motion to dismiss. |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES. |
Docket Date | 2016-08-16 |
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 | 2016-08-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for order to file initial brief and notice of inquiry |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-06-14 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 24, 2016. |
Docket Date | 2016-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | NOCARI INVESTMENT, LLC |
Docket Date | 2016-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-20 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-10-03 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-03-14 |
LC Name Change | 2010-09-08 |
Florida Limited Liability | 2010-07-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State