Search icon

INVERSIONES FILOMENA II, LLC

Company Details

Entity Name: INVERSIONES FILOMENA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2010 (14 years ago)
Date of dissolution: 16 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: L10000099859
FEI/EIN Number 273533117
Address: 8266 Mills Drive, MIAMI, FL, 33283, US
Mail Address: 8266 Mills Drive, MIAMI, FL, 33283, US
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JAG PROPERTIES OF FLORIDA, LLC Agent

Manager

Name Role Address
GONZALEZ GABRIEL Manager 8266 Mills Drive, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8266 Mills Drive, 836498, MIAMI, FL 33283 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8266 Mills Drive, 836498, MIAMI, FL 33283 No data
CHANGE OF MAILING ADDRESS 2022-04-27 8266 Mills Drive, 836498, MIAMI, FL 33283 No data
REGISTERED AGENT NAME CHANGED 2014-10-02 JAG PROPERTIES OF FLORIDA LLC No data
LC AMENDMENT 2014-10-02 No data No data
REINSTATEMENT 2014-07-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
INVERSIONES FILOMENA II, LLC, et al., VS MINT CONDOMINIUM ASSOCIATION, INC. 3D2018-2629 2018-12-31 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
18-985

Parties

Name INVERSIONES FILOMENA II, LLC
Role Appellant
Status Active
Representations Fred Viera
Name INVERSIONES LUMACLA I, LLC
Role Appellant
Status Active
Name MARABA I, LLC
Role Appellant
Status Active
Name MINT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations KERI LYNDA HORVAT, JAMES L. FERRARO, JR., LAURA M. MANNING-HUDSON
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee’s motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court, subject to the trial court’s ultimate determination of the prevailing party.
Docket Date 2019-05-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S FRIVOLOUSSUGGESTION OF MOOTNESS OF UNDERLYING CLAIM AND ALTERNATIVELY, MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of INVERSIONES FILOMENA II, LLC
Docket Date 2019-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MINT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S SUGGESTION OF MOOTNESS OF UNDERLYING CLAIMAND ALTERNATIVELY, MOTION TO DISMISS APPEAL FOR LACK OFJURISDICTION
On Behalf Of MINT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVERSIONES FILOMENA II, LLC
Docket Date 2019-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INVERSIONES FILOMENA II, LLC
Docket Date 2019-03-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S BRIEF
On Behalf Of INVERSIONES FILOMENA II, LLC
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ third motion for an extension of time to file the initial brief is granted to and including March 23, 2019.
Docket Date 2019-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR THIRD EXTENSION OFTIME TO SERVE INITIAL BRIEF
On Behalf Of INVERSIONES FILOMENA II, LLC
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended
On Behalf Of INVERSIONES FILOMENA II, LLC
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/13/19
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellants' second motion for extension of time to file an initial brief is hereby denied without prejudice to the filing of an amended motion for extension of time within five (5) days from the date of this order that complies with Fla. R. App. P. 9.300(a).
Docket Date 2019-02-11
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 INVERSIONES FILOMENA II, LLC
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/11/19
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INVERSIONES FILOMENA II, LLC
Docket Date 2019-01-07
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 January 17, 2019.
Docket Date 2018-12-31
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 2018-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INVERSIONES FILOMENA II, LLC
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State