Search icon

CORPORACION HOSPITALARIA DEL ZULIA, LLC

Company Details

Entity Name: CORPORACION HOSPITALARIA DEL ZULIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L10000117789
FEI/EIN Number 273992921
Address: 10021 PINES BLVD., STE. 201, PEMBROKE PINES, FL, 33024, US
Mail Address: 10021 PINES BLVD., STE. 201, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
THE GENESIS FIRM, LLC Agent

Authorized Member

Name Role Address
RANGEL FELIX A Authorized Member 16750 Statford Ct, Southwest Ranches, FL, 33331
CUNHA BRUNELLA Authorized Member 16750 Stratford Ct, Southwest Ranches, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 10021 PINES BLVD., STE. 201, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2024-03-27 10021 PINES BLVD., STE. 201, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 3105 NW 107TH AVE, STE 400-E4, DORAL, FL 33172 No data
LC AMENDMENT 2018-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-22 THE GENESIS FIRM LLC No data
LC AMENDMENT 2015-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
NO LIMIT MORTGAGE SOLUTIONS, INC., CORPORACION HOSPITALARIA DEL ZULIA, LLC, Appellants v. DORA AMENEIRO MARTINEZ a/k/a DORA AMENEIRO, ERNESTO MARTINEZ, BRADFORD EMMER TRUSTEE, EQUITYMAX, INC. PENSION PLAN, EQUITYMAX, INC. 401(K) PLAN, OBX 2021-NQM1 TRUST CO WILMINGTON SAVINGS FUND SOCIETY FBS, and STATE OF FLORIDA, Appellees. 6D2024-2403 2024-11-08 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005799

Parties

Name NO LIMIT MORTGAGE SOLUTIONS, INC.
Role Appellant
Status Active
Representations Melisa Manganelli, Javier Baños Machado
Name CORPORACION HOSPITALARIA DEL ZULIA, LLC
Role Appellant
Status Active
Representations Melisa Manganelli, Javier Baños Machado
Name DORA AMENEIRO MARTINEZ
Role Appellee
Status Active
Name ERNESTO MARTINEZ
Role Appellee
Status Active
Name BRADFORD EMMER TRUSTEE
Role Appellee
Status Active
Representations William Andrew Treco
Name EQUITYMAX, INC. PENSION PLAN
Role Appellee
Status Active
Representations William Andrew Treco
Name EQUITYMAX, INC. 401(K) PLAN
Role Appellee
Status Active
Representations William Andrew Treco
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hastings Jones
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name OBX 2021-NQM1 TRUST CO WILMINGTON SAVINGS FUND SOCIETY FBS
Role Appellee
Status Active
Representations Heather Lynn Fesnak, Charles Allen Carlson

Docket Entries

Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of NO LIMIT MORTGAGE SOLUTIONS, INC.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellants shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellants indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of NO LIMIT MORTGAGE SOLUTIONS, INC.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
LC Amendment 2018-04-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State