Search icon

JOSE SOTO, LLC

Company Details

Entity Name: JOSE SOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L10000128327
FEI/EIN Number 274346573
Address: 9013 Dickens Avenue, MIAMI, FL, 33154, US
Mail Address: 9013 Dickens Avenue, MIAMI, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PIEDRA & COMPANY CPA, PA Agent

Managing Member

Name Role Address
Soto Maribel Managing Member 9013 Dickens Avenue, MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-27 9013 Dickens Avenue, MIAMI, FL 33154 No data
REINSTATEMENT 2019-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 9013 Dickens Avenue, MIAMI, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2019-06-13 PIEDRA & COMPANY CPA PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF CHILDREN & FAMILIES, Petitioner(s) v. STATE OF FLORIDA and JOSE SOTO, Respondent(s). 4D2024-1526 2024-06-14 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
21001778CF10A

Parties

Name Department of Children & Families - Broward
Role Petitioner
Status Active
Representations Brian Meola
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Emma R Lubin
Name JOSE SOTO, LLC
Role Respondent
Status Active
Representations Gena Lauren Cohen
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Department of Children & Families - Broward
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-07-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-06-28
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Second Supplemental Appendix (May 17, 2024 Transcript)
Docket Date 2024-06-20
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
Docket Date 2024-06-17
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition is dismissed as moot because the defendant was placed on May 29, 2024, and no action has been taken to enforce the $300 per day coercive sanction which the circuit court imposed on May 20, 2024. This order is without prejudice and subject to reconsideration should enforcement be sought of the coercive sanction.
View View File
DEPARTMENT OF CHILDREN & FAMILIES, Petitioner(s) v. STATE OF FLORIDA and JOSE SOTO, Respondent(s). 4D2024-1457 2024-06-07 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
22-9623CF10A

Parties

Name Department of Children & Families - Broward
Role Petitioner
Status Active
Representations Brian Meola
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Emma R Lubin
Name JOSE SOTO, LLC
Role Respondent
Status Active
Representations Gena Lauren Cohen, Lisa Steinberg Lawlor
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition is dismissed as moot because the defendant was placed on May 29, 2024, and no action has been taken to enforce the $300 per day coercive sanction which the circuit court imposed on May 20, 2024. This order is without prejudice and subject to reconsideration should enforcement be sought of the coercive sanction.
View View File
Docket Date 2024-07-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Department of Children & Families - Broward
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-07-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-06-28
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Second Supplemental Appendix (May 17, 2024 Transcript)
Docket Date 2024-06-20
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
Docket Date 2024-06-17
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-06-11
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File Supplemental Appendix
View View File
Docket Date 2024-06-10
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-07
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-06-07
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix
View View File
GABRIJI, et al., Appellant(s) v. HOLLYWOOD STATION INVESTMENTS, LLC., et al., Appellee(s). 4D2024-1083 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001730; CACE17-001742; CACE19-008594

Parties

Name Liday Rengifo
Role Appellant
Status Active
Representations George Harder
Name JOSE SOTO, LLC
Role Appellant
Status Active
Representations George Harder
Name Lizeth Rengifo
Role Appellant
Status Active
Representations George Harder
Name GABRIJI LLC
Role Appellant
Status Active
Representations George Harder, James Charles Patterson
Name HOLLYWOOD STATION INVESTMENTS, LLC
Role Appellee
Status Active
Representations Austin Bodnar, Paul Octavio Lopez
Name HOLLYWOOD EAST, LLC
Role Appellee
Status Active
Representations Austin Bodnar, Jennifer Andrea Bautista, Brigid F. Cech Samole, Paul Bernard Ranis
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Liday Rengifo
View View File
Docket Date 2024-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
View View File
Docket Date 2024-10-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' September 30, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve Appellants with a copy of everything you file with this court and to indicate in the certificate of service that you served Appellants. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellants within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal--2790 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 days to 9/30/24
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood East, LLC
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-08
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-07-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' July 1, 2024 appendix to initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Liday Rengifo
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
REINSTATEMENT 2019-06-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State