Search icon

DAMA HOLDING LLC

Company Details

Entity Name: DAMA HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L11000114187
FEI/EIN Number 990369874
Address: 5143 FISHER ISLAND DRIVE, MIAMI, FL, 33109
Mail Address: 5143 FISHER ISLAND DRIVE, MIAMI, FL, 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE MAINTENANCE SERVICES, LLC Agent

Manager

Name Role Address
MAZZARELLA FRANCISCO Manager 5143 FISHER ISLAND DRIVE, MIAMI, FL, 33109
DAMASCO DEBORA Manager 5143 FISHER ISLAND DRIVE, MIAMI, FL, 33109
COLLAO OSCAR Manager 5143 FISHER ISLAND DRIVE, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2012-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
Dama Holding LLC, Appellant(s), v. Juan Guelmes, Appellee(s). 3D2024-0684 2024-04-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19010-CA-01

Parties

Name Juan Guelmes
Role Appellee
Status Active
Representations Israel Umberto Reyes, Lauri Waldman Ross
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DAMA HOLDING LLC
Role Appellant
Status Active
Representations Jack Roy Reiter, Jordan Scott Kosches, Joseph J Goldberg, Kristie L. Hatcher-Bolin

Docket Entries

Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 April 26, 2024.
View View File
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-05
Type Record
Subtype Transcript
Description Trial Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Agreed Motion to Supplement the Record, filed on November 13, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee Agreed Motion to Supplement the Record
On Behalf Of Juan Guelmes
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dama Holding LLC
View View File
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Dama Holding LLC
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 12/08/2024
On Behalf Of Juan Guelmes
View View File
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dama Holding LLC
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/09/2024
On Behalf Of Dama Holding LLC
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-45 days to 08/09/2024
On Behalf Of Dama Holding LLC
View View File
Docket Date 2024-04-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10954465
On Behalf Of Dama Holding LLC
View View File
Docket Date 2024-12-06
Type Response
Subtype Response
Description Response to Motion for Appellate Attorneys Fee
On Behalf Of Juan Guelmes
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 02/06/2025
On Behalf Of Juan Guelmes
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0684.
On Behalf Of Dama Holding LLC
View View File

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State