Search icon

CHURROMANIA W-5932 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHURROMANIA W-5932 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2011 (14 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: L11000134101
FEI/EIN Number 611672222
Address: 12800 PINES BLVD., PEMBROKE PINES, FL, 33027
Mail Address: 12800 PINES BLVD., PEMBROKE PINES, FL, 33027
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASASANTA RAMIREZ ANDREA ELIANA Manager 12800 PINES BLVD., PEMBROKE PINES, FL, 33027
CASASANTA ANDREA E Agent 12800 PINES BLVD., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 CASASANTA, ANDREA ELIANA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 12800 PINES BLVD., PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-25 12800 PINES BLVD., PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2012-05-25 12800 PINES BLVD., PEMBROKE PINES, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000674756 ACTIVE 1000000765746 BROWARD 2017-12-11 2037-12-13 $ 979.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
CHURROMANIA INTERNATIONAL HOLDING, LLC, et al., VS CHURROMANIA W-5932, LLC, 3D2017-2209 2017-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12672

Parties

Name Ariel Acosta-Rubio
Role Appellant
Status Active
Name CHURROMANIA INTERNATIONAL HOLDING LLC
Role Appellant
Status Active
Representations MICHAEL D. JOBLOVE, AARON S. BLYNN
Name CHURROMANIA W-5932 LLC
Role Appellee
Status Active
Representations Robert Zarco, Alejandro Brito
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Churromania International Holding, LLC
Docket Date 2017-10-20
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 October 30, 2017.
Docket Date 2017-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO SHOW FILING FEE IS DUE.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Churromania International Holding, LLC
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-25
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-11-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State