Search icon

BELLO-VEGA, LLC

Company Details

Entity Name: BELLO-VEGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: L12000015247
FEI/EIN Number 45-5278448
Mail Address: 8004 NW 154 St, MIAMI LAKES, FL, 33016, US
Address: 6049 West 14 Lane, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Duman Miriam C Agent 8004 NW 154 St, MIAMI LAKES, FL, 33016

Manager

Name Role Address
DUMAN MIRIAM C Manager 8004 NW 154 St, MIAMI LAKES, FL, 33016
Duman Thomas E Manager 8004 NW 154 St, MIAMI LAKES, FL, 33016
Duman Michael J Manager 8004 NW 154 St, MIAMI LAKES, FL, 33016
Perez Carmen R Manager 8004 NW 154 St, MIAMI LAKES, FL, 33016
Duman Richard E Manager 8004 NW 154 St, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 6049 West 14 Lane, Hialeah, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 Duman, Miriam C No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 8004 NW 154 St, #670, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 6049 West 14 Lane, Hialeah, FL 33012 No data
REINSTATEMENT 2013-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LIZA M. GONZALEZ, VS BELLO-VEGA, LLC, 3D2022-1491 2022-08-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-9595 CC

Parties

Name LIZA M. GONZALEZ
Role Appellant
Status Active
Name BELLO-VEGA, LLC
Role Appellee
Status Active
Representations STUART L. TOCKMAN
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2022-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 29, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS FINAL APPEAL
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BELLO-VEGA, LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 8, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **The $300 filing fee for an appeal is due.
Docket Date 2022-08-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
LIZA M. GONZALEZ, VS BELLO-VEGA, LLC, 3D2022-1488 2022-08-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-9594 CC

Parties

Name LIZA M. GONZALEZ
Role Appellant
Status Active
Name BELLO-VEGA, LLC
Role Appellee
Status Active
Representations STUART L. TOCKMAN
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2022-09-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 29, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A FINAL APPEAL
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BELLO-VEGA, LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 8, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State