Search icon

LOS CARDALES, LLC

Company Details

Entity Name: LOS CARDALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Oct 2012 (12 years ago)
Document Number: L12000132833
FEI/EIN Number 39-2079937
Address: 5555 COLLINS AVENUE, 5T, MIAMI BEACH, FL 33140
Mail Address: 5555 COLLINS AVENUE, 5T, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOBIN, MICHAEL S, ESQ Agent 10800 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33161

Manager

Name Role Address
URDAMPILLETA, ANA Manager 5555 COLLINS AVENUE, UNIT 5T, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 10800 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33161 No data

Court Cases

Title Case Number Docket Date Status
LOS CARDALES, LLC, etc., VS MARIA NATALIA FAINBERG, et al., 3D2019-1689 2019-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2365

Parties

Name Maria Florencia Fainberg
Role Appellee
Status Active
Name Maria Natalia Fainberg
Role Appellee
Status Active
Representations MICHAEL C. FASANO
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name LOS CARDALES, LLC
Role Appellant
Status Active
Representations Gaspar Forteza

Docket Entries

Docket Date 2019-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-22
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-09-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LOS CARDALES, LLC
Docket Date 2019-09-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LOS CARDALES, LLC
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Maria Natalia Fainberg
Docket Date 2019-09-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Maria Natalia Fainberg
Docket Date 2019-08-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LOS CARDALES, LLC
Docket Date 2019-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LOS CARDALES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State