Entity Name: | BELLAFER II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLAFER II LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2013 (12 years ago) |
Document Number: | L13000011289 |
FEI/EIN Number |
35-2475438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13281 SW 124 ST, MIAMI, FL, 33186, US |
Mail Address: | 13281 SW 124 ST, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MATOS MARIA F | Manager | 13281 SW 124 ST, MIAMI, FL, 33186 |
Aldama Royer E | Agent | 13281 SW 124 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-12 | Aldama, Royer E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 13281 SW 124 ST, #11, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 13281 SW 124 ST, #11, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 13281 SW 124 ST, #11, MIAMI, FL 33186 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLONNADE 101 SE, INC., et al., VS MIREYA CRISTINA CAMBERO CORDERO, et al., | 3D2016-1263 | 2016-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COLONNADE 116 SE, INC. |
Role | Appellant |
Status | Active |
Name | BELLAFER, LLC |
Role | Appellant |
Status | Active |
Name | EQUIPFOOD SUPPLIERS INC |
Role | Appellant |
Status | Active |
Name | COLONNADE 119 SW, INC. |
Role | Appellant |
Status | Active |
Name | BELLAFER II LLC |
Role | Appellant |
Status | Active |
Name | COLONNADE 318 SW, INC. |
Role | Appellant |
Status | Active |
Name | COLONNADE 115 SW, INC. |
Role | Appellant |
Status | Active |
Name | COLONNADE 101 SE, INC. |
Role | Appellant |
Status | Active |
Representations | MANUEL ARTHUR MESA |
Name | MIREYA CRISTINA CAMBERO CORDERO |
Role | Appellee |
Status | Active |
Representations | Michael Diaz, Jr., ELIZABETH R. CANTU, BRENDA B. SHAPIRO, PAOLA SANCHEZ TORRES, LOUIS V. MARTINEZ |
Name | JOSE FERNANDO DE MATOS REBOLLEDO |
Role | Appellee |
Status | Active |
Name | HON. SARAH I. ZABEL |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-07-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-07-06 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-07-06 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2016-07-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | COLONNADE 101 SE, INC. |
Docket Date | 2016-06-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of prohibition |
On Behalf Of | MIREYA CRISTINA CAMBERO CORDERO |
Docket Date | 2016-06-07 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur. |
Docket Date | 2016-05-31 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Related cases: 16-786, 15-2409, 15-721 |
On Behalf Of | COLONNADE 101 SE, INC. |
Docket Date | 2016-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2016-05-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | COLONNADE 101 SE, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State