Search icon

SONUESVE LLC - Florida Company Profile

Company Details

Entity Name: SONUESVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONUESVE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000085261
FEI/EIN Number 462974986

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 747 CRANDON BOULEVARD, APT. 410, KEY BISCAYNE, FL, 33149
Mail Address: 747 CRANDON BOULEVARD, APT. 410, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA JOSE Managing Member 747 CRANDON BOULEVARD APT. #410, KEY BISCAYNE, FL, 33149
NUEVO MARIA Managing Member 747 CRANDON BOULEVARD APT. #410, KEY BISCAYNE, FL, 33149
SOLA JOSE Agent 747 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-21 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 SOLA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
DAMVIX MANAGEMENT, INC., et al., VS EQUITY GROUP FINANCIAL SERVICES, LLC, et al., 3D2017-1909 2017-08-21 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
14-5983

Parties

Name SONUESVE LLC
Role Appellant
Status Active
Name DAMVIX MANAGEMENT INC
Role Appellant
Status Active
Representations CESAR R. SORDO, LUIS R. LASA, III
Name MAXIME RAMBAUD
Role Appellant
Status Active
Name EQUITY GROUP FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations ROBERTO MATUS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-05
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 2018-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAMVIX MANAGEMENT, INC.
Docket Date 2017-12-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s amended motion to dismiss the appeal is hereby denied. Appellants’ amended motion for extension of time to file the initial brief is granted to and including February 2, 2018.
Docket Date 2017-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ amended
On Behalf Of EQUITY GROUP FINANCIAL SERVICES, LLC
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ to aa amended motion for eot to file initial brief
On Behalf Of EQUITY GROUP FINANCIAL SERVICES, LLC
Docket Date 2017-12-01
Type Response
Subtype Response
Description RESPONSE ~ to Appellee's Motion to Dismiss Appeal AND/OR Sanctions Under FRCP 9.410
On Behalf Of DAMVIX MANAGEMENT, INC.
Docket Date 2017-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAMVIX MANAGEMENT, INC.
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAMVIX MANAGEMENT, INC.
Docket Date 2017-11-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EQUITY GROUP FINANCIAL SERVICES, LLC
Docket Date 2017-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Judgment
On Behalf Of DAMVIX MANAGEMENT, INC.
Docket Date 2017-08-28
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 September 7, 2017.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAMVIX MANAGEMENT, INC.
Docket Date 2017-08-21
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 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2016-03-21
REINSTATEMENT 2014-10-09
Florida Limited Liability 2013-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State