Search icon

INES ORTA DDS, LLC

Company Details

Entity Name: INES ORTA DDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000122640
FEI/EIN Number 46-3542673
Address: 1200 Brickell Bay Drive, 2923, MIAMI, FL, 33131, US
Mail Address: 1200 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTA INES Agent 1200 Brickell Bay Drive, MIAMI, FL, 33131

Managing Member

Name Role Address
ORTA INES Managing Member 1200 Brickell Bay Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 1200 Brickell Bay Drive, 2923, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 1200 Brickell Bay Drive, 2923, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2016-04-29 1200 Brickell Bay Drive, 2923, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL A. SUAREZ, VS INES ORTA, 3D2014-0964 2014-04-29 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-19861

Parties

Name MICHAEL A. SUAREZ
Role Appellant
Status Active
Name INES ORTA DDS, LLC
Role Appellee
Status Active
Representations LEONARDO G. RENAUD, MADELIN DIAZ
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for the award of attorneys¿ fees filed by appellant and the motion for appellate attorney¿s fees filed by appellee, it is ordered that said motions are hereby denied. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for the award of attorney's fees filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is hereby denied.SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-09-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded
Docket Date 2015-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL A. SUAREZ
Docket Date 2015-05-05
Type Response
Subtype Reply
Description REPLY
Docket Date 2015-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 5/5/15
Docket Date 2015-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INES ORTA
Docket Date 2015-03-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellee¿s motion to strike appellant¿s appendix is denied without prejudice to appellee to raise arguments made in motion in appellee¿s answer brief. Appellant¿s motion to strike appellee¿s motion to dismiss is treated as a response to appellee¿s motion to dismiss. Appellant¿s motion to strike appellee¿s reply is granted, and the reply filed February 23, 2015 is hereby sticken. SHEPHERD, C.J., and SUAREZ and SCALES, JJ., concur.
Docket Date 2015-03-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
Docket Date 2015-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA's mot to strike ae's reply
Docket Date 2015-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Ae motion for attorney's fees
On Behalf Of INES ORTA
Docket Date 2015-02-23
Type Response
Subtype Reply
Description REPLY ~ to aa motion to strike the motion to dismiss, motion to strike aa index and memorandum of law
On Behalf Of INES ORTA
Docket Date 2015-02-18
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-02-18
Type Response
Subtype Response
Description RESPONSE ~ and objection to ae motion for aa attorney's fees
Docket Date 2015-02-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the motion to dismiss, motion to strike aa index and memorandum of law, or aa response
Docket Date 2015-02-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion for attorney¿s fees is granted to and including February 18, 2015.
Docket Date 2015-02-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for an extension of time to respond to appellee's motion to dismiss and motion to strike appellant's appendix is granted to and including February 18, 2015.
Docket Date 2015-02-10
Type Notice
Subtype Notice
Description Notice ~ of service of motion for attorney's fees
On Behalf Of INES ORTA
Docket Date 2015-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL A. SUAREZ
Docket Date 2015-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INES ORTA
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MOTION TO STRIKE AA APPENDIX
On Behalf Of INES ORTA
Docket Date 2014-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INES ORTA
Docket Date 2014-12-08
Type Record
Subtype Appendix
Description Appendix ~ VOL 3
On Behalf Of MICHAEL A. SUAREZ
Docket Date 2014-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL A. SUAREZ
Docket Date 2014-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL A. SUAREZ
Docket Date 2014-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
Docket Date 2014-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of MICHAEL A. SUAREZ
Docket Date 2014-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s October 3, 2014 motion for an extension of time for the clerk of the circuit court to prepare and supplement the record on appeal is treated as a motion to supplement the record on appeal, and the motion is denied.
Docket Date 2014-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ directions to the clerk to supplement the record
On Behalf Of MICHAEL A. SUAREZ
Docket Date 2014-10-03
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 MICHAEL A. SUAREZ
Docket Date 2014-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 volumes.
Docket Date 2014-07-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time to prepare the record on appeal is granted, and the clerk of the circuit court is granted to and including sixty (60) days from the date of this order to prepare and transmit the record on appeal.
Docket Date 2014-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to prepare record on appeal
On Behalf Of MICHAEL A. SUAREZ
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/7/14.
Docket Date 2014-07-03
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 MICHAEL A. SUAREZ
Docket Date 2014-04-30
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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 10, 2014, or 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 2014-04-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INES ORTA
Docket Date 2014-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State