Search icon

NAPICHE 1961 LLC

Company Details

Entity Name: NAPICHE 1961 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2014 (11 years ago)
Document Number: L14000041070
FEI/EIN Number 46-5689365
Address: 1475 NW 97 avenue, DORAL, FL, 33172, US
Mail Address: 1475 NW 97 avenue, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIGANTI CHIQUINQUIRA J Agent 1475 NW 97 avenue, DORAL, FL, 33172

Manager

Name Role Address
GIGANTI CHIQUINQUIRA J Manager 1475 NW 97 avenue, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1475 NW 97 avenue, Suite # 102, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2017-02-09 1475 NW 97 avenue, Suite # 102, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 1475 NW 97 avenue, Suite #102, DORAL, FL 33172 No data

Court Cases

Title Case Number Docket Date Status
Napiche 1961, LLC, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-2104 2023-11-27 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
22-11188

Parties

Name NAPICHE 1961 LLC
Role Appellant
Status Active
Representations Jamie Alvarez
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Noelia Carina Vaccaro, Alejandro Sanchez Parraga, Michelle Diverio
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Answer Brief-20 days to 05/29/2024
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 30 days to 05/09/2024
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Napiche 1961, LLC
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 03/06/2024(GRANTED)
On Behalf Of Napiche 1961, LLC
View View File
Docket Date 2024-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 Paid Through Portal. Batch no. 9594272
On Behalf Of Napiche 1961, LLC
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Napiche 1961, LLC
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded, conditioned upon the trial court's finding that Appellee's offer of judgment complies with Florida law. LOGUE, C.J., and FERNANDEZ and GORDO, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State