Search icon

GUIVAZ ENTERPRISES LLC - Florida Company Profile

Company Details

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

GUIVAZ ENTERPRISES 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L14000049271
FEI/EIN Number 46-5240415

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

Address: 419 W 49TH ST, STE 217, HIALEAH, FL, 33012
Mail Address: 419 W 49TH ST, STE 217, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLOT ANA O Manager 419 W 49TH ST STE 217, HIALEAH, FL, 33012
GUILLOT JUAN C Manager 419 W 49TH ST #217, HIALEAH, FL, 33012
GUILLOT ANA O Agent 419 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -

Court Cases

Title Case Number Docket Date Status
RAFAEL BENAVENTE and CLARA E. BENAVENTE VS OCEAN VILLAGE PROPERTY OWNERS ASSOC., INC., 4D2018-1819 2018-06-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000085AXXXHC

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CLARA E. BENAVENTE
Role Appellant
Status Active
Name RAFAEL BENAVENTE
Role Appellant
Status Active
Representations David J. Miller, Damian G. Waldman
Name UNKNOWN PARTIES IN POSSESSION
Role Appellee
Status Active
Name GUIVAZ ENTERPRISES LLC
Role Appellee
Status Active
Name OCEAN VILLAGE PROPERTY OWNERS
Role Appellee
Status Active
Representations Patrick Dervishi, J. HENRY CARTWRIGHT, MARY R. HARVEY
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-08-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR UNKNOWN PARTIES IN POSSESSION. REASON- VACANT.
Docket Date 8888-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR UNKNOWN PARTIES IN POSSESSION. REASON- VACANT.
Docket Date 8888-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR UNKNOWN PARTIES IN POSSESSION. REASON- VACANT.
Docket Date 8888-07-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR UNKNOWN PARTIES IN POSSESSION. REASON- VACANT
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants, Rafael Benavente and Clara Benavente’s August 13, 2018 motion for attorney's fees is granted conditioned on the trial court determining that the appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-09-05
Type Response
Subtype Reply
Description Reply ~ TO APPELLEE'S GUIVAZ ENTERPRISES LLC MOTION FOR ATTORNEY'S FEES AND REPLY TO APPELLEE'S GUIVAZ ENTERPRISES LLC NOTICE OF OBJECTION TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of RAFAEL BENAVENTE
Docket Date 2018-09-04
Type Response
Subtype Objection
Description Objection ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **REPLY FILED 09/05/2018**
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (GUIVAS ENTERPRISES LLC)
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 7, 2018 amended motion for extension of time to file answer brief is granted. Said brief is deemed filed as of the date of this order.
Docket Date 2018-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AND** REPLY TO MOTION FOR ATTORNEYS FEES OF APPELLANTS, RAFAEL BENAVENTE AND CLARA E. BENAVENTE
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO THE ANSWER BRIEF OF APPELLEE OCEAN VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
On Behalf Of RAFAEL BENAVENTE
Docket Date 2018-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **REPLY FILED 08/16/2018 BY OCEAN VILLAGE and 09/04/2018 BY GUIVAS ENTERPRISES**
On Behalf Of RAFAEL BENAVENTE
Docket Date 2018-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (OCEAN VILLAGE PROPERTY OWNERS ASSOCIATION INC)
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED, GUIVAS ENTERPRISES LLC)
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Ocean Village Property Owners Association, Inc.’s July 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (APPELLEE, OCEAN VILLAGE PROPERTY OWNERS ASSOCIATION, INC)
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Guivas Enterprises, LLC’s July 17, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Appellee, GUIVAS ENTERPRISES, LLC)
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 6, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 31, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Appellee, OCEAN VILLAGE PROPERTY OWNERS ASSOCIATION, INC.)
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN VILLAGE PROPERTY OWNERS
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of RAFAEL BENAVENTE
Docket Date 2018-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAFAEL BENAVENTE
Docket Date 2018-06-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAFAEL BENAVENTE
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State