Search icon

VALORES AGREGADOS, LLC

Company Details

Entity Name: VALORES AGREGADOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: L14000080849
FEI/EIN Number 46-5704766
Address: 3399 NW 72 AVENUE, SUITE 110, MIAMI, FL, 33122
Mail Address: 3399 NW 72 AVENUE, SUITE 110, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALCOBA LAW GROUP, P.A. Agent

Manager

Name Role Address
PIESCHACON CARLOS Manager 3399 NW 72 AVENUE SUITE 110, MIAMI, FL, 33122
ELIAN MARIA JULIANA Manager 3399 NW 72 AVENUE SUITE 110, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-05-27 No data No data

Court Cases

Title Case Number Docket Date Status
GARDENS OF KENDALL CONDOMINIUM, etc., et al VS VALORES AGREGADOS, LLC, 3D2015-1001 2015-05-04 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
14-27742

Parties

Name GARDENS OF CONDOMINIUM #2
Role Appellant
Status Active
Name GARDENS OF KENDALL PROPERTY OW
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name VALORES AGREGADOS, LLC
Role Appellee
Status Active
Representations ROSS B. TOYNE, MICHAEL A. SCHIMMEL, ALBERTO J. ALONSO
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for order allowing recovery of attorneys' fees is hereby denied.
Docket Date 2016-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellants¿ motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing, motion for clarification and certification are denied. WELLS, FERNANDEZ and SCALES, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2016-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-25
Type Response
Subtype Response
Description RESPONSE ~ to AAs' motion for rehearing en banc.
On Behalf Of VALORES AGREGADOS, LLC
Docket Date 2016-02-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND CERTIFICATION
On Behalf Of GARDENS OF KENDALL PROPERTY OW
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2015-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GARDENS OF KENDALL PROPERTY OW
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-23 days to 10/23/15.
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GARDENS OF KENDALL PROPERTY OW
Docket Date 2015-09-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VALORES AGREGADOS, LLC
Docket Date 2015-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VALORES AGREGADOS, LLC
Docket Date 2015-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of VALORES AGREGADOS, LLC
Docket Date 2015-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' August 21, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2015-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARDENS OF KENDALL PROPERTY OW
Docket Date 2015-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GARDENS OF KENDALL PROPERTY OW
Docket Date 2015-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-16 days to 8/21/15.
Docket Date 2015-07-31
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 GARDENS OF KENDALL PROPERTY OW
Docket Date 2015-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-06-30
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 GARDENS OF KENDALL PROPERTY OW
Docket Date 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-22 days to 8/5/15.
Docket Date 2015-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARDENS OF KENDALL PROPERTY OW
Docket Date 2015-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARDENS OF KENDALL PROPERTY OW
Docket Date 2015-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VALORES AGREGADOS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State