Search icon

QUESADA VALDES, PLLC

Company Details

Entity Name: QUESADA VALDES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: L14000113996
FEI/EIN Number 47-1783680
Address: 850 NW 42nd Avenue, Miami, FL, 33126, US
Mail Address: 850 NW 42nd Avenue, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUESADA RETIREMENT PLAN 2023 471783680 2024-05-09 QUESADA VALDES, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054462517
Plan sponsor’s address 1313 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL, 33134
QUESADA RETIREMENT PLAN 2022 471783680 2023-06-05 QUESADA VALDES, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054462517
Plan sponsor’s address 1313 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL, 33134
QUESADA RETIREMENT PLAN 2021 471783680 2022-07-02 QUESADA VALDES, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054462517
Plan sponsor’s address 1313 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL, 33134
QUESADA RETIREMENT PLAN 2018 471783680 2019-07-09 QUESADA VALDES, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054462517
Plan sponsor’s address 1313 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL, 33134

Agent

Name Role Address
QUESADA G. FRANK Agent 850 NW 42nd Avenue, Suite 205, MIAMI, FL, 33126

Manager

Name Role Address
QUESADA G. FRANK Manager 850 NW 42nd Avenue, Suite 205, MIAMI, FL, 33126
VALDES JUAN C Manager 850 NW 42nd Avenue, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084008 QUESADALAW EXPIRED 2014-08-14 2019-12-31 No data 1313 PONCE DE LEON BLVD #200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 850 NW 42nd Avenue, Suite 205, 200, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 850 NW 42nd Avenue, SUITE 205, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-07-11 850 NW 42nd Avenue, SUITE 205, Miami, FL 33126 No data
LC AMENDMENT AND NAME CHANGE 2017-01-13 QUESADA VALDES, PLLC No data

Court Cases

Title Case Number Docket Date Status
Quesada Valdes PLLC, Appellant(s), v. 1313 Ponce de Leon Building, Inc., Appellee(s). 3D2024-0202 2024-01-31 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
22-10250

Parties

Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name QUESADA VALDES, PLLC
Role Appellant
Status Active
Representations Johanna Elizabeth Sheehe, Phillip Jerome Sheehe, Juan Carlos Valdes
Name 1313 PONCE DE LEON BUILDING, INC.
Role Appellee
Status Active
Representations Peter Francis Valori, Joseph Alexander Seara

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Quesada Valdes PLLC
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Reply Brief-21 days to 9/30/24. (GRANTED)
On Behalf Of Quesada Valdes PLLC
View View File
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of 1313 Ponce de Leon Building, Inc.
View View File
Docket Date 2024-08-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 1313 Ponce de Leon Building, Inc.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-20 days to 07/18/2024
On Behalf Of 1313 Ponce de Leon Building, Inc.
View View File
Docket Date 2024-06-14
Type Response
Subtype Response
Description Response to Appellate Motion for Attorney's Fess
On Behalf Of 1313 Ponce de Leon Building, Inc.
View View File
Docket Date 2024-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Quesada Valdes PLLC
View View File
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Quesada Valdes PLLC
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 IB-20 days to 05/29/2024
On Behalf Of Quesada Valdes PLLC
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/09/2024
On Behalf Of Quesada Valdes PLLC
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10190382
On Behalf Of Quesada Valdes PLLC
View View File
Docket Date 2024-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Quesada Valdes PLLC
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 10, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
LC Amendment and Name Change 2017-01-13
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State