Search icon

CADENZA, LLC - Florida Company Profile

Company Details

Entity Name: CADENZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CADENZA, 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: 26 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000134152
FEI/EIN Number 47-1806458

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

Address: 8166 NW 199TH TERRACE, HIALEAH, FL, 33015
Mail Address: 8166 NW 199TH TERRACE, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANGAS MARGARITA Authorized Member 8166 NW 199TH TERRACE, HIALEAH, FL, 33015
CANGAS CINDIODET Authorized Member 8166 NW 199TH TERRACE, HIALEAH, FL, 33015
CANGAS CINDIODET Agent 8166 NW 199TH TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 CANGAS, CINDIODET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
PRIMEVESTORS, LLC, VS CADENZA, LLC, et al., 3D2016-1269 2016-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-20434

Parties

Name PRIMEVESTORS, LLC
Role Appellant
Status Active
Representations WILLIAM PENA WELLS
Name CADENZA, LLC
Role Appellee
Status Active
Representations BRANDON LOSHAK, Jeissa Martinez
Name HAOURI PIFFERRER
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 13, 2016.
Docket Date 2016-06-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay pending appeal is hereby denied. Upon consideration, appellant¿s motion to consolidate is hereby granted. The above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1269.SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of PRIMEVESTORS, LLC
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-05-31
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of PRIMEVESTORS, LLC
Docket Date 2016-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are dismissed for failure to comply with this Court's order dated June 3, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Upon consideration, appellant¿s motion for an extension of time to pay filing fees is hereby denied. Counsel for the appellant is ordered the pay the filing fee in each of 3D16-1259 and 3D16-1269 no later than June 17, 2016.
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fees.
On Behalf Of PRIMEVESTORS, LLC

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-06-10
REINSTATEMENT 2015-10-28
Florida Limited Liability 2014-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State