Search icon

OSCAR VALDES L.L.C.

Company Details

Entity Name: OSCAR VALDES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L14000135320
FEI/EIN Number 47-1715362
Address: 8285 SW 106TH ST, MIAMI, FL, 33156
Mail Address: 8285 SW 106TH ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES OSCAR Agent 8285 SW 106TH ST, MIAMI, FL, 33156

Manager

Name Role Address
VALDES OSCAR Manager 8285 SW 106TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA RECOVERY ADJUSTERS, LLC AND OSCAR VALDES VS PRETIUM HOMES, LLC 3D2017-0575 2017-03-16 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
16-27643

Parties

Name FLORIDA RECOVERY ADJUSTERS, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name OSCAR VALDES L.L.C.
Role Appellant
Status Active
Name PRETIUM HOMES LLC
Role Appellee
Status Active
Representations PAUL D. BREITNER, JESSICA A. GOLDFARB, Alexander E. Barthet, JOSEPH D. WARGO, Leonardo H. Da Silva, II
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee's motion for rehearing and motion for reconsideration are hereby denied. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2018-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2018-12-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount pursuant to Section 772.11, Florida Statutes. Appellee’s motion for appellate attorneys’ fees is hereby denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2017-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Legible copies of pages 12 and 13 of the record on appeal
On Behalf Of FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2017-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2017-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2017-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including November 12, 2017.
Docket Date 2017-11-02
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 FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2017-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s September 29, 2017 motion to supplement the record is granted and the record on appeal is supplemented as stated in the motion.
Docket Date 2017-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2017-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2017-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2017-09-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2017-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including October 1, 2017.
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/28/17
Docket Date 2017-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PRETIUM HOMES, LLC
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME CONSOLIDATED 3D17-433
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2017-03-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-575.
Docket Date 2017-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 April 2, 2017.
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-433
On Behalf Of FLORIDA RECOVERY ADJUSTERS, LLC
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State