ILLUSTRADENT KEY BISCAYNE PLLC - Florida Company Profile

Entity Name: | ILLUSTRADENT KEY BISCAYNE PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Dec 2014 (11 years ago) |
Date of dissolution: | 25 Oct 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 25 Oct 2023 (2 years ago) |
Document Number: | L14000195830 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 240 CRANDON BLVD., SUITE 104, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 240 CRANDON BLVD., SUITE 104, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
City: | Key Biscayne |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG-PALAVSKY MARA DDS | Manager | 236 WOODLANDS ROAD, HARRISON, NY, 10528 |
Perez Mayra V | Agent | 240 Crandon Blvd., Key Biscayne, FL, 33149 |
Vide -perez Mayra | Manager | 240 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | Perez, Mayra Vide | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2016-02-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 240 Crandon Blvd., SUITE 104, Key Biscayne, FL 33149 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NILO HERNANDEZ, VS ILLUSTRADENT KEY BISCAYNE PLLC, et al., | 3D2016-2689 | 2016-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NILO HERNANDEZ |
Role | Appellant |
Status | Active |
Representations | JORGE L. PINON |
Name | ILLUSTRADENT KEY BISCAYNE PLLC |
Role | Appellee |
Status | Active |
Representations | JASON GORDON, Glen H. Waldman |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-02-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-02-02 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-02-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NILO HERNANDEZ |
Docket Date | 2017-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 30, 2017. |
Docket Date | 2017-01-24 |
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 | NILO HERNANDEZ |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 24, 2017. |
Docket Date | 2017-01-09 |
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 | NILO HERNANDEZ |
Docket Date | 2016-12-08 |
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 Decemebr 18, 2016. |
Docket Date | 2016-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/9/17 |
Docket Date | 2016-12-06 |
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 | NILO HERNANDEZ |
Docket Date | 2016-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NILO HERNANDEZ |
Docket Date | 2016-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-20 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-12 |
DEBIT MEMO # 019926-B | 2016-05-09 |
Reg. Agent Resignation | 2016-02-17 |
CORLCDSMEM | 2016-02-11 |
ANNUAL REPORT | 2015-04-08 |
Florida Limited Liability | 2014-12-29 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State