Search icon

DR. VALDES WEIGHT LOSS, LLC - Florida Company Profile

Company Details

Entity Name: DR. VALDES WEIGHT LOSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. VALDES WEIGHT LOSS, 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: 09 Jan 2015 (10 years ago)
Date of dissolution: 06 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: L15000005554
FEI/EIN Number 47-2751245

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

Address: 4601 MILITARY TRAIL, SUITE 208, JUPITER, FL, 33458, US
Mail Address: 17901 NW 5TH STREET, SUITE 106, PEMBROKE PINES, FL, 33029, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JULIE Authorized Member 17901 NW 5TH STREET, PEMBROKE PINES, FL, 33029
VALDES JULIE R Agent 17900 NW 5TH STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-16 4601 MILITARY TRAIL, SUITE 208, JUPITER, FL 33458 -
LC DISSOCIATION MEM 2015-12-28 - -

Court Cases

Title Case Number Docket Date Status
ANJ OF SOUTH FLORIDA, LLC, et al., VS JDJ OF MIAMI, INC., 3D2016-0741 2016-03-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name DR. VALDES WEIGHT LOSS, LLC
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERT M. EINHORN
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-03
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the emergency petition for writ of prohibition and the response and reply thereto, it is ordered that said petition is hereby denied. ROTHENBERG and SALTER, JJ., concur.EMAS, J., would grant the petition.Upon consideration of the motion for attorney's fees filed by respondent, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon prevailing in the action below. Petitioners¿ motion for attorneys¿ fees is hereby denied. ROTHENBERG, SALTER and EMAS, concur.
Docket Date 2016-04-18
Type Response
Subtype Reply
Description Reply ~ TO THE RESPONSE
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-04-11
Type Record
Subtype Appendix
Description Appendix ~ VOL III
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice ~ of similar case
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-04-01
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ Within ten (10) days from the date of this order, respondent shall show cause why the relief requested in petitioner¿s petition for writ of prohibition should not be granted. Petitioner may serve any reply within five (5) days after service of the response. Further proceedings in the lower court are stayed until further order of this Court. ROTHENBERG, SALTER and EMAS, JJ., concur.
Docket Date 2016-04-01
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 15-2684, 15-2466, 15-2173, 15-2031
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANJ OF SOUTH FLORIDA, LLC, et al., VS JDJ OF MIAMI, INC., 3D2015-2684 2015-11-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name DR. VALDES WEIGHT LOSS, LLC
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERT M. EINHORN
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioners' motion for fees is hereby denied.
Docket Date 2016-01-15
Type Response
Subtype Reply
Description REPLY ~ to the response to the petition for writ of certiorari
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-12-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petition for writ of certiorari
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ exhibits
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioners¿ emergency motion for a limited stay is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2015-12-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response by noon, on Friday, December 11, 2015 to the petitioners¿ emergency motion for a limited stay.
Docket Date 2015-12-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-12-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed fifteen (15) days thereafter.
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition 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 December 11, 2015.
Docket Date 2015-11-30
Type Notice
Subtype Notice
Description Notice ~ of similar case
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Petition
Subtype Petition
Description Petition Filed ~ Related case; 15-2466
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
ANJ OF SOUTH FLORIDA, LLC, et al., VS JDJ OF MIAMI, INC., 3D2015-2466 2015-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name DR. VALDES WEIGHT LOSS, LLC
Role Appellant
Status Active
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERT M. EINHORN
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner¿s motion for rehearing and/or motion for a written opinion is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur. Petitioner¿s motion for rehearing en banc is denied.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY' S FEES
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-02-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' motion for rehearing and renewed motion for attorney's fees and costs
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-01-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, respondent's motion to strike petitioners' reply in support of petition for writ of certiorari is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Petitioners' motion for attorneys' fees, and respondent's motion for attorney's fees are hereby denied.
Docket Date 2015-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to motion to strike
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ pet. reply in support of pet. for writ of cert.
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-11-21
Type Response
Subtype Reply
Description REPLY ~ in support of petition.
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-17
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of certiorari
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-11-17
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-10-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-10-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-06
ANNUAL REPORT 2016-01-19
CORLCDSMEM 2015-12-28
Florida Limited Liability 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State