Search icon

CARMONA REALTY GROUP, LLC

Company Details

Entity Name: CARMONA REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L15000088009
FEI/EIN Number 65-0746489
Address: 12300 SW 47 STREET, MIAMI, FL, 33175, US
Mail Address: 12300 SW 47 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARMONA FELIPE Agent 12300 SW 47 STREET, MIAMI, FL, 33175

Authorized Member

Name Role Address
CARMONA FELIPE Authorized Member 12300 SW 47 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 12300 SW 47 STREET, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2017-05-23 12300 SW 47 STREET, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-23 12300 SW 47 STREET, MIAMI, FL 33175 No data
CONVERSION 2015-05-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000038651. CONVERSION NUMBER 700000151587

Court Cases

Title Case Number Docket Date Status
Carmona Realty Group, LLC, Appellant(s), v. Diana Fernandez, Appellee(s). 3D2024-2164 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20316-CA-01

Parties

Name CARMONA REALTY GROUP, LLC
Role Appellant
Status Active
Representations Andrew Thomas Trailor
Name DIANA FERNANDEZ LLC
Role Appellee
Status Active
Representations Gus Garcia-Montes`
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Notice of filing: Certificate of service.
On Behalf Of Carmona Realty Group, LLC
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Diana Fernandez
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Carmona Realty Group, LLC
View View File
Docket Date 2024-12-04
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 December 14, 2024.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Carmona Realty Group, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State