Entity Name: | MARIA VELEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIA VELEZ 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | L15000203819 |
FEI/EIN Number |
81-0806211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6820 Pallazzo St., Coral Gables, FL, 33146, US |
Address: | 6820 Pallazzo St, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ MARIA D | Member | 6820 Pallazzo St., Coral Gables, FL, 33146 |
Velez Maria D | Agent | 6820 Pallazzo St., Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 285 Sevilla Avenue, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 285 Sevilla Avenue, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 6820 Pallazzo St., Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 6820 Pallazzo St, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 6820 Pallazzo St, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Velez, Maria D | - |
REINSTATEMENT | 2017-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA VELEZ VS BANK OF AMERICA, N.A. | 5D2016-0102 | 2016-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIA VELEZ LLC |
Role | Appellant |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Ira Scot Slverstein |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-02-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INABILITY TO COMPLETE ROA |
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION |
Docket Date | 2016-02-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ 1/25 MOT EOT IS DENIED AS MOOT |
Docket Date | 2016-02-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-01-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/20 ORDER |
Docket Date | 2016-01-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 1/25 MOT EOT IS HELD IN ABEYANCE... |
Docket Date | 2016-01-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 2/24 ORDER |
Docket Date | 2016-01-20 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS |
Docket Date | 2016-01-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/7/16 |
On Behalf Of | MARIA VELEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-01-10 |
Florida Limited Liability | 2015-12-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5076458300 | 2021-01-25 | 0455 | PPP | 8546, NEW PORT RICHEY, FL, 34654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6074778902 | 2021-05-01 | 0455 | PPS | 8546 Thrasher Ct, New Port Richey, FL, 34654-4206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1204197404 | 2020-05-04 | 0455 | PPP | 740 CORONADO AVE, MIAMI, FL, 33143-6206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State