Search icon

SARMIENTO ENTERPRISES, LLC

Company Details

Entity Name: SARMIENTO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: L15000206342
FEI/EIN Number 81-1316500
Address: 7601 E. TREASURE DR., 2015, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7601 E. TREASURE DR., 2015, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SARMIENTO RAMON Agent 169 East Flagler Street, MIAMI, FL, 33131

Manager

Name Role Address
SARMIENTO RUPERTO Manager 7601 E. TREASURE DR. APT. # 2015, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 169 East Flagler Street, 700, MIAMI, FL 33131 No data
REINSTATEMENT 2017-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-21 SARMIENTO, RAMON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ALBERTO MUHTAR, et al., VS SARMIENTO ENTERPRISES, LLC, et al., 3D2021-0268 2021-01-14 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-242 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3783

Parties

Name ALBERTO MUHTAR
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name FRIEDA F. MUHTAR
Role Appellant
Status Active
Name SARMIENTO ENTERPRISES, LLC
Role Appellee
Status Active
Representations Jerrell A. Breslin, RAMON SARMIENTO
Name RUPERTO SARMIENTO
Role Appellee
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Sarmiento Enterprises, LLC
Docket Date 2021-01-14
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 20-3783-CC
On Behalf Of ALBERTO MUHTAR
Docket Date 2021-03-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellees’ Motion to Dismiss the Appeal is granted.
Docket Date 2021-02-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response on or before February 8, 2021, to Appellees’ Motion to Dismiss Appeal.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL OF FINALJUDGMENT FILED IN VIOLATION OF FLA. R. APP. P. 9.110
On Behalf Of Sarmiento Enterprises, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-19
REINSTATEMENT 2017-02-21
Florida Limited Liability 2015-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State