Search icon

EDEX MIAMI LLC

Company Details

Entity Name: EDEX MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000072845
FEI/EIN Number 81-2884972
Address: 410 MADERA AVENUE, CORAL GABLES, FL, 33134
Mail Address: 410 MADERA AVENUE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE MAINTENANCE SERVICES, LLC Agent

Manager

Name Role Address
SA SERGIO Manager 410 MADERA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
EDUARDO GOMEZ, et al., VS CVPORT SERVICES, LLC, et al., 3D2021-1195 2021-05-27 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
19-9661

Parties

Name G.D. CONSTRUCTION SERVICES, LLC
Role Appellant
Status Active
Name Eduardo Gomez
Role Appellant
Status Active
Representations Roy D. Wasson, Anthony C. Hevia
Name CVPORT SERVICES LLC
Role Appellee
Status Active
Representations MICHAEL G. NEARING, RAUL MORALES, ANGELA BOUSALIS
Name EDEX MIAMI LLC
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioners’ Motion to Expedite Decision 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. Respondent CVPort Services, LLC’s Motion for Attorney’s Fees is conditionally granted, pursuant to the terms of the promissory note, contingent upon CVPort Services, LLC ultimately prevailing below. Petitioners’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-07-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Eduardo Gomez
Docket Date 2021-07-16
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONERS' MOTION TO EXPEDITE DECISIONOR FOR STAY OF ORDER UNDER REVIEW
On Behalf Of Eduardo Gomez
Docket Date 2021-07-16
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of Eduardo Gomez
Docket Date 2021-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CVPORT SERVICES, LLC
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT CVPORT SERVICES, LLC'S RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of CVPORT SERVICES, LLC
Docket Date 2021-06-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Renewed Motion for Stay is hereby denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-06-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' RENEWED MOTION FOR STAY
On Behalf Of Eduardo Gomez
Docket Date 2021-06-16
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT CVPORT SERVICES, LLC'S AMENDED APPENDIXIN SUPPORT OF ITS AMENDED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO PETITION FOR CERTIORARI(Amended to Include Inadvertently Omitted Pages 4 and 5)
On Behalf Of CVPORT SERVICES, LLC
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE CVPORT SERVICES, LLC'S UNOPPOSED AMENDED MOTION FOR EXTENSION OF TIME TO FILE RESPONSETO PETITION FOR CERTIORARI
On Behalf Of CVPORT SERVICES, LLC
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent CVPort Services, LLC’s Unopposed Amended Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 7, 2021.
Docket Date 2021-06-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EOT TO FILE RESPONSE
On Behalf Of CVPORT SERVICES, LLC
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PET. FOR WRIT OF CERT.
On Behalf Of CVPORT SERVICES, LLC
Docket Date 2021-05-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed ten (10) days thereafter. Petitioners’ Motion for Stay is denied without prejudice to refiling the motion upon the trial court’s hearing, and ruling on, the motion for stay pending in the lower court.
Docket Date 2021-05-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Eduardo Gomez
Docket Date 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR CERTIORARI IN CONFIDENTIAL PURSUANT TO NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of Eduardo Gomez
Docket Date 2021-05-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASE: 19-1114
On Behalf Of Eduardo Gomez
Docket Date 2021-05-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION IN COURT FILING
On Behalf Of Eduardo Gomez
EDUARDO GOMEZ, et al., VS CVPORT SERVICES, LLC, 3D2019-1114 2019-06-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9661

Parties

Name Eduardo Gomez
Role Appellant
Status Active
Representations MICHAEL G. NEARING
Name EDEX MIAMI LLC
Role Appellant
Status Active
Name G.D. CONSTRUCTION, LLC
Role Appellant
Status Active
Name CVPORT SERVICES LLC
Role Appellee
Status Active
Representations RAUL MORALES, AARON P. HONAKER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ 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 2019-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Eduardo Gomez
Docket Date 2019-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 June 27, 2019.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eduardo Gomez
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State