Search icon

ADRIAN TORRES LLC

Company Details

Entity Name: ADRIAN TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000170063
FEI/EIN Number 81-3842850
Address: 335 AlmerIa ave, CORAL GABLES, FL, 33134, US
Mail Address: 335 AlmerIa ave, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL KERRY Agent 2815 NE 33RD AVE, FORT LAUDERDALE, FL, 33308

Manager

Name Role Address
TORRES ADRIAN Manager 915 NW 1ST AVE APT L117, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 335 AlmerIa ave, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-04-30 335 AlmerIa ave, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2017-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-26 MARSHALL, KERRY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Appellant(s), v. Calitza Diaz-Torres, et al., Appellee(s). 3D2024-0552 2024-03-27 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
20-23463-CA-01

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations David Andrew Noel, Kara Rockenbach Link, Karen Naomi Baez, Kemar Kirk Thomas
Name Calitza Diaz-Torres
Role Appellee
Status Active
Representations Jorge Celestino Borron, Brett Caballero, Mark Andrew Nation, Paul William Pritchard
Name ADRIAN TORRES LLC
Role Appellee
Status Active
Representations Jorge Celestino Borron, Brett Caballero, Mark Andrew Nation, Paul William Pritchard
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion for Attorney's Fees
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal filed on October 24, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-10-24
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon consideration, Appellant's Unopposed Motion for twenty (20) days Extension of Time to Serve Initial Brief is hereby granted to and including October 24, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/04/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/04/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 08/05/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/05/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-22
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing Full-Size Transcripts in Compliance With this Court's Order Dated April 30,2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-04-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2024-03-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10751679
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-03-27
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 April 6, 2024.
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/22/2025
On Behalf Of Calitza Diaz-Torres
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/23/2024
On Behalf Of Calitza Diaz-Torres
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for 20-day Extension of Time to Serve Initial Brief-
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-04-30
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State