Search icon

RAFAEL BURGOS VAZQUEZ, LLC

Company Details

Entity Name: RAFAEL BURGOS VAZQUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000053564
Address: 1801 POLK ST., SUITE 221967, HOLLYWOOD, FL, 33022
Mail Address: 1801 POLK ST., SUITE 221967, HOLLYWOOD, FL, 33022, UN
ZIP code: 33022
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA EDWIN C Agent 10311 SW 7TH TERRACE, MIAMI, FL, 33174

Manager

Name Role Address
BURGOS RAFAEL Manager 1801 POLK ST., HOLLYWOOD, FL, 33022

Authorized Member

Name Role Address
RIVERA EDWIN Authorized Member 10311 SW 7TH TERRACE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
RAFAEL BURGOS VAZQUEZ and JUAN GOMEZ VS JP MORGAN CHASE BANK, N.A et al. 4D2015-2210 2015-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08034579 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name RAFAEL BURGOS VAZQUEZ, LLC
Role Appellant
Status Active
Name JUAN GOMEZ INC
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Shapiro Fishman & Gache, Elliot B. Kula, W. Aaron Daniel
Name WASHINGTON MUTUAL BANK
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2016-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 3, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-12-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee¿s August 4, 2015 motion to dismiss is denied.
Docket Date 2015-11-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO DISMISS APPEAL
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of appellants¿ response filed October 5, 2015, appellee is directed to file a reply, within ten days from the date of this order, to specifically address the May 7, 2015 ¿Order on Defendant¿s Motion to Cancel Foreclosure Sale¿ contains a scrivener¿s error as the lower court case number listed in that order was CACE-12-004759 while the lower court case number listed in the plaintiff¿s May 7, 2015 ¿Notice of Serving Order on Defendant¿s Motion to Cancel Foreclosure Sale¿ and the notice of appeal listed CACE08034579 as the lower court case number; further, ORDERED that this Court reserves ruling on appellee¿s August 4, 2015 motion to dismiss pending filing of the said reply.
Docket Date 2015-10-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that upon consideration of appellee¿s response filed September 18, 2015, appellants¿ September 17, 2015 motion for extension of time is granted, and appellants shall file a response to appellee¿s August 4, 2015 motion to dismiss within seven (7) days from the date of this order. In addition, appellants are directed to include a statement in the response clarifying whether appellants are appealing a May 6 or May 7, 2015 Order on Defendant¿s Motion to Cancel Foreclosure Sale or a May 7, 2015 final summary judgment of mortgage foreclosure as stated in the amended notice of appeal.
Docket Date 2015-09-22
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED**
Docket Date 2015-09-16
Type Response
Subtype Response
Description Response ~ TO CLARIFY POSITION ON APLNT'S MOTION FOR EXT. OF TIME TO SERVE RESPONSE TO MOTION TO DISMISS
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **SEE AMENDED MOTION FILED 9/17/15**
On Behalf Of RAFAEL BURGOS VAZQUEZ
Docket Date 2015-09-03
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee¿s August 4, 2015 motion to dismiss appeal.
Docket Date 2015-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN GOMEZ
Docket Date 2015-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of JUAN GOMEZ
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' July 20, 2015 motion for reinstatement is granted, and the above-styled appeal is reinstated; further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,ORDERED appellant shall file in this court a copy of the May 7, 2015 final summary judgment by no later than August 1, 2015. Failure to file a copy of the May 7, 2015 final summary judgment will result in dismissal.
Docket Date 2015-07-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOTION FOR EXTENSION
On Behalf Of RAFAEL BURGOS VAZQUEZ
Docket Date 2015-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RAFAEL BURGOS VAZQUEZ
Docket Date 2015-07-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's orders dated June 11, 2015.
Docket Date 2015-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 7/22/15**
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAFAEL BURGOS VAZQUEZ
Docket Date 2015-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State