Entity Name: | MAYA VELASQUEZ INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYA VELASQUEZ INVESTMENTS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 2017 (8 years ago) |
Date of dissolution: | 03 May 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2024 (10 months ago) |
Document Number: | L17000053937 |
FEI/EIN Number |
82-0774072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 383 NE 97th ST, Miami Shores, FL, 33138, US |
Mail Address: | 383 NE 97th ST, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEDOYA CATALINA | Managing Member | 383 NE 97th ST, Miami Shores, FL, 33138 |
MAYA DAVID | Managing Member | 383 NE 97th ST, Miami Shores, FL, 33138 |
BEDOYA CATALINA | Agent | 383 NE 97th ST, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 383 NE 97th ST, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 383 NE 97th ST, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 383 NE 97th ST, Miami Shores, FL 33138 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarik Jourdian, et al., Appellant(s), v. Maya Velasquez Investments, LLC, et al., Appellee(s). | 3D2024-0345 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Tarik Jourdian |
Role | Appellant |
Status | Active |
Representations | Christian F Schoepp |
Name | Terranisha Frinks |
Role | Appellant |
Status | Active |
Representations | Christian F Schoepp |
Name | MAYA VELASQUEZ INVESTMENTS LLC |
Role | Appellee |
Status | Active |
Representations | Elbert Radames Alfaro Beitia |
Name | EL-AD ENCLAVE AT MIRAMAR CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Chantel Christine Wonder, Michael Andrew Weitzner |
Name | REGIONS SECURITY SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Evan Roberts |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-04-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | Terranisha Frinks |
Docket Date | 2024-03-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief- 30 days to 04/08/2024 (GRANTED) |
On Behalf Of | Terranisha Frinks |
Docket Date | 2024-02-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid though the portal. Batch no. 10478175 |
On Behalf Of | Terranisha Frinks |
View | View File |
Docket Date | 2024-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Tarik Jourdian |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 4, 2024. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-03 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
Florida Limited Liability | 2017-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State