MAYA VELASQUEZ INVESTMENTS LLC - Florida Company Profile

Entity Name: | MAYA VELASQUEZ INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Mar 2017 (8 years ago) |
Date of dissolution: | 03 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2024 (a year ago) |
Document Number: | L17000053937 |
FEI/EIN Number | 82-0774072 |
Address: | 383 NE 97th ST, Miami Shores, FL, 33138, US |
Mail Address: | 383 NE 97th ST, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
City: | Miami |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State