Search icon

MAYA VELASQUEZ INVESTMENTS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

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
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
23-5609

Parties

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

Documents

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