Search icon

CONTRAGOLPE LLC - Florida Company Profile

Company Details

Entity Name: CONTRAGOLPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRAGOLPE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2017 (8 years ago)
Document Number: L17000145591
FEI/EIN Number 37-1881791

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 159 NW 83 ST, MIAMI, FL, 33150, US
Mail Address: 159 NW 83 ST, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO JUAN Manager 159 NW 83 ST, MIAMI, FL, 33150
HURTADO JUAN Agent 159 NW 83 ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 159 NW 83 ST, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2022-04-01 159 NW 83 ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 159 NW 83 ST, MIAMI, FL 33150 -

Court Cases

Title Case Number Docket Date Status
Contragolpe LLC, et al., Appellant(s), v. 505 NE 30 Street, LLC, et al., Appellee(s). 3D2023-1487 2023-08-16 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
21-8338

Parties

Name CONTRAGOLPE LLC
Role Appellant
Status Active
Representations Michael Scott Perse, Becky Nicole Saka, Mishaal Kirit Patel, Carlos Enrique Casuso, Ryan John Bollman
Name 505 NE 30 Street, LLC
Role Appellee
Status Active
Name FL LEND LLC
Role Appellee
Status Active
Representations Jeremy Isaac Knight, Gemma Torcivia, Shlomo Y. Hecht
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Motion for Attorney's Fees
On Behalf Of FL Lend, LLC
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB- 60 days to 05/24/2024
On Behalf Of FL Lend, LLC
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Appellant's Notice of Acknowledgment
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of FL Lend, LLC
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Motion To Strike
Description Appellants' Response in Opposition to Appellee's Motion to Strike is noted. Upon consideration, Appellee FL Lend, LLC's "Motion to Strike Appellant's Appendix and References in Brief to Documents not on the Record" is hereby denied.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Filings by Appellant
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-08-23
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellants
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief [Reply Brief]
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice
Description Notice of availability of Counsel
On Behalf Of FL Lend, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Second Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Second Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 8/16/24. (GRANTED)
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of FL Lend, LLC
View View File
Docket Date 2024-06-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of FL Lend, LLC
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/27/2024
On Behalf Of FL Lend, LLC
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel within Law Firm
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Joinder for Realignment
Description NOTICE OF JOINDER IN FILINGS BY APPELLANTS
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-03-15
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE APPELLANTS' APPENDIX AND REFERENCES IN BRIEF TO DOCUMENTS NOT ON THE RECORD
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Filings by Appellant's
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-02-22
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-02-01
Type Response
Subtype Response
Description Appellants' [Martinez, et al.] Response to Order to Show Cause Dated January 25, 2024
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-01-18
Type Response
Subtype Response
Description Appellants Martinez, Molinari, Prieto, Cicerone's Response to Appellee's Motion to Dismiss certain Appellants from this Appeal
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-01-05
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss certain Appellant from this Appeal
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Second Corrected Notice of Appearance Clarifying Represented Appellants
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss certain Appellant's from this Appeal
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Corrected Notice of Appearance Clarifying Represented Appellants
On Behalf Of Contragolpe LLC
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including February 22, 2024. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-27
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Second Motion for Extension of Time
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Contragolpe LLC
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance Clarifying Represented Appellants
On Behalf Of Contragolpe LLC
View View File
Docket Date 2023-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to File Initial Brief
On Behalf Of Contragolpe LLC
View View File
Docket Date 2023-09-26
Type Order
Subtype Order
Description Appellants' Response in Opposition to the Motion for Review of an Order to Stay is noted. Appellee FL LEND, LLC 's Motion for Review of an Order to Stay is hereby denied. Order
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Motion To Strike
Description Appellants' Response in Opposition to Appellee's Motion to Strike, filed on September 19, 2023, is noted. Upon consideration, Appellee's Motion to Strike is hereby denied. Order on Motion To Strike
View View File
Docket Date 2023-09-19
Type Response
Subtype Response
Description Appellants' Response in Opposition to Appellee's Motion to Strike Appellant's Response to Motion for Review of an Order to Stay
On Behalf Of Contragolpe LLC
View View File
Docket Date 2023-09-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
View View File
Docket Date 2023-09-18
Type Response
Subtype Response
Description Response in Opposition to Motion for Review of an Order to Stay
On Behalf Of Contragolpe LLC
View View File
Docket Date 2023-08-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within ten (10) days from the date of this Order, to Appellees' Motion for Review of an Order to Stay.
View View File
Docket Date 2023-08-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Of an Order to Stay
View View File
Docket Date 2023-08-28
Type Record
Subtype Appendix
Description Appendix ~ To Motion for Review
View View File
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 505 NE 30 Street, LLC
View View File
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 notice of appeal case filing fee is due.
View View File
Docket Date 2023-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Oral Argument by Appellant's
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-12-05
Type Order
Subtype Order
Description Upon consideration, Appellants' Unopposed Motion to Appear Remotely at Oral Argument is granted as stated in the motion.
View View File
Docket Date 2024-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Unopposed Motion to Appear Remotely at Oral Argument
On Behalf Of Contragolpe LLC
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Second Unopposed Motion for an Extension of Time to File the reply brief, filed on August 16, 2024, is granted to and including August 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Appellant's Appendix and References in Brief to Documents not on the Record
On Behalf Of FL Lend, LLC
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion To Dismiss
Description Both Responses to this Court's January 25, 2024, Order to Show Cause are noted. Upon consideration of Appellee FL Lend, LLC's Motion to Dismiss Certain Appellants from this Appeal, this appeal is hereby dismissed as to FRANCOISE BELLANDE, ASHLEY LATOUF, GE EME INVESTMENTS LLC, STELLA ELLIS, as trustee of the STELLA ELLIS TRUST, MARGARET LEVY, ALANE STILES, FRANCO XAVIER VIDAL and MORARU, LLC. This appeal is also dismissed as to JOEL DEMENDONCA for failure to comply with this Court's Show Cause Order. The Motion to Dismiss is hereby denied as to all other parties. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-01-25
Type Order
Subtype Order to Show Cause
Description The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to timely file a proper notice of appeal by counsel of record for the parties or the parties themselves as to: FRANCOISE BELLANDE; ASHLEY LATOUF; GE EME INVESTMENTS LLC; STELLA ELLIS, as trustee of the STELLA ELLIS TRUST; MARGARET LEVY; MELISSA MARTINEZ; ALANE STILES; GIOVANNI MOLINARI; FRANCO XAVIER VIDAL; SHANA S LIMA; GLORIA HISAW; ARLENE PRIETO; ANGEL CICERONE, as trustee of THE CICERONE SOLO 401K TRUST; HECTOR G LA FUENTE; JOEL DEMENDONCA; GUILLERMO E BRAVO; ELSA HAYDEE BRAVO; and MORARU, LLC.
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including January 8, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-08-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State