Search icon

ALLFACTOR LLC

Company Details

Entity Name: ALLFACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2024 (6 months ago)
Document Number: L17000203295
FEI/EIN Number APPLIED FOR
Address: 801 BRICKELL AVE SUITE 800, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL AVE SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
RIVADENEIRA ALLAN Manager 801 BRICKELL AVE SUITE 800, MIAMI, FL, 33131

Secretary

Name Role Address
RIVADENEIRA ALLAN Secretary 801 BRICKELL AVE SUITE 800, MIAMI, FL, 33131

Treasurer

Name Role Address
RIVADENEIRA RICARDO Treasurer 801 BRICKELL AVE SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 801 BRICKELL AVE SUITE 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-03-18 801 BRICKELL AVE SUITE 800, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2021-03-18 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Allfactor, LLC, etc., Appellant(s), v. D.C. Factoring Investments, LLC, etc., Appellee(s). 3D2024-1132 2024-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-15252-CA-01

Parties

Name ALLFACTOR LLC
Role Appellant
Status Active
Representations Kristen Marie Fiore, Alexandra M Mora, Alejandro Paz
Name D.C. FACTORING INVESTMENTS, LLC
Role Appellee
Status Active
Representations Arnoldo Benjamin Lacayo, Christopher Allen Noel
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/18/2024
On Behalf Of Allfactor, LLC
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Unopposed Notice of Agreed Extension of Time-60 days to 11/16/2024
On Behalf Of Allfactor, LLC
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record, filed on August 12, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said Motion.
View View File
Docket Date 2024-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record
On Behalf Of D.C. Factoring Investments, LLC
View View File
Docket Date 2024-07-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Appellant's Response and Request to Confirm Deadline for Initial Brief, the Order to Show Cause issued by this Court on July 9, 2024, is hereby discharged. This is an appeal of a Final Judgment, which is attached to the Notice of Appeal, and the appellant is ordered to file the initial brief within sixty (60) days from the date of this Order.
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.C. Factoring Investments, LLC
View View File
Docket Date 2024-07-19
Type Response
Subtype Response
Description Appellee's Response to the Court's Order to Show Cause
On Behalf Of D.C. Factoring Investments, LLC
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice
Description Appellant's Notice of Pending Motion for Rehearing and Request for Abatement
On Behalf Of Allfactor, LLC
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Allfactor, LLC
View View File
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11641751
On Behalf Of Allfactor, LLC
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 July 4, 2024.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's 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 2024-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Allfactor, LLC
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause; Notice of Order denying Motion for Rehearing; and Request to Confirm Deadline for Initial Brief
On Behalf Of Allfactor, LLC
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion To Abate
Description Upon consideration of Appellant's Notice of Pending Motion for Rehearing and Request for Abatement, the Request for Abatement is hereby denied. Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
View View File

Documents

Name Date
REINSTATEMENT 2024-08-08
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State