Search icon

CHRISTINA VALDES LLC

Company Details

Entity Name: CHRISTINA VALDES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2018 (7 years ago)
Document Number: L18000122270
FEI/EIN Number 831104977
Address: 7271 NW 174th TERRACE, APT 101, HIALEAH, FL, 33015, US
Mail Address: 7271 NW 174th TERRACE APT 101, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES CHRISTINA Agent 7271 NW 174th TERRACE, HIALEAH, FL, 33015

Manager

Name Role Address
VALDES CHRISTINA M Manager 7271 NW 174th TERRACE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075862 CHRISTINA VALDES PHOTOGRAPHY EXPIRED 2018-07-11 2023-12-31 No data 3505 S OCEAN DRIVE APT. 711, HOLLYWOOD BEACH, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-26 7271 NW 174th TERRACE, APT 101, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 7271 NW 174th TERRACE, APT 101, HIALEAH, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 VALDES, CHRISTINA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 7271 NW 174th TERRACE, APT 101, HIALEAH, FL 33015 No data

Court Cases

Title Case Number Docket Date Status
YURY DOMATOV, VS STATE OF FLORIDA, DEPARTMENT OF REVENUE, OFFICE OF CHILD SUPPORT PROGRAM, etc., et al., 3D2020-0389 2020-02-27 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
CSE# 1180839731

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6334

Parties

Name YURY DOMATOV
Role Appellant
Status Active
Representations MARTIN C. GILLIAM, VIRGINIA WOLF GILLIAM
Name CHRISTINA VALDES LLC
Role Appellee
Status Active
Representations CARMEN G. CALLISON
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Name Hon. Arthur L. Rothenberg
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of YURY DOMATOV
Docket Date 2020-06-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-03-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of YURY DOMATOV
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of YURY DOMATOV
Docket Date 2020-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of YURY DOMATOV
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 March 14, 2020.
Docket Date 2020-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHRISTINA VALDES
Docket Date 2020-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State