Entity Name: | CHRISTINA VALDES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTINA VALDES 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. |
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: | 16 May 2018 (7 years ago) |
Document Number: | L18000122270 |
FEI/EIN Number |
831104977
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
VALDES CHRISTINA | Agent | 7271 NW 174th TERRACE, HIALEAH, FL, 33015 |
VALDES CHRISTINA M | Manager | 7271 NW 174th TERRACE, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075862 | CHRISTINA VALDES PHOTOGRAPHY | EXPIRED | 2018-07-11 | 2023-12-31 | - | 3505 S OCEAN DRIVE APT. 711, HOLLYWOOD BEACH, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-26 | 7271 NW 174th TERRACE, APT 101, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 7271 NW 174th TERRACE, APT 101, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | VALDES, CHRISTINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 7271 NW 174th TERRACE, APT 101, HIALEAH, FL 33015 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State