Search icon

DANIEL SUAREZ LLC

Company Details

Entity Name: DANIEL SUAREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000145371
FEI/EIN Number NOT APPLICABLE
Address: 13895 NE 11 AVE, NORTH MIAMI, FL, 33161
Mail Address: 13895 NE 11 AVE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ DANIEL Agent 13895 NE 11 AVE, NORTH MIAMI, FL, 33161

Manager

Name Role Address
SUAREZ DANIEL Manager 13895 NE 11 AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
FRANCINE LIEBMAN, ET AL. VS THE CITY OF MIAMI, ET AL. SC2019-1777 2019-10-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA013687000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D-18-812

Parties

Name Francine Liebman
Role Petitioner
Status Active
Representations DAVID ARNOLD KARP, Richard J. Ovelmen, Mr. Samuel J. Dubbin
Name Willy A. Bermello
Role Petitioner
Status Active
Name DANIEL SUAREZ LLC
Role Petitioner
Status Active
Name Jorge Mursuli
Role Petitioner
Status Active
Name City of Miami
Role Respondent
Status Active
Representations John A. Greco, Kerri L. McNulty, Christopher Allan Green
Name FLAGSTONE ISLAND GARDENS, LLC
Role Respondent
Status Active
Representations Maria A. Fehretdinov, David T. Coulter, Eugene E. Stearns, Jason S. Koslowe
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT CITY OF MIAMI'S BRIEF ON JURISDICTION
On Behalf Of City of Miami
View View File
Docket Date 2019-12-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including January 21, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. * Due date corrected December 19, 2019 due to Court holiday.*
Docket Date 2019-12-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILERESPONDENTS' BRIEFS ON JURISDICTION
On Behalf Of Flagstone Island Gardens, LLC
View View File
Docket Date 2019-11-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS'JURISDICTIONAL BRIEF
On Behalf Of Francine Liebman
View View File
Docket Date 2019-10-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 20, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-10-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Francine Liebman
View View File
Docket Date 2019-10-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONERS' MOTION TO TOLL TIME
On Behalf Of Francine Liebman
View View File
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Francine Liebman
View View File
Docket Date 2020-06-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).

Documents

Name Date
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State