Search icon

9375 FONTAINEBLEAU BLVD L122 LLC - Florida Company Profile

Company Details

Entity Name: 9375 FONTAINEBLEAU BLVD L122 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9375 FONTAINEBLEAU BLVD L122 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: 28 Jun 2018 (7 years ago)
Document Number: L18000158396
FEI/EIN Number NOT APPLICABLE

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

Address: 9375 FONTAINEBLEAU BLVD, L122, MIAMI, FL, 33172, US
Mail Address: 9375 FONTAINEBLEAU BLVD, L122, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX BUREAU SERVICE CORP Agent -
BURBANO ROJAS FABIAN A Manager 9375 FONTAINEBLEAU BLVD L122, MIAMI, FL, 33172
ROJAS OLARTE YANIRA Manager 9375 FONTAINEBLEAU BLVD L122, MIAMI, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 9375 FONTAINEBLEAU BLVD, L122, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-06 9375 FONTAINEBLEAU BLVD, L122, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1835 NW 112TH AV SUITE 164, SUITE 164, MIAMI, FL 33172 -

Court Cases

Title Case Number Docket Date Status
JORGE L. ROMERO, VS 9375 FONTAINEBLEAU BLVD. L122, LLC, 3D2022-0536 2022-03-28 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-32636 CC

Parties

Name JORGE L. ROMERO
Role Appellant
Status Active
Name 9375 FONTAINEBLEAU BLVD L122 LLC
Role Appellee
Status Active
Representations ARMANDO R. ALFONSO
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 18, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-07-18
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 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee's Objection to Appellant's Motion for extension of time is noted. Appellee's Renewed Motion to Dismiss pro se Appellant's Frivolous Filings is hereby denied. Pro se Appellant's Motion for extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee's Motion to Dismiss is hereby denied.
Docket Date 2022-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTIONTO ENLARGE TIME AND RENEWED MOTION TODISMISS APPELLANT'S FRIVOLOUS FILINGS
On Behalf Of 9375 FONTAINEBLEAU BLVD. L122, LLC
Docket Date 2022-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE L. ROMERO
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 9375 FONTAINEBLEAU BLVD. L122, LLC
Docket Date 2022-04-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Indigent.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of JORGE L. ROMERO
Docket Date 2022-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 8, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-28
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED.
On Behalf Of JORGE L. ROMERO

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State