Search icon

JOYAS PT LLC

Company Details

Entity Name: JOYAS PT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L18000235565
FEI/EIN Number 83-2153513
Address: 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131, US
Mail Address: 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOBON GRACIELA Agent 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131

Authorized Member

Name Role Address
TOBON GRACIELA P Authorized Member 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 770 CLAUGHTON ISLAND DR, 915, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-02-27 770 CLAUGHTON ISLAND DR, 915, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 TOBON, GRACIELA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 770 CLAUGHTON ISLAND DR, 915, MIAMI, FL 33131 No data
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CARLOS KOVALSKY, et al., VS HARRY SUDARSKY, et al., 3D2020-1546 2020-10-23 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
20-2698

Parties

Name CARLOS KOVALSKY
Role Appellant
Status Active
Representations Kenneth B. Schurr
Name JOYAS PT LLC
Role Appellant
Status Active
Name PROGEMS USA CORP.
Role Appellee
Status Active
Name HARRY SUDARSKY
Role Appellee
Status Active
Representations MANUEL VAZQUEZ
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellants’ Second Status Report filed on February 8, 2021, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S SECOND STATUS REPORT
On Behalf Of CARLOS KOVALSKY
Docket Date 2021-01-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Status Report filed on January 6, 2021, is noted. Appellant's Request to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days.
Docket Date 2021-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT & REQUEST FOR ADDITIONAL TIME
On Behalf Of CARLOS KOVALSKY
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of Appellants' "Motion to Relinquish Jurisdiction and/or to Abate Appellate Proceedings Pending Lower Court's Adjudication of Motion to Vacate Default & Default Final Judgment," the Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARRY SUDARSKY
Docket Date 2020-10-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion to Relinquish Jurisdiction and/or Abate Appellate Proceedings.
Docket Date 2020-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' KOVALSKY and JOYAS' MOTION TO RELINQUISH JURISDICTION AND/OR TO ABATE APPELLATE PROCEEDINGS PENDING LOWER COURT'S ADJUDICATION OF MOTION TO VACATE DEFAULT & DEFAULT FINAL JUDGMENT
On Behalf Of CARLOS KOVALSKY
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARLOS KOVALSKY
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-27
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State