Search icon

DIUTIN LLC

Company Details

Entity Name: DIUTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L19000008794
FEI/EIN Number 83-3123906
Address: 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
F&S PROJECTS CORP Agent 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

Manager

Name Role Address
SANDERS JUDSON L Manager 108 ZAHARIS COVE, RALEIGH, NC, 27603
BARRIOS ZABALA ALBERTO Manager 9332 NW 120TH ST., HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 F&S PROJECTS CORP No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1920 N COMMERCE PARKWAY, SUITE 1920-3, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-02-21 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
DIUTIN, LLC, etc., et al., VS LUIS E. ROA, et al., 3D2023-0027 2023-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-12811

Parties

Name ALBERTO BARRIOS ZABALA
Role Appellant
Status Active
Name JUDSON SANDERS
Role Appellant
Status Active
Name DIUTIN LLC
Role Appellant
Status Active
Representations ANDRES GAMARDO
Name BARSAND INTERNATIONAL LLC
Role Appellee
Status Active
Name LUIS E. ROA
Role Appellee
Status Active
Representations JESUS LA ROSA
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-09
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed.
Docket Date 2023-03-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of DIUTIN, LLC
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response Brief
On Behalf Of LUIS E. ROA
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Respondent's Response Brief
On Behalf Of LUIS E. ROA
Docket Date 2023-01-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-01-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DIUTIN, LLC
Docket Date 2023-01-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DIUTIN, LLC
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State