Search icon

JOHN NARANJO, LLC - Florida Company Profile

Company Details

Entity Name: JOHN NARANJO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN NARANJO, 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: 13 Feb 2019 (6 years ago)
Document Number: L19000043986
FEI/EIN Number 83-3662542

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

Address: 1390 BRICKELL AVE, SUITE 104, MIAMI, FL, 33131, US
Mail Address: 1390 BRICKELL AVE, SUITE 104, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO JOHN Authorized Member 1390 BRICKELL AVE, MIAMI, FL, 33131
NARANJO JOHN Agent 1390 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1390 BRICKELL AVE, SUITE 104, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-01 1390 BRICKELL AVE, SUITE 104, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1390 BRICKELL AVE, SUITE 104, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
JOHN NARANJO, VS THE ASIA CONDOMINIUM ASSOCIATION INC., 3D2018-0234 2018-02-07 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
17-9697

Parties

Name JOHN NARANJO, LLC
Role Appellant
Status Active
Representations CARLOS R. AGUILAR
Name THE ASIA CONDOMINIUM ASSOCIATION INC.
Role Appellee
Status Active
Representations ADAM DAVIS, Daniel E. Davis, RAMY P. ELMASRI
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of John Naranjo
Docket Date 2018-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2018-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of John Naranjo
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ASIA CONDOMINIUM ASSOCIATION INC.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including July 12, 2018. The Court has entertained appellant’s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-04-11
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 John Naranjo
Docket Date 2018-04-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-14
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 24, 2018.
Docket Date 2018-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State