Search icon

HERA EVENTS, LLC

Company Details

Entity Name: HERA EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000111193
FEI/EIN Number 84-2894831
Address: 18551 SW 104TH STREET, MIAMI, FL, 33196, US
Mail Address: 3549 W 89th PL, Hialeah Gardens, FL, 33018, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Arias Andres Agent 3549 W 89th PL, Hialeah Gardens, FL, 33018

Manager

Name Role Address
Arias Andres Manager 3549 W 89th PL, Hialeah Gardens, FL, 33018
Garrido Myriam M Manager 3549 W 89th PL, Hialeah Gardens, FL, 33018
ESPITIA ANGELA R Manager 3549 W 89th PL, Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116111 AQUA ESTATE EXPIRED 2019-10-27 2024-12-31 No data 11309 NW 55TH LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-11-09 18551 SW 104TH STREET, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2023-11-09 Arias, Andres No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 3549 W 89th PL, Hialeah Gardens, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 18551 SW 104TH STREET, MIAMI, FL 33196 No data

Court Cases

Title Case Number Docket Date Status
Alex Nino, et al., Appellant(s), v. Andres Arias, et al., Appellee(s). 3D2023-2136 2023-12-01 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
23-22037

Parties

Name Alex Nino
Role Appellant
Status Active
Representations Regina M. Campbell, Daniel Jacob DeWitt
Name Lina Nino
Role Appellant
Status Active
Representations Regina M. Campbell, Daniel Jacob DeWitt
Name HERA EVENTS, LLC
Role Appellant
Status Active
Representations Regina M. Campbell, Daniel Jacob DeWitt
Name Andres Arias
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name Claudia Espitia
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name Angela Espitia
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name MAURICIO MOLANO LLC
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name Leonidas Espitia
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name My Luxury Flowers LLC
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name ROYAL CATERING LLC
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name ANSA LLC
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Myriam Garrido
Role Appellee
Status Active
Representations Alberto Miguel Manrara

Docket Entries

Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hera Events, LLC
Docket Date 2024-01-04
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Alex Nino
Docket Date 2023-12-08
Type Notice
Subtype Notice of Filing
Description Appellant's Amended Notice of Filing Orders on Appeal
On Behalf Of Alex Nino
Docket Date 2023-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Orders on appeal.
On Behalf Of Alex Nino
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9667223
On Behalf Of Alex Nino
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 on or before December 11, 2023.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-No order attached.
On Behalf Of Alex Nino
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-04
Florida Limited Liability 2019-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State