Search icon

JORGE VALDES LLC

Company Details

Entity Name: JORGE VALDES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000197356
FEI/EIN Number 84-2704246
Address: 30055 SW 154 COURT, HOMESTEAD, FL, 33033
Mail Address: 30055 SW 154 COURT, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES JORGE L Agent 30055 SW 154 COURT, HOMESTEAD, FL, 33033

Authorized Representative

Name Role Address
VALDES JORGE L Authorized Representative 30055 SW 154 COURT, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-05 VALDES, JORGE L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Jorge Porter, Appellant(s), v. Jorge Valdes, Appellee(s). 3D2024-2323 2024-12-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6585-CA-01

Parties

Name Jorge Porter
Role Appellant
Status Active
Representations Carlos Londono
Name JORGE VALDES LLC
Role Appellee
Status Active
Representations Ricardo Manuel Corona
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 9, 2025.
View View File
Docket Date 2024-12-30
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 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2323. Not certified. Related case: 23-1902
On Behalf Of Jorge Porter
View View File
JORGE VALDES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1169 2024-05-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-3171CF10A

Parties

Name JORGE VALDES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Ernest Albert Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jorge Valdes
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Summary Record
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Jorge Porter, Appellant(s), v. Jorge Valdes, Appellee(s). 3D2023-1902 2023-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6585

Parties

Name Jorge Porter
Role Appellant
Status Active
Representations David Thomas Valero
Name JORGE VALDES LLC
Role Appellee
Status Active
Representations Ricardo Manuel Corona, Ricardo R. Corona
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing and for Written Opinion Pursuant to Fla. R. App. P. Rule 9.330 is hereby denied.
View View File
Docket Date 2024-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing and for Written Opinion
On Behalf Of Jorge Porter
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's "Motion for Appellate Attorneys' Fees (Conditional)," it is ordered that said Motion is granted, conditioned upon Appellee prevailing below. Upon consideration of Appellant's "Motion for Appellate Attorneys' Fees (Conditional)," it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jorge Porter
View View File
Docket Date 2023-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jorge Porter
View View File
Docket Date 2023-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Porter
View View File
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Porter
View View File
Docket Date 2023-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Valdes
View View File
Docket Date 2023-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Answer Brief
On Behalf Of Jorge Porter
View View File
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Jorge Valdes
View View File
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appellant Appendix
On Behalf Of Jorge Porter
View View File
Docket Date 2023-11-07
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Jorge Porter
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 15 days to 11/22/2023.
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jorge Porter
View View File
Docket Date 2023-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-24
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 2023-12-19
Type Notice
Subtype Notice
Description Notice of Adding Appellant's Trial Court Counsel to Service List
On Behalf Of Jorge Porter
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice
Description Notice of Withdrawing Appellant's Motion to Strike Answer Brief
On Behalf Of Jorge Porter
View View File
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid for notice of appeal. Batch # 9310773
On Behalf Of Jorge Porter
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2023.
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of Non Final Order- Incomplete certificate of service in NOA.
On Behalf Of Jorge Porter
View View File

Documents

Name Date
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State