Search icon

MADELINE PEREZ LLC - Florida Company Profile

Company Details

Entity Name: MADELINE PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADELINE PEREZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000014620
Address: 4311 SW 99TH AVE, MIAMI FL, 33165
Mail Address: 4311 SW 99TH AVE, MIAMI FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MADELINE Manager 4311 SW 99TH AVE, MIAMI, FL, 33165
PEREZ MADELINE Agent 4311 SW 99TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
JOSE NAZARIO AND MADELINE PEREZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 5D2019-1811 2019-06-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002391

Parties

Name MADELINE PEREZ LLC
Role Appellant
Status Active
Name JOSE NAZARIO
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations CHOICE LEGAL GROUP, Bruce Jacobs, William P. Heller, Nancy M. Wallace
Name HON. JEFFORDS D. MILLER
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Federal National Mortgage Association
Docket Date 2020-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN
On Behalf Of MADELINE PEREZ
Docket Date 2020-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MADELINE PEREZ
Docket Date 2020-01-07
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ STAY DENIED
Docket Date 2020-01-06
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT TO STAY
On Behalf Of Federal National Mortgage Association
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of MADELINE PEREZ
Docket Date 2020-01-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MADELINE PEREZ
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/20
Docket Date 2019-11-22
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 MADELINE PEREZ
Docket Date 2019-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR EOT FOR IB W/IN 10 DAYS
Docket Date 2019-11-20
Type Response
Subtype Response
Description RESPONSE ~ PER 11/15 ORDER
On Behalf Of MADELINE PEREZ
Docket Date 2019-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 260 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/17 & 10/18 MTNS. SROA DUE 11/21.
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Federal National Mortgage Association
Docket Date 2019-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MADELINE PEREZ
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MADELINE PEREZ
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Federal National Mortgage Association
Docket Date 2019-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 234 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2019-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AS PREMATURE
Docket Date 2019-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MADELINE PEREZ
Docket Date 2019-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Federal National Mortgage Association
Docket Date 2019-09-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPELLATE DEADLINE COMMENCE
Docket Date 2019-09-04
Type Response
Subtype Response
Description RESPONSE ~ PER 8/13 ORDER AND MOT TO LIFT ABEYANCE
On Behalf Of MADELINE PEREZ
Docket Date 2019-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT ABATEMENT
On Behalf Of Federal National Mortgage Association
Docket Date 2019-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE REMAINS IN ABEYANCE
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ W/ LT ORDER ON AMENDED MOT TO WITHDRAW
On Behalf Of JOSE NAZARIO
Docket Date 2019-07-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA TO FILE LT ORDER W/I 10 DYS OF RULING
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ "MOTION TO LIFT ABATEMENT"; PER 7/16 ORDER
On Behalf Of JOSE NAZARIO
Docket Date 2019-07-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO LIFT ABATEMENT
Docket Date 2019-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT ABATEMENT
On Behalf Of Federal National Mortgage Association
Docket Date 2019-07-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 7/16 ORDER
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2019-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-20
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ PENDING LT ORDER
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/19/19
On Behalf Of JOSE NAZARIO
Docket Date 2019-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAILIN SANCHEZ AND MADELINE PEREZ, VS SUSAN DIANE POWELL, etc., 3D2018-2347 2018-11-20 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3588

Parties

Name MADELINE PEREZ LLC
Role Appellant
Status Active
Name RAILIN SANCHEZ
Role Appellant
Status Active
Representations JEROME HURTAK, ANDREW M. FELDMAN
Name SUSAN DIANE POWELL
Role Appellee
Status Active
Representations DAVID S. ABRAMS, William H. Glasko
Name Hon. Mindy S. Glazer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ request for oral argument is hereby denied.FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAILIN SANCHEZ
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including October 18, 2019, with no further extensions allowed.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of RAILIN SANCHEZ
Docket Date 2019-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 8, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2019-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of SUSAN DIANE POWELL
Docket Date 2019-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUSAN DIANE POWELL
Docket Date 2019-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SUSAN DIANE POWELL
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/20/19
Docket Date 2019-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S THIRD AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SUSAN DIANE POWELL
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SUSAN DIANE POWELL
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/31/19
Docket Date 2019-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUSAN DIANE POWELL
Docket Date 2019-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/1/19
Docket Date 2019-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSAN DIANE POWELL
Docket Date 2019-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ May 3, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are contained in the appendix to said motion.
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAILIN SANCHEZ
Docket Date 2019-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RAILIN SANCHEZ
Docket Date 2019-05-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RAILIN SANCHEZ
Docket Date 2019-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAILIN SANCHEZ
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 5/3/19
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAILIN SANCHEZ
Docket Date 2019-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including April 29, 2019.
Docket Date 2019-01-29
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 RAILIN SANCHEZ
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAILIN SANCHEZ
Docket Date 2018-12-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 7, 2018.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAILIN SANCHEZ
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Florida Limited Liability 2020-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State