Search icon

CARLOS VELASQUEZ, LLC

Company Details

Entity Name: CARLOS VELASQUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L20000186059
FEI/EIN Number 85-1914963
Address: 12602 GRAND OAKS DRIVE, DAVIE, FL, 33330, US
Mail Address: 12602 GRAND OAKS DRIVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ CARLOS Agent 12602 GRAND OAKS DRIVE, DAVIE, FL, 33330

Manager

Name Role Address
VELASQUEZ CARLOS Manager 12602 GRAND OAKS DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 12602 GRAND OAKS DRIVE, DAVIE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2023-02-22 12602 GRAND OAKS DRIVE, DAVIE, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 12602 GRAND OAKS DRIVE, DAVIE, FL 33330 No data

Court Cases

Title Case Number Docket Date Status
MARIA ROSA KOROLYZEN VS ONEWEST BANK, FSB 4D2015-0483 2015-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10031107 (11)

Parties

Name MARIA ROSA KOROLYZEN, LLC.
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name OneWest Bank FSB
Role Appellee
Status Active
Representations H. Michael Muniz
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name UNKNOWN PERSONS IN POSSESSION
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name ISLES AT WESTON HOMEOWNERS
Role Appellee
Status Active
Name CARLOS VELASQUEZ, LLC
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUP. CT. ACK 15-1061
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-12-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-2200
Docket Date 2015-12-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-12-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's April 17, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-05-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that this court's April 24, 2015, order is hereby vacated; further, ORDERED that the appellee's April 27, 2015 motion for rehearing of order denying leave to file appellee's brief out of time is granted; further,ORDERED that appellee's April 17, 2015 motion for leave to file appellee's brief out of time is treated as motion for an extension of time, and is granted. Appellee's answer brief is deemed filed as of the date of the entry of this order.
Docket Date 2015-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OneWest Bank FSB
Docket Date 2015-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ 4/24/15 ORDER
On Behalf Of OneWest Bank FSB
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ (VACATED 5-5-15)ORDERED that the appellee's motion filed April 17, 2015, for leave to file brief out of time, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2015-04-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (GRANTED 5/5/15)
On Behalf Of OneWest Bank FSB
Docket Date 2015-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OneWest Bank FSB
Docket Date 2015-03-23
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA ROSA KOROLYZEN
Docket Date 2015-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE KURZIM GROUP, LLC, etc., VS CARLOS VELASQUEZ, et al., 3D2013-0745 2013-03-18 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
11-19281

Parties

Name THE KURZIM GROUP, LLC
Role Appellant
Status Active
Representations JOSHUA BENJAMIN FEINBERG, Brigid F. Cech Samole
Name CARLOS VELASQUEZ, LLC
Role Appellee
Status Active
Representations Michael J. Farrar, Luis G. Montaldo, JORGE MARTINEZ-ESTEVE, John K. Shubin, Deana D. Falce
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2014-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for award of appellate attorneys¿ fees filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorneys¿ fees filed by appellees Polly Swetland Jones, as personal representative of the Estate of David W. Swetland, deceased; Camp Biscayne Homeowners Association, Inc.; Andres Carrero; and Wayne and Rachel Perkins, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2014-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/12/14
Docket Date 2014-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2014-03-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Jorge D. Martinez-Esteve 126391 AE Luis G. Montaldo 505031 AE Michael J. Farrar 634921 AE John K. Shubin 771899 AA Brigid F. Cech Samole 730440 AA Joshua Benjamin Feinberg 55797
Docket Date 2014-03-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE John K. Shubin 771899 AA Brigid F. Cech Samole 730440 AA Joshua Benjamin Feinberg 55797
Docket Date 2014-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-03-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-03-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-10-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-10-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to appellees¿ motion to relinquish jurisdiction.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ March 3, 2014 agreed 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 2014-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed motion.
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-03-04
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- Jones 11 days to 3/3/14
Docket Date 2014-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 3/22/14
Docket Date 2014-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial court order upon this court's relinquishment of jurisdiction.
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/20/14
Docket Date 2014-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted--2 (OG49A) ~ Following review of the response, appellees¿ motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion. This order shall not affect the progress of this appeal.
Docket Date 2013-12-02
Type Response
Subtype Reply
Description REPLY ~ to aa response
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-11-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to appellant¿s suggestion that the Court should simply remove the words ¿as Trustee¿ from the case caption.
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/9/13
Docket Date 2013-10-08
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 THE KURZIM GROUP, LLC
Docket Date 2013-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/10/13
Docket Date 2013-09-06
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 THE KURZIM GROUP, LLC
Docket Date 2013-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/10/13
Docket Date 2013-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days
Docket Date 2013-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-06-28
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-06-13
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted thirty (30) days thereafter to file the initial brief.
Docket Date 2013-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-05-14
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 THE KURZIM GROUP, LLC
Docket Date 2013-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE KURZIM GROUP, LLC
CARLOS VELASQUEZ AND JILL A. BROWN VELASQUEZ, VS STEVEN L. ETTENHEIM, etc. 3D2011-2615 2011-10-07 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
07-28418

Parties

Name CARLOS VELASQUEZ, LLC
Role Appellant
Status Active
Name JILL A. BROWN VELASQUEZ
Role Appellant
Status Active
Representations Michael J. Farrar
Name STEVEN L. ETTENHEIM
Role Appellee
Status Active
Representations Luis G. Montaldo, STEVEN H. NATURMAN, Sergio L. Mendez
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2012-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STEVEN L. ETTENHEIM
Docket Date 2012-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Appellants' motion to tax costs is granted and remanded to the trial court to fix amount. Appellants' motion to tax attorneys' fees is denied. Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied. CORTIÑAS, LAGOA and SALTER, JJ., concur.
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded for further proceedings.
Docket Date 2012-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-02-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of STEVEN L. ETTENHEIM
Docket Date 2012-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JILL A. BROWN VELASQUEZ
Docket Date 2012-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Sergio L. Mendez 472761 AA Michael Farrar 634921
Docket Date 2012-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JILL A. BROWN VELASQUEZ
Docket Date 2012-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN L. ETTENHEIM
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 copy
Docket Date 2012-01-04
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 STEVEN L. ETTENHEIM
Docket Date 2011-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2011-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JILL A. BROWN VELASQUEZ
Docket Date 2011-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JILL A. BROWN VELASQUEZ
Docket Date 2011-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JILL A. BROWN VELASQUEZ
Docket Date 2011-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State