Entity Name: | CORVINA HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORVINA HOUSE 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. |
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: | 09 Jul 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L20000196580 |
FEI/EIN Number |
85-1661178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7844 CORAL WAY, MIAMI, FL, 33155, US |
Mail Address: | 7844 CORAL WAY, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREJON LLAMERA DARIEL | President | 8215 SW 72ND AVE, MIAMI, FL, 33143 |
AM TAX SERVICES & MORE | Agent | 929 SW 122ND AVE, MIAMI, FL, 33184 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000120513 | CORVINA HOUSE SEAFOOD RESTAURANT | ACTIVE | 2020-09-15 | 2025-12-31 | - | 3162 SW 147TH CT, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2021-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-30 | AM TAX SERVICES & MORE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 929 SW 122ND AVE, MIAMI, FL 33184 | - |
LC AMENDMENT | 2020-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-04 | 7844 CORAL WAY, MIAMI, FL 33155 | - |
LC AMENDMENT | 2020-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-04 | 7844 CORAL WAY, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000520856 | ACTIVE | 1000001006966 | DADE | 2024-08-09 | 2044-08-14 | $ 36,458.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000626465 | ACTIVE | 1000000973559 | DADE | 2023-12-14 | 2043-12-20 | $ 31,104.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corvina House LLC, etc., Appellant(s), v. Golden Plaza Retail 2018 LLC, etc., et al., Appellee(s). | 3D2024-1740 | 2024-10-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CORVINA HOUSE LLC |
Role | Appellant |
Status | Active |
Representations | Moises Thomas Grayson, Lissette Garcia, Isabel Vals Colleran |
Name | GOLDEN PLAZA RETAIL 2018, LLC |
Role | Appellee |
Status | Active |
Representations | Kimberly Kanoff Berman, Matthew Joseph Wildner |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Corvina House LLC |
View | View File |
Docket Date | 2024-10-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant |
On Behalf Of | Corvina House LLC |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Golden Plaza Retail 2018 LLC |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice |
Description | Certificate of Service |
On Behalf Of | Corvina House LLC |
View | View File |
Docket Date | 2024-10-02 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12674224 |
On Behalf Of | Corvina House LLC |
View | View File |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | Corvina House LLC |
View | View File |
Docket Date | 2024-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief or Alternative Motion to Stay Appeal Pending Settlement-30 days to 01/20/2025 Granted |
On Behalf Of | Golden Plaza Retail 2018 LLC |
View | View File |
Docket Date | 2024-11-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 12/19/2024 Granted |
On Behalf Of | Golden Plaza Retail 2018 LLC |
View | View File |
Docket Date | 2024-10-01 |
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 October 11 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2021-08-30 |
ANNUAL REPORT | 2021-04-16 |
LC Amendment | 2020-12-07 |
LC Amendment | 2020-12-04 |
Florida Limited Liability | 2020-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State