Entity Name: | NEW BAKERY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW BAKERY HOLDINGS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 2020 (5 years ago) |
Document Number: | L20000259240 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Biscayne Blvd, Miami, FL, 33132, US |
Mail Address: | 401 Biscayne Blvd, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MARIQUITA ENTERPRISES LLC | Manager |
CALDERA LAW PLLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 2800 PONCE DE LEON BLVD, 1020, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 90 NW 39TH ST, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 90 NW 39TH ST, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | DE LA HOZ PEREZ AND BARBEITO PLLC | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 401 Biscayne Blvd, Suite 1270, Miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 401 Biscayne Blvd, Suite 1270, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-04 | Caldera Law PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 7293 NW 2nd Ave, Miami, FL 33150 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Bakery Holdings, LLC, et al., VS Diego Martinez, | 3D2023-1226 | 2023-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Charlotte Bakery and Cafe, Inc. |
Role | Appellant |
Status | Active |
Name | DIEGO MARTINEZ CORP |
Role | Appellee |
Status | Active |
Representations | Barry M. Leff, Menachem Mayberg |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NEW BAKERY HOLDINGS LLC |
Role | Appellant |
Status | Active |
Representations | Anthony V. Narula |
Docket Entries
Docket Date | 2023-08-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-08-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal is recognized by the Court, and the Amended Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2023-08-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | New Bakery Holdings, LLC |
Docket Date | 2023-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Notice of Unavailability |
On Behalf Of | Diego Martinez |
Docket Date | 2023-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to Amended Petition for Writ of Certiorari |
On Behalf Of | Diego Martinez |
Docket Date | 2023-07-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ Amended petition for writ of certiorari to comply with Rule 9.045 |
On Behalf Of | New Bakery Holdings, LLC |
Docket Date | 2023-07-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Petition for Writ of Certiorari is hereby stricken for failure to comply with Florida Rule of Appellate Procedure 9.045. Petitioner shall have ten (10) days from the date of this Order to file an amended petition. |
Docket Date | 2023-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2023-07-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ NOT COMPLIANT |
On Behalf Of | New Bakery Holdings, LLC |
Docket Date | 2023-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | New Bakery Holdings, LLC |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioners' Amended Petition for Writ of Certiorari, filed on July 17, 2023, is noted. Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Certiorari. Petitioners shall have five (5) days thereafter to file a reply. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-19 |
AMENDED ANNUAL REPORT | 2021-11-30 |
ANNUAL REPORT | 2021-04-25 |
Florida Limited Liability | 2020-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State