Search icon

9100 SW, LLC

Company Details

Entity Name: 9100 SW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Sep 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000274191
FEI/EIN Number 85-2902262
Address: 16400 NW 59 AVE, MIAMI LAKES, FL 33014
Mail Address: 16400 NW 59 AVE, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALEJANDRO VILARELLO, P.A. Agent 16400 NW 59 AVE, MIAMI LAKES, FL 33014

Manager

Name Role
BRP CAPITAL LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERTO ORTA PARO, VS 9100 SW, LLC, etc., 3D2022-2009 2022-11-22 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
19-24209

Parties

Name ROBERTO ORTA PARO
Role Appellant
Status Active
Name 9100 SW, LLC
Role Appellee
Status Active
Representations Michael I. Feldman
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration of pro se Appellant’s Motion to Reconsider and/or Motion to Reinstate Appeal, the Motion is denied. The Notice of Appeal was filed more than thirty (30) days after the appealable order below was entered; therefore, this Court lacks jurisdiction to review the order. See Fla. R. App. P. 9.110(b); Bryant v. Wells Fargo Bank, N.A., 182 So. 3d 927 (Fla. 3d DCA 2016). FERNANDEZ, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2022-12-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ and/or motion for reinstate appeal
On Behalf Of ROBERTO ORTA PARO
Docket Date 2022-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely.
Docket Date 2022-12-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 3, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 21-2245, 21-1824
On Behalf Of ROBERTO ORTA PARO
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
ROBERTO PARO, etc., VS 9100 SW LLC, etc., 3D2021-2245 2021-11-17 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
19-24209

Parties

Name ROBERTO ORTA PARO
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name 9100 SW, LLC
Role Appellee
Status Active
Representations Michael I. Feldman
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. Appellee’s Motions to Dismiss Appeal are hereby denied as moot.
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL PURSUANT TO COURT ORDER
On Behalf Of 9100 SW, LLC
Docket Date 2022-02-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of 9100 SW, LLC
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Non-Final.
Docket Date 2022-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT ROBERTO ORTA PARO'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-18
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASE: 21-1824
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERTO ORTA PARO, VS 9100 SW LLC, 3D2021-1824 2021-09-10 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
19-24209

Parties

Name ROBERTO ORTA PARO
Role Appellant
Status Active
Representations MICHELLE M. REYES, JULIO C. MARRERO
Name 9100 SW, LLC
Role Appellee
Status Active
Representations Michael I. Feldman
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Appellee’s Renewed Motion to Dismiss Appeal is hereby denied as moot. Appellee’s Motion for Sanctions is hereby denied.
Docket Date 2022-01-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERTO ORTA PARO
Docket Date 2022-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Roberto Orta Paro's response to the Motion to Dismiss Appeal is noted. The Court defers ruling on Appellee's Motion to Dismiss Appeal and on the Supplement to the Motion. Julio C. Marrero, Esquire, is ordered to file Appellant's initial brief and any required motion to withdraw or substitution, within fifteen (15) days from the date of this Order. No further extensions will be granted, or the appeal shall be subject to dismissal, or other sanctions, pursuant to Florida Rule of Appellate Procedure 9.410. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-12-28
Type Response
Subtype Supplement
Description Supplement ~ APPELLEE'S SUPPLEMENT TO ITS MOTION TO DISMISSAPPEAL
On Behalf Of 9100 SW, LLC
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-12-27
Type Record
Subtype Appendix
Description Appendix ~ ATTACHMENTS TO THE INITIAL BRIEF
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of 9100 SW, LLC
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ The court notes that Appellant filed a pro se motion for an extension of time; however, until counsel withdraws or is discharged, the pro se motion is considered a nullity. Appellant's First Motion for Enlargement of Time to File the Initial Brief, as filed by counsel of record, is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIRST MOTION FOR ENLARGEMENT OF TIMEOF 10-DAYS TO FILE INITIAL BRIEF WITHINCORPORATED MEMORANDUM OF LAW
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-12-09
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 ROBERTO ORTA PARO
Docket Date 2021-12-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR AN ORDER REQUIRING APPELLANT TO FILE HIS INITIAL BRIEF OR HAVE HIS APPEAL DISMISSED
On Behalf Of 9100 SW, LLC
Docket Date 2021-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee 9100 SW, LLC’s Motion to Supplement the Record on Appeal, filed on October 15, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 9100 SW, LLC
Docket Date 2021-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT ROBERTO ORTA PARO'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
Florida Limited Liability 2020-09-02

Date of last update: 14 Feb 2025

Sources: Florida Department of State