Search icon

6337 ORAIDA APARTMENTS, LLC

Company Details

Entity Name: 6337 ORAIDA APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Jan 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000012335
Address: 5801 SW 94 STREET, PINECREST, FL 33156
Mail Address: 5900 SW 73RD ST., SUITE 208, SOUTH MIAMI, FL 33143
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARD A. MUNOZ, PA Agent 5900 SW 73RD ST., SUITE 208, SOUTH MIAMI, FL 33143

Manager

Name Role Address
MENDEZ, AIDA Manager 5801 SW 94 STREET, PINECREST, FL 33156
RIGUEIRO, AIDA M Manager 5801 SW 94 STREET, PINECREST, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2021-11-10 6337 ORAIDA APARTMENTS, LLC No data
LC STMNT OF AUTHORITY 2021-03-03 No data No data

Court Cases

Title Case Number Docket Date Status
6337 ORAIDA APARTMENTS, LLC, etc., VS EMMA A. FLETES RUIZ, etc., 3D2022-0724 2022-04-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24050

Parties

Name 6337 ORAIDA APARTMENTS, LLC
Role Appellant
Status Active
Representations ANDREW J. MILLER, NICHOLAS J. CHRISTOPOLIS, MATTHEW R. WENDLER, Daniel S. Weinger
Name EMMA A. FLETES RUIZ
Role Appellee
Status Active
Representations BRETT A. PANTER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal of Petition for Writ of Certiorari is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL OF PETITIONFOR WRIT OF CERTIORARI
On Behalf Of 6337 ORAIDA APARTMENTS, LLC
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Enlargement of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 1, 2022.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR ENLARGEMENT OF TIME
On Behalf Of EMMA A. FLETES RUIZ
Docket Date 2022-05-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within ten (10) days thereafter.
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-04-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 6337 ORAIDA APARTMENTS, LLC
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of 6337 ORAIDA APARTMENTS, LLC

Documents

Name Date
LC Name Change 2021-11-10
CORLCAUTH 2021-03-03
Florida Limited Liability 2021-01-14

Date of last update: 15 Jan 2025

Sources: Florida Department of State