Search icon

DRUSSO CALENZANI, LLC

Company Details

Entity Name: DRUSSO CALENZANI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 May 2021 (4 years ago)
Document Number: L21000229000
FEI/EIN Number 86-3980070
Address: 2145 NE 122ND ST, NORTH MIAMI, FL 33181
Mail Address: 2145 NE 122ND ST, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALENZANI, DRUSSO Agent 2145 N.E 122nd St., North Miami, FL 33181

Authorized Member

Name Role Address
CALENZANI, DRUSSO Authorized Member 2145 N.E 122nd St., North Miami, FL 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2145 N.E 122nd St., North Miami, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 2145 NE 122ND ST, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2021-07-13 2145 NE 122ND ST, NORTH MIAMI, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
Massiel Y. Sadeh, Appellant(s), v. Drusso Calenzani, Appellee(s). 3D2022-2057 2022-11-29 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2893

Parties

Name Massiel Y. Sadeh
Role Appellant
Status Active
Name DRUSSO CALENZANI, LLC
Role Appellee
Status Active
Representations Carlos Michael Muniz, Sonja A. Jean, Laura Davis Smith
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Drusso Calenzani
Docket Date 2023-05-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Motion for Default is hereby stricken as unauthorized. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Massiel Y. Sadeh
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2023-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ See order issued on 5-9-23/Motion stricken as unauthorized.
On Behalf Of Massiel Y. Sadeh
Docket Date 2023-05-02
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 Drusso Calenzani
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Drusso Calenzani
Docket Date 2023-04-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Massiel Y. Sadeh
Docket Date 2023-02-28
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 2023-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Drusso Calenzani
Docket Date 2022-11-29
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 2022-11-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ APPELLANT FOUND TO BE INDIGENT
On Behalf Of Drusso Calenzani

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-08
Florida Limited Liability 2021-05-17

Date of last update: 13 Feb 2025

Sources: Florida Department of State