Search icon

RANCHO MIAMI LLC

Company Details

Entity Name: RANCHO MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Aug 2021 (3 years ago)
Document Number: L21000388221
FEI/EIN Number APPLIED FOR
Address: 15852 NW 122 AVE, HIALEAH GARDENS, FL 33018
Mail Address: 15852 NW 122 AVE, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ , JOSE E Agent 15852 NW 122 AVE, HIALEAH GARDENS, FL 33018

Manager

Name Role Address
RODRIGUEZ, JOSE E Manager 15852 NW 122 AVE, HIALEAH GARDENS, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000374 RANCHO MIAMI - CLUB CAMPESTRE ACTIVE 2024-01-03 2029-12-31 No data 15852 NW 122ND AVENUE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 RODRIGUEZ , JOSE E No data
CHANGE OF MAILING ADDRESS 2023-11-28 15852 NW 122 AVE, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 15852 NW 122 AVE, HIALEAH GARDENS, FL 33018 No data

Court Cases

Title Case Number Docket Date Status
EL RANCHITO ALEGRE, LLC, etc., VS HENRY ORREGO, et al., 3D2018-2324 2018-11-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-32714

Parties

Name EL RANCHITO ALEGRE, LLC
Role Appellant
Status Active
Representations EDUARDO E. DIEPPA, III
Name HENRY ORREGO
Role Appellee
Status Active
Representations Nadja A. Prias
Name LINA ARBOLEDA
Role Appellee
Status Active
Name RANCHO MIAMI LLC
Role Appellee
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-11-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response no later than thirty (30) days from the date of this order to the petition for writ of mandamus. The petitioner may reply no later than fourteen (14) days from the filing of the response with the court.
Docket Date 2018-11-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EL RANCHITO ALEGRE, LLC
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EL RANCHITO ALEGRE, LLC
Docket Date 2018-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of mandamus is due.
Docket Date 2019-01-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal pursuant to settlement is recognized by the Court, and this petition for issuance of writ of mandamus is hereby dismissed.
Docket Date 2019-01-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EL RANCHITO ALEGRE, LLC
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before December 1, 2018.

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-08-31

Date of last update: 13 Feb 2025

Sources: Florida Department of State