Search icon

MIAMI LEAK DETECTION & SERVICES LLC

Company Details

Entity Name: MIAMI LEAK DETECTION & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L21000454512
FEI/EIN Number 87-3199419
Address: 10773 NW 58TH ST, DORAL, FL, 33178, US
Mail Address: 10773 NW 58TH ST, FLORIDA, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIL DESEDA GABRIEL A Agent 10773 NW 58TH ST SUITE 182, MIAMI, FL, 33178

Owne

Name Role Address
Gabriel Gil Owne 10773 NW 85TH ST STE182, MIAMI, FL, 33178

Authorized Member

Name Role Address
GABRIEL A GIL DESEDA Authorized Member 10773 NW 58TH ST STE 182, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 10773 NW 58TH ST, STE 182, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-07-26 10773 NW 58TH ST, STE 182, DORAL, FL 33178 No data
LC AMENDMENT 2022-01-20 No data No data

Court Cases

Title Case Number Docket Date Status
Miami Leak Detection & Services LLC, etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-2295 2024-12-20 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-40104-CC-25

Parties

Name MIAMI LEAK DETECTION & SERVICES LLC
Role Appellant
Status Active
Representations Isaiah Kaylin Harvey
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Alejandro Perez
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before December 30, 2024.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Not certified Notice of Appeal
On Behalf Of Miami Leak Detection & Services LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
LC Amendment 2023-11-01
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-04-29
LC Amendment 2022-01-20
Florida Limited Liability 2021-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State