Search icon

MICHAEL FERNANDEZ, LLC

Company Details

Entity Name: MICHAEL FERNANDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Dec 2021 (3 years ago)
Date of dissolution: 04 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (10 months ago)
Document Number: L21000524469
FEI/EIN Number 87-4347864
Address: 5760 SW 3rd Street, MIAMI, FL 33144
Mail Address: 5760 SW 3rd Street, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, MICHAEL Agent 5760 SW 3rd Street, MIAMI, FL 33144

Manager

Name Role Address
FERNANDEZ, MICHAEL Manager 5760 SW 3rd Street, MIAMI, FL 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5760 SW 3rd Street, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2024-04-04 5760 SW 3rd Street, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 5760 SW 3rd Street, MIAMI, FL 33144 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL FERNANDEZ VS STATE OF FLORIDA 2D2013-2374 2013-05-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CF-11276

Parties

Name MICHAEL FERNANDEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2013-08-07
Type Response
Subtype Response
Description RESPONSE ~ to order dated 7/31/2013 with attachments
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ l.t. to transmit documents
Docket Date 2013-07-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL FERNANDEZ
Docket Date 2013-06-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-05-28
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 MICHAEL FERNANDEZ
Docket Date 2013-05-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL FERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-04-04
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-04-20
Florida Limited Liability 2021-12-13

Date of last update: 12 Feb 2025

Sources: Florida Department of State