Search icon

YAIMA ORTIZ, LLC - Florida Company Profile

Company Details

Entity Name: YAIMA ORTIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAIMA ORTIZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L22000187864
FEI/EIN Number 61-2042955

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 720 NE 62nd St. Apt. 102, Miami, FL, 33138, US
Mail Address: 720 NE 62nd St. Apt. 102, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HISPANICVISION INTERNATIONAL CORP. Agent -
TANSU YAIMA Manager 720 NE 62nd St. Apt. 102, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 720 NE 62nd St. Apt. 102, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-04-30 720 NE 62nd St. Apt. 102, Miami, FL 33138 -

Court Cases

Title Case Number Docket Date Status
Yaima Ortiz, Appellant(s), v. Nexbank, et al., Appellee(s). 3D2024-0759 2024-04-29 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13133-CA-01

Parties

Name YAIMA ORTIZ, LLC
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Nexbank
Role Appellee
Status Active
Representations Andrew Scolaro, Zachary Y. Ullman, Julia Y. Poletti, Matthew A. Ciccio, Derek Richard Griffith

Docket Entries

Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 2023-1873
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on October 20, 2024, is granted, and the record on appeal is supplemented to include the transcript which is filed separately. Appellant's Motion for extension of time to file initial brief is hereby granted to and including five (5) days from the date of this Order.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee Nexbank's Motion to Dismiss for Failure to Prosecute is hereby denied as moot.
View View File
Docket Date 2024-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-10-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record and Extension to File Initial Brief.
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss For Failure to Prosecute
On Behalf Of Nexbank
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nexbank
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/09/2024 Granted
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 09/09/2024 Granted
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/09/2024 Granted
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11108169
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-04-30
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 May 10, 2024.
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief-45 days to 01/20/2025 Granted
On Behalf Of Nexbank
View View File
Docket Date 2024-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nexbank
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee Nexbank's Motion to Supplement the Record, filed on December 4, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement the Record
On Behalf Of Nexbank
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Emergency Motion for Review of Order on Motion to Stay Pending Appellate Review is hereby denied.
View View File
Docket Date 2024-05-24
Type Motions Other
Subtype Motion For Review
Description Appellant's Emergency Motion to Review of Order on Motion to Stay Appellate Review
On Behalf Of Yaima Ortiz
View View File
Docket Date 2024-05-24
Type Record
Subtype Appendix
Description Appendix to Appellant's Emergency Motion for Review of Order on Motion to Stay Pending Appellate Review
On Behalf Of Yaima Ortiz
View View File
Yaima Ortiz, Appellant(s), v. Nexbank, Appellee(s). 3D2023-1873 2023-10-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13133

Parties

Name YAIMA ORTIZ, LLC
Role Appellant
Status Active
Representations Kenzie Sadlak
Name Nexbank
Role Appellee
Status Active
Representations Andrew Robert Scolaro, Zachary Y. Ullman, Matthew A. Ciccio, Julia Y Poletti
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nexbank
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-17
Type Disposition by Order
Subtype Dismissed
Description Following review of Appellant's Response to this Court's October 24, 2023, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-reviewable, non-final order. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2023-11-14
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause Dated October 24, 2023
On Behalf Of Yaima Ortiz
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's Motion for Extension of Time to File Response to the Court's October 24, 2023, Show Cause Order is hereby granted to and including two (2) days from the date of this Order. Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Yaima Ortiz
View View File
Docket Date 2023-10-24
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. Order to Show Cause
View View File
Docket Date 2023-10-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9274072
On Behalf Of Yaima Ortiz
View View File
Docket Date 2023-10-20
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 October 30, 2023.
View View File
Docket Date 2023-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yaima Ortiz
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-12
Florida Limited Liability 2022-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State