Search icon

MILTON SOTO LLC - Florida Company Profile

Company Details

Entity Name: MILTON SOTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILTON SOTO 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: 31 May 2022 (3 years ago)
Document Number: L22000248977
FEI/EIN Number 88-2545200

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

Address: 10900 NW 25TH ST, SUITE 200, MIAMI, FL, 33172
Mail Address: 4270 NW 79TH AVE, APT # 2B, DORAL, FL, 33166
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO MILTON J Authorized Member 4270 NW 79TH AVE APT # 2B, DORAL, FL, 33166
SOTO MILTON J Agent 4270 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4270 NW 79TH AVE, APT # 2B, DORAL, FL 33166 -

Court Cases

Title Case Number Docket Date Status
MILTON SOTO VS MEGAN SOTO 5D2020-1990 2020-09-21 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-DR-156

Parties

Name MILTON SOTO LLC
Role Appellant
Status Active
Representations Dulce B. Fazel
Name Megan Soto
Role Appellee
Status Active
Representations Matthew C. Hunt, Clyde M. Taylor, III
Name Hon. Bryan R Rendzio
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/30
On Behalf Of Milton Soto
Docket Date 2020-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 641 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-11-06
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ THE TRIAL COURT’S ORDER ON FORMER HUSBAND’S MOTION TO STAY PROCEEDINGS PENDING APPEAL RENDERED OCTOBER 19, 2020, IS AFFIRMED.
Docket Date 2020-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/27 ORDER
On Behalf Of Megan Soto
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Megan Soto
Docket Date 2020-10-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS - MOT REVIEW
Docket Date 2020-10-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Milton Soto
Docket Date 2020-10-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Milton Soto
Docket Date 2020-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Milton Soto
Docket Date 2020-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/21/2020
On Behalf Of Milton Soto
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ AA AND AE MOT FOR ATTY FEES GRANTED...
Docket Date 2021-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Milton Soto
Docket Date 2021-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/14 ORDER
On Behalf Of Milton Soto
Docket Date 2021-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/14 ORDER
On Behalf Of Megan Soto
Docket Date 2021-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Megan Soto
Docket Date 2021-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Milton Soto
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED (AS TO FONT REQUIREMENT)
On Behalf Of Milton Soto
Docket Date 2021-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Milton Soto
Docket Date 2021-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Megan Soto
Docket Date 2021-01-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND MOTION TO RELINQUISH JURISDICTION
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Milton Soto
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/29
On Behalf Of Milton Soto

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State