Search icon

JUAN CARLOS RENGIFO LLC

Company Details

Entity Name: JUAN CARLOS RENGIFO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jul 2022 (3 years ago)
Document Number: L22000326029
FEI/EIN Number 88-3935090
Address: 275 NE 18TH STREET SUITE 206, MIAMI, FL 33132
Mail Address: 275 NE 18TH STREET SUITE 206, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RENGIFO, JUAN C Agent 275 NE 18TH SUITE 206, MIAMI, FL 33132

Manager

Name Role Address
RENGIFO, JUAN C Manager 275 NE 18TH SUITE 206, MIAMI, FL 33132

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, ETC. VS CITY LIEN LLC., JUAN CARLOS RENGIFO, ET AL. 4D2016-1896 2016-06-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE120033201 (21)

Parties

Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellant
Status Active
Representations David S. Ehrlich, Joseph F. Poklemba
Name FRANK CATALANO
Role Appellee
Status Active
Name MUSTAFA PIRZADA
Role Appellee
Status Active
Name JUAN CARLOS RENGIFO LLC
Role Appellee
Status Active
Name MARYUM PIRZADA
Role Appellee
Status Active
Name FORD MOTOR CREDIT CO.
Role Appellee
Status Active
Name CITY LIEN, LLC
Role Appellee
Status Active
Representations Jacqueline A. Grady, BAUMAN & KANNER P.A., Steven Imparato, GREENSPOON MARDER LAW
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 11, 2017 motion for rehearing, request for written opinion and certification to the Florida Supreme Court is denied.
Docket Date 2017-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY LIEN LLC.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 5, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before September 1, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITY LIEN LLC.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-07-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before July 11, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-20
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 THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.

Documents

Name Date
ANNUAL REPORT 2024-09-01
ANNUAL REPORT 2023-04-15
Florida Limited Liability 2022-07-22

Date of last update: 12 Jan 2025

Sources: Florida Department of State