Search icon

JUAN IGLESIAS LLC - Florida Company Profile

Company Details

Entity Name: JUAN IGLESIAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN IGLESIAS 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: 23 Sep 2022 (3 years ago)
Document Number: L22000416363
FEI/EIN Number 920489497

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

Address: 6000 collins ave, MIAMI BEACH, 33140, UN
Mail Address: 6000 collins ave, MIAMI BEACH, 33140, UN
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS JUAN Authorized Member 6000 COLLINS AVE, MIAMI BEACH, FL, 33140
Delamarque Andrea Manager 6000 collins ave, Miami Beach, FL, 33140
IGLESIAS JUAN Agent 6000 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 6000 collins ave, apt 120, MIAMI BEACH 33140 UN -
CHANGE OF MAILING ADDRESS 2023-04-24 6000 collins ave, apt 120, MIAMI BEACH 33140 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 6000 COLLINS AVE, 120, MIAMI BEACH, FL 33140 -

Court Cases

Title Case Number Docket Date Status
JUAN IGLESIAS VS CITY OF HIALEAH 3D2018-0639 2018-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7335

Parties

Name JUAN IGLESIAS LLC
Role Appellant
Status Active
Representations ERIKA DEUTSCH ROTBART, DANA M. GALLUP
Name City of Hialeah
Role Appellee
Status Active
Representations ALFREDO MARQUEZ-STERLING
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellee/cross-appellant's motion for certification is denied. Upon consideration of the motion for attorneys' fees filed by appellant, it is ordered that said motion is hereby denied as untimely.SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS APPELLANT, CITY OF HIALEAH'S RESPONSE TO APPELLANT/CROSS APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of City of Hialeah
Docket Date 2019-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of JUAN IGLESIAS
Docket Date 2019-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CITY OF HIALEAH'S MOTION FOR CERTIFICATION
On Behalf Of City of Hialeah
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for proceedings consistent with this opinion.
Docket Date 2018-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Hialeah
Docket Date 2018-11-20
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of City of Hialeah
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee/cross-appellant’s unopposed motion for an extension of time to file the cross-reply brief and for a five (5) page length enlargment is granted, and the enlarged cross-reply brief is due November 20, 2018.
Docket Date 2018-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Hialeah
Docket Date 2018-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ and cross-answer brief
On Behalf Of JUAN IGLESIAS
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant/cross-appellee's motion for an extension of time to file the reply brief/cross-answer brief and enlargement of the page limitation is granted, and the reply brief/cross-answer brief is due October 16, 2018, with no further extensions allowed.
Docket Date 2018-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN IGLESIAS
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-20 days to 9/26/18
Docket Date 2018-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and answer brief
On Behalf Of JUAN IGLESIAS
Docket Date 2018-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Hialeah
Docket Date 2018-07-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/cross-appellant’s July 24, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2018-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Hialeah
Docket Date 2018-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Hialeah
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-22 days to 8/17/18
Docket Date 2018-07-20
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 of Hialeah
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN IGLESIAS
Docket Date 2018-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief and appendix is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-06-01
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 JUAN IGLESIAS
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Hialeah
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN IGLESIAS
Docket Date 2018-04-16
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, the City of Hialeah shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2018-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 20, 2018.
Docket Date 2018-04-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of City of Hialeah
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUAN IGLESIAS
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
Florida Limited Liability 2022-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State