Search icon

JOSE SUAREZ LLC

Company Details

Entity Name: JOSE SUAREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Dec 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L22000511214
FEI/EIN Number 88-4370164
Address: 11955 VIVAR RUN, PARKLAND, FL 33076
Mail Address: 11955 VIVAR RUN, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, JOSE Agent 11955 VIVAR RUN, PARKLAND, FL 33076

Managing Member

Name Role Address
SUAREZ, JOSE Managing Member 11955 VIVAR RUN, PARKLAND, FL 33076

Manager

Name Role Address
FERIS, MARIA V Manager 11955 VIVAR RUN, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE O. SUAREZ, VS NATALIA SUAREZ N/K/A NATALIA Z. DAMIAN, 3D2012-1511 2012-06-08 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-8119

Parties

Name JOSE SUAREZ LLC
Role Appellant
Status Active
Representations MICHAEL S. HOFFMAN, John B. Agnetti
Name NATALIA SUAREZ
Role Appellee
Status Active
Representations Sandy T. Fox
Name HON. SCOTT J. SILVERMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-22
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C)
Docket Date 2013-01-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B)
Docket Date 2012-10-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Sandy T. Fox, P.A. and Sandy T. Fox, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2012-10-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NATALIA SUAREZ
Docket Date 2012-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. LAGOA, SALTER and EMAS, JJ., concur. Appellee's motion for an extension of time to file the answer brief is granted to and including October 31, 2012.
Docket Date 2012-08-06
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 NATALIA SUAREZ
Docket Date 2012-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NATALIA SUAREZ
Docket Date 2012-07-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE SUAREZ
Docket Date 2012-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE SUAREZ
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-09
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 JOSE SUAREZ
Docket Date 2012-06-20
Type Response
Subtype Response
Description RESPONSE ~ to motin for eot
On Behalf Of JOSE SUAREZ
Docket Date 2012-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-18
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 JOSE SUAREZ
Docket Date 2012-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE SUAREZ

Documents

Name Date
ANNUAL REPORT 2023-04-03
Florida Limited Liability 2022-12-05

Date of last update: 11 Feb 2025

Sources: Florida Department of State