Search icon

MIGUEL VARGAS LLC

Company Details

Entity Name: MIGUEL VARGAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Apr 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000179469
Address: 13255 SW 137 AVE, 216, MIAMI, FL 33186
Mail Address: PO BOX 833296, MIAMI, FL 33283
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS, MIGUEL Agent 8255 SW 140 AVE, MIAMI, FL 33183

Manager

Name Role Address
VARGAS, MIGUEL Manager 8255 SW 140 AVE, MIAMI, FL 33183

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
Citizens Property Insurance Corporation, Petitioner(s), v. Miguel Vargas, Respondent(s). 3D2023-2081 2023-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-14961

Parties

Name MIGUEL VARGAS LLC
Role Respondent
Status Active
Representations Robert Francis Gonzalez, Phillip Steven Howell, Lynn Anne Brauer, Jake Matthew Sonenblum
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Citizens Property Insurance Corporation
Role Petitioner
Status Active
Representations Christopher Ryan Jones, Scot E. Samis, Brandon Robert Christian

Docket Entries

Docket Date 2024-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. Any pending Motions are hereby denied as moot. SCALES, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype Status Report
Description Petitioner's Status Report and Notice of Voluntary Dismissal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Petitioner's Motion to Relinquish Jurisdiction is granted. The Court relinquishes jurisdiction for thirty (30) days from the date of this Order, to permit the trial court to rule on the pending motion for reconsideration. The petitioner shall provide a status report, within two (2) business days of the entry of the order thereon by the trial court, providing a conformed copy of such order, and notifying the Court as to whether that moots the Petition.
View View File
Docket Date 2024-01-23
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miguel Vargas
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response to Petitioner's Motion for Attorney's Fees
On Behalf Of Miguel Vargas
Docket Date 2024-01-11
Type Record
Subtype Appendix
Description Supplemental Appendix to Petition for Writ of Certiorari
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Petitioner's Motion for Appellate Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-11
Type Response
Subtype Reply
Description Reply in Support of Petition
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion for Extension of Time to file reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including January 11, 2024. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-18
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Miguel Vargas
Docket Date 2023-11-28
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within twenty-one (21) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within ten (10) days of the filing of the response. Order to File Response
View View File
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9581042
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before December 1, 2023.
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-21
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-21
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Citizens Property Insurance Corporation

Documents

Name Date
Florida Limited Liability 2023-04-11

Date of last update: 10 Jan 2025

Sources: Florida Department of State