Search icon

MICHELLE VON WALD, LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE VON WALD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE VON WALD, 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: 06 Feb 2024 (a year ago)
Document Number: L24000067839
Address: 888 BISCAYNE BLVD, SUITE CU9, MIAMI, FL, 33132, US
Mail Address: 1800 NW 24 AVENUE, 411, MIAMI, FL, 33125, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON WALD MICHELLE AMBR Authorized Member 1800 NW 24 AVENUE, UNIT 411, MIAMI, FL, 33125
VON WALD MICHELLE AMBR Agent 1800 NW 24 AVENUE, MIAMI, FL, 33125

Court Cases

Title Case Number Docket Date Status
MICHELLE VON WALD, VS WELLS FARGO BANK, N.A., etc., 3D2012-0815 2012-03-26 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
07-41029

Parties

Name MICHELLE VON WALD, LLC
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations JESSICA J. FAGEN
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUMES.
Docket Date 2013-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, EMAS and LOGUE, JJ., concur.
Docket Date 2012-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's request for clarification of this Court's September 19, 2012 order is granted. Pursuant to the September 19, 2012 order, appellee's motion to dismiss has been carried with the case; the Court has not ruled on the merits of the motion. In addition, the Court has not ruled on the merits of the appeal and the appeal remains pending. Accordingly, appellant's motion for rehearing is stricken as premature. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2012-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHELLE VON WALD
Docket Date 2012-09-24
Type Notice
Subtype Notice
Description Notice ~ notice of unavailability
Docket Date 2012-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee's motion to dismiss is carried with the case. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2012-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2012-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ clerk's order no copies
Docket Date 2012-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE VON WALD
Docket Date 2012-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE VON WALD

Documents

Name Date
Florida Limited Liability 2024-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State