Search icon

CARLOS A VELEZ PLLC - Florida Company Profile

Company Details

Entity Name: CARLOS A VELEZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS A VELEZ PLLC 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: 19 Aug 2024 (8 months ago)
Document Number: L24000356587
FEI/EIN Number 994506572

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

Address: 275 NE 18TH ST UNIT 1208, MIAMI, FL, 33132, US
Mail Address: 275 NE 18TH ST UNIT 1208, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ CARLOS A Authorized Member 275 NE 18TH ST UNIT 1208, MIAMI, FL, 33132
VELEZ CARLOS A Agent 275 NE 18TH ST UNIT 1208, MIAMI, FL, 33132

Court Cases

Title Case Number Docket Date Status
CARLOS A. VELEZ VS OWB REO, LLC, FRANCIA M. ACUNA AND CYPRESS LAKES COMMUNITY ASSOCIATION, INC. 5D2016-0998 2016-03-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-006887

Parties

Name CARLOS A VELEZ PLLC
Role Appellant
Status Active
Name FRANCIA ACUNA
Role Appellee
Status Active
Name CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name OWB REO, LLC
Role Appellee
Status Active
Representations MICHELE L. STOCKER, Kimberly S. Mello, LAURA J. BASSINI
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2016-09-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION AND CERTIFICATION
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 6/21 MTN/DISMISS GRANTED.
Docket Date 2016-08-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-07-15
Type Response
Subtype Objection
Description OBJECTION ~ TO 6/21 MOTION
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-06-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 6/21 MOT DIS
Docket Date 2016-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, MOT TO STRIKE
On Behalf Of OWB REO, LLC
Docket Date 2016-06-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of OWB REO, LLC
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of OWB REO, LLC
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OWB REO, LLC
Docket Date 2016-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/16
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARLOS A. VELEZ VS STATE OF FLORIDA 2D2013-3048 2013-06-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-007546-A000-X

Parties

Name CARLOS A VELEZ PLLC
Role Appellant
Status Active
Representations TIMOTHY J. FERRERI, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM-to file amended AB/1-13-14 AB is stricken
Docket Date 2014-01-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**(see 01-23-14 ord)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS A. VELEZ
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-29
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 CARLOS A. VELEZ
Docket Date 2013-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CARLOS A. VELEZ
Docket Date 2013-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME RADABAUGH
Docket Date 2013-06-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-06-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS A. VELEZ

Documents

Name Date
Florida Limited Liability 2024-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State