Search icon

SONOCLIPS DUBBING LLC

Company Details

Entity Name: SONOCLIPS DUBBING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2013 (11 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: M13000005278
FEI/EIN Number 901012008
Address: 8200 NW 41 STREET, SUITE 225, DORAL, FL, 33166, US
Mail Address: 8200 NW 41 STREET, SUITE 225, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
V-ME MEDIA INC. Member

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-04-21 No data No data
CHANGE OF MAILING ADDRESS 2018-07-06 8200 NW 41 STREET, SUITE 225, DORAL, FL 33166 No data
REINSTATEMENT 2018-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-06 8200 NW 41 STREET, SUITE 225, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2018-07-06 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2015-05-12 No data No data

Court Cases

Title Case Number Docket Date Status
V-ME MEDIA, INC., et al., VS URPI RIOS, 3D2020-1555 2020-10-26 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
18-13799

Parties

Name CEDEL INTERNATIONAL INVESTMENTS, LLC,
Role Appellant
Status Active
Name INTERNATIONAL DUBBING, LLC,
Role Appellant
Status Active
Name V-ME MEDIA INC.
Role Appellant
Status Active
Representations Eric M. Sodhi, Joshua L. Spoont, Antonio C. Castro, JOSEPH R. RUIZ
Name SONOCLIPS DUBBING LLC
Role Appellant
Status Active
Name URPI RIOS
Role Appellee
Status Active
Representations RIA N. CHATTERGOON
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Non-party Petitioners’ Motion for Rehearing is hereby denied. SCALES, HENDON and BOKOR, JJ., concur. Non-party Petitioners’ Motion for Rehearing En Banc is denied.
Docket Date 2021-10-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO NON-PARTY'S PETITIONERS' MOTION FORREHEARING, OR ALTERNATIVELY, FOR REHEARING EN BANC
On Behalf Of URPI RIOS
Docket Date 2021-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ NON-PARTY PETITIONERS' MOTION FOR REHEARING, OR ALTERNATIVELY, FOR REHEARING EN BANC
On Behalf Of V-ME MEDIA, INC.
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2021-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The stay entered by this Court on November 25, 2020, is hereby lifted.
Docket Date 2020-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Petitioners’ Time Sensitive Motion for Stay Pending Review is granted. The Court hereby stays compliance with, and enforcement of, the order under review through the Petition for Writ of Certiorari until further order of the Court.
Docket Date 2020-11-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' TIME SENSITIVEMOTION FOR STAY PENDING REVIEW
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-11-23
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-11-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION
On Behalf Of URPI RIOS
Docket Date 2020-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion for Leave to File Supplemental Appendix in Support of Petition for Writ of Certiorari is granted, and the Supplemental Appendix filed on November 12, 2020, is accepted by the Court.
Docket Date 2020-11-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of URPI RIOS
Docket Date 2020-11-12
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ PETITIONERS' MOTION FOR LEAVE TO FILE SUPPLEMENTALAPPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' RULE 9.220 APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-10-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-07-06
Reinstatement 2016-10-20
CORLCRACHG 2015-05-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
Foreign Limited 2013-08-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State