Search icon

ITRIA VENTURES LLC

Company Details

Entity Name: ITRIA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: M17000005274
FEI/EIN Number 465024623
Address: 1 Penn Plaza, New York, NY, 10119, US
Mail Address: 1 Penn Plaza, New York, NY, 10119, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Benjamin Michael Manager 1 Penn Plaza, New York, NY, 10119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1 Penn Plaza, Suite No. 3101, New York, NY 10119 No data
CHANGE OF MAILING ADDRESS 2024-02-29 1 Penn Plaza, Suite No. 3101, New York, NY 10119 No data
REINSTATEMENT 2021-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
VEGA TECH SOLUTIONS LLC, et al., VS ITRIA VENTURES LLC, 3D2022-0552 2022-03-30 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
20-23023

Parties

Name MAURICIO DAVIS MADURO
Role Appellant
Status Active
Name VEGA TECH SOLUTIONS LLC
Role Appellant
Status Active
Representations JONATHAN MAY
Name JAH HOLDING GROUP LLC
Role Appellant
Status Active
Name CARLOS GONZALEZ-SANTOS
Role Appellant
Status Active
Name ITRIA VENTURES LLC
Role Appellee
Status Active
Representations Paul A. Humbert
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Agreed Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY AGREED DISMISSAL BY DEFENDANTS/APPELLANTS
On Behalf Of VEGA TECH SOLUTIONS LLC
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VEGA TECH SOLUTIONS LLC
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ITRIA VENTURES LLC
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 9, 2022.
LDI NETWORKS INC., etc., et al., VS ITRIA VENTURES LLC, etc., 3D2020-1880 2020-12-17 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
20-16558

Parties

Name GENTERA MED, LLC
Role Appellant
Status Active
Name BRAD JEROME FAIN
Role Appellant
Status Active
Name LDI NETWORKS INC.
Role Appellant
Status Active
Representations KENDRICK ALMAGUER
Name LOUIS RICARDO ARRIOLA
Role Appellant
Status Active
Name ITRIA VENTURES LLC
Role Appellee
Status Active
Representations Paul A. Humbert
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LDI NETWORKS INC.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ITRIA VENTURES LLC
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2020.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
Foreign Limited 2017-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State