Search icon

LUZ GUTIERREZ, INC. - Florida Company Profile

Company Details

Entity Name: LUZ GUTIERREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUZ GUTIERREZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000059903
FEI/EIN Number 47-4631450

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

Address: 8132 HARDING AVE., APT. 10, MIAMI BEACH, FL, 33141
Mail Address: 8132 HARDING AVE., APT. 10, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ LUZ Director 8132 HARDING AVE., APT. 10, MIAMI BEACH, FL, 33141
GUTIERREZ LUZ Agent 8132 HARDING AVE., APT. 10, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
JAIRO GUTIERREZ AND LUZ GUTIERREZ VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, N.A., AS TRUSTEE FOR BEAR STEARNS ALT-A TRUST, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-2 5D2016-3291 2016-09-26 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
2013-CA-003619-O

Parties

Name JAIRO GUTIERREZ
Role Appellant
Status Active
Representations Nikie Popovich
Name LUZ GUTIERREZ, INC.
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations SOPHIA DEAN, Ronnie J. Bitman, Kristen M. Crescenti, THERESA M. MCDOWELL
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND ISSUANCE OF WRITTEN OPINION
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Bank of New York Mellon
Docket Date 2017-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & WRITTEN OPINION
On Behalf Of JAIRO GUTIERREZ
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 10/25 MOT GRANTED; 11/13 MOT DENIED
Docket Date 2016-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAIRO GUTIERREZ
Docket Date 2016-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAIRO GUTIERREZ
Docket Date 2016-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bank of New York Mellon
Docket Date 2016-10-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-10-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JAIRO GUTIERREZ
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/16
On Behalf Of JAIRO GUTIERREZ
Docket Date 2016-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-02
Domestic Profit 2015-07-13

Date of last update: 02 May 2025

Sources: Florida Department of State