Entity Name: | AEV 2861 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1996 (29 years ago) |
Document Number: | P96000062803 |
FEI/EIN Number | 65-0684410 |
Address: | 4444 SW 71ST AVE, SUITE 101B, MIAMI, FL 33155 |
Mail Address: | 4444 SW 71ST AVE, SUITE 101B, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Espinosa, Richard E | Agent | 4444 SW 71 AVENUE, SUITE 101A, MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
Espinosa, Richard E, Trustee | President | 4444 SW 71st Avenue, Suite 101A Miami, FL 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-06 | Espinosa, Richard E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-06 | 4444 SW 71 AVENUE, SUITE 101A, MIAMI, FL 33155 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 4444 SW 71ST AVE, SUITE 101B, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 4444 SW 71ST AVE, SUITE 101B, MIAMI, FL 33155 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOUIS VAZQUEZ, VS AEV 2861CORPORATION AND VEITIA PADRON, INC., | 3D2012-3001 | 2012-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOUIS VAZQUEZ |
Role | Appellant |
Status | Active |
Representations | ERIC J. KNUTH |
Name | AEV 2861 CORPORATION |
Role | Appellee |
Status | Active |
Name | VEITIA PADRON, INC. |
Role | Appellee |
Status | Active |
Representations | HAROLD S. STEVENS, WILLIAM J. PETERFRIEND |
Name | Hon. Marcia B. Caballero |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-01-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-01-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-12-06 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2012-12-06 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) |
Docket Date | 2012-12-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | VEITIA PADRON, INC. |
Docket Date | 2012-11-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | LOUIS VAZQUEZ |
Docket Date | 2012-11-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Volumes 1 and 2 (1 original and 3 copies). |
On Behalf Of | LOUIS VAZQUEZ |
Docket Date | 2012-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-11-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ 1 original and 3 copies. |
On Behalf Of | LOUIS VAZQUEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-11-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State