Search icon

AEV 2861 CORPORATION

Company Details

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

Agent

Name Role Address
Espinosa, Richard E Agent 4444 SW 71 AVENUE, SUITE 101A, MIAMI, FL 33155

President

Name Role Address
Espinosa, Richard E, Trustee President 4444 SW 71st Avenue, Suite 101A Miami, FL 33155

Events

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

Court Cases

Title Case Number Docket Date Status
LOUIS VAZQUEZ, VS AEV 2861CORPORATION AND VEITIA PADRON, INC., 3D2012-3001 2012-11-15 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
09-11489

Parties

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

Documents

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