Search icon

D.M.J., INC.

Company Details

Entity Name: D.M.J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1978 (47 years ago)
Document Number: 581244
FEI/EIN Number 591836386
Address: 580 N.E 92ND STREET, MIAMI SHORES, FL, 33138
Mail Address: 580 N.E 92ND STREET, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE, STANLEY JOEL Agent 420 LINCOLN ROAD, MIAMI BEACH, FL LP, 33139

President

Name Role Address
MILLER, DAVID S. President 1495 DAYTONIA RD., MIAMI BEACH, FL

Director

Name Role Address
MILLER, DAVID S. Director 1495 DAYTONIA RD., MIAMI BEACH, FL
MILLER, JEAN LOIS Director 1495 DAYTONIA RD., MIAMI BEACH, FL

Secretary

Name Role Address
MILLER, JEAN LOIS Secretary 1495 DAYTONIA RD., MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1987-08-17 No data No data

Court Cases

Title Case Number Docket Date Status
DERRICK M. JAYSKA VS ANGELA JO TIBERIO N/K/A ANGELO JO MUELLER 2D2015-4068 2015-09-14 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-009804

Parties

Name D.M.J., INC.
Role Appellant
Status Active
Representations NICHOLAS J. FIORENTINO, ESQ.
Name A. J. T.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ GAT - Appellant's motion for extension of time and motion to challenge classification of appeal is denied as moot.
Docket Date 2016-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (March 19, 2016, through and March 29, 2016)
On Behalf Of D. M. J.
Docket Date 2015-12-03
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of D. M. J.
Docket Date 2015-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of D. M. J.
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ DUPLICATE
On Behalf Of A. J. T.
Docket Date 2015-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-11-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of D. M. J.
Docket Date 2015-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD VERSION
On Behalf Of D. M. J.
Docket Date 2015-11-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of D. M. J.
Docket Date 2015-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ "ADDITION"
Docket Date 2015-10-06
Type Response
Subtype Objection
Description OBJECTION ~ to appellant's motion for eot & motion to challenge classification of appeal
On Behalf Of A. J. T.
Docket Date 2015-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHALLENGE CLASSIFICATION OF APPEAL
On Behalf Of D. M. J.
Docket Date 2015-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. M. J.
Docket Date 2015-09-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO QUASH ORDER GRANTING RESPONDENT'SMOTION TO CORRECT CLERICAL ERROR NUNC PRO TUNC and AMENDEDSUPPLEMENTAL FINAL JUDGMENT FOR LACK OF JURISDICTION
On Behalf Of D. M. J.
Docket Date 2015-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ CM - Pursuant to the appellant's notices, this appeal will review the circuit court's September 15, 2015, amended order.
Docket Date 2015-09-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUPPLEMENT TO NOTICE OF APPEAL DATED SEPTEMBER 8. 2015 DUE TO AMENDED FINAL ORDER
On Behalf Of D. M. J.
Docket Date 2015-09-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of D. M. J.
Docket Date 2015-09-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of D. M. J.
Docket Date 2015-09-28
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2015-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. M. J.

Date of last update: 02 Feb 2025

Sources: Florida Department of State