Search icon

ROBERTO ARIAS, INC.

Company Details

Entity Name: ROBERTO ARIAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1981 (43 years ago)
Document Number: F38555
FEI/EIN Number 000000000
Address: % ROBERTO ARIAS, 13341 S.W. 78TH STREET, MIAMI, FL, 33183
Mail Address: % ROBERTO ARIAS, 13341 S.W. 78TH STREET, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS, ROBERTO Agent 13341 S.W. 78TH STREET, MIAMI, FL, 33183

President

Name Role Address
ARIAS, ROBERTO President 13341 S.W. 78TH STREET, HIALEAH, FL

Director

Name Role Address
ARIAS, ROBERTO Director 13341 S.W. 78TH STREET, HIALEAH, FL
HOOKER, MARTHA Director 11037 S.W. 7 TERRACE, MIAMI, FL

Secretary

Name Role Address
HOOKER, MARTHA Secretary 11037 S.W. 7 TERRACE, MIAMI, FL

Treasurer

Name Role Address
HOOKER, MARTHA Treasurer 11037 S.W. 7 TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-05-08 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERTO ARIAS VS STATE OF FLORIDA SC2012-1786 2012-08-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-29358

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-1160

Parties

Name ROBERTO ARIAS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417112
Docket Date 2012-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-08-30
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-08-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ DENIED
On Behalf Of ROBERTO ARIAS
Docket Date 2012-08-22
Type Event
Subtype No Fee Required
Description No Fee Required ~ SUMMARY APPEAL 9.141
Docket Date 2012-08-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-08-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ROBERTO ARIAS
ROBERTO ARIAS, VS THE STATE OF FLORIDA, 3D2012-1160 2012-05-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-29358

Parties

Name ROBERTO ARIAS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for writ of habeas is denied. a pet. for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or prior post conviction.
Docket Date 2012-10-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ pon consideration, appellant's motion for rehearing is hereby denied. WELLS, C.J. and LAGOA, J. and SCHWARTZ, Senior Judge, concur. Appellant's motion for rehearing en banc is hereby denied.
Docket Date 2012-07-19
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERTO ARIAS
Docket Date 2012-07-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERTO ARIAS
Docket Date 2012-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-08
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERTO ARIAS
Docket Date 2012-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO ARIAS
Docket Date 2012-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including June 30, 2012.
Docket Date 2012-05-14
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 ROBERTO ARIAS
Docket Date 2012-05-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO ARIAS
ROBERTO ARIAS, VS THE STATE OF FLORIDA, 3D2011-0055 2011-01-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-29358

Parties

Name ROBERTO ARIAS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-21
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B)
Docket Date 2012-06-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-04-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard L. Polin
Docket Date 2012-04-12
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Respondent is requested to file a status report in this cause within sixty (60) days of the date of this order.
Docket Date 2012-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to express and demand to expedite ruling
On Behalf Of ROBERTO ARIAS
Docket Date 2012-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard L. Polin AE Pamela Jo Bondi 886440
Docket Date 2012-02-21
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERTO ARIAS
Docket Date 2012-02-09
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Respondent is requested to file a status report in this cause within sixty (60) days of the date of this order.
Docket Date 2012-01-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ traveling together with case # 12-102
Docket Date 2011-12-23
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Respondent is requested to file a status report in this cause within sixty (60) days of the date of this order.
Docket Date 2011-12-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard L. Polin AE Pamela Jo Bondi 886440
Docket Date 2011-12-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Respondent is requested to file a status report in this cause within sixty (60) days of the date of this order.
Docket Date 2011-11-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard L. Polin
Docket Date 2011-10-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Respondent is requested to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2011-10-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard L. Polin AE Pamela Jo Bondi 886440
Docket Date 2011-09-21
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Respondent is requested to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2011-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard L. Polin
Docket Date 2011-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce and modify mandate
On Behalf Of ROBERTO ARIAS
Docket Date 2011-07-20
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Respondent shall file a status report in this cause by September 15, 2011.
Docket Date 2011-07-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard L. Polin AE Pamela Jo Bondi 886440
Docket Date 2011-07-07
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Respondent shall file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2011-06-27
Type Response
Subtype Response
Description RESPONSE ~ (status report)
On Behalf Of State of Florida
Docket Date 2011-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard L. Polin AE Pamela Jo Bondi 886440
Docket Date 2011-06-27
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERTO ARIAS
Docket Date 2011-04-27
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03)
Docket Date 2011-04-18
Type Notice
Subtype Notice
Description Notice ~ of inquiury
On Behalf Of ROBERTO ARIAS
Docket Date 2011-04-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Richard Polin CC Harvey Ruvin AG Richard Polin AE Pamela Jo Bondi 886440
Docket Date 2011-02-04
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03)
Docket Date 2011-01-26
Type Response
Subtype Response
Description RESPONSE
Docket Date 2011-01-18
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERTO ARIAS
Docket Date 2011-01-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-01-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERTO ARIAS
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.853

Date of last update: 02 Feb 2025

Sources: Florida Department of State