Search icon

CARRILLO INVESTMENT CORP.

Company Details

Entity Name: CARRILLO INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 1984 (41 years ago)
Document Number: G87858
FEI/EIN Number 592380264
Address: 4485 NW 36ST, SUITE 8, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4485 NW 36ST, SUITE 8, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRILLO PEDRO L Agent 520 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166

President

Name Role Address
CARRILLO PEDRO L President 4485 NW 36ST #8, MIAMI SPRINGS, FL, 33166

Secretary

Name Role Address
CARRILLO PEDRO L Secretary 4485 NW 36ST #8, MIAMI SPRINGS, FL, 33166

Director

Name Role Address
CARRILLO PEDRO L Director 4485 NW 36ST #8, MIAMI SPRINGS, FL, 33166
WILSON MARIA C Director 4485 NW 36ST #8, MIAMI SPRINGS, FL, 33166

Treasurer

Name Role Address
WILSON MARIA C Treasurer 4485 NW 36ST #8, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2006-09-05 No data No data
AMENDMENT 2004-07-02 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID ESTRELLA, et al., VS WACHOVIA BANK, N.A., etc., et al., 3D2014-2308 2014-09-25 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
10-22942

Parties

Name DAVID ESTRELLA
Role Appellant
Status Active
Name DAVID ESTRELLA, P.A.
Role Appellant
Status Active
Representations JONATHAN E. KANOV
Name CARRILLO INVESTMENT CORP.
Role Appellee
Status Active
Representations Madeline M. Acosta, RAMIRO C. ARECES
Name WACHOVIA BANK, N.A.
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 11, 2014.
Docket Date 2014-09-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. The denial of the petition is not on the merits and is without prejudice to raise on direct appeal.ROTHENBERG, LAGOA and SCALES, JJ., concur.
Docket Date 2014-09-26
Type Response
Subtype Response
Description RESPONSE ~ to the emergency petition for writ of certorari
On Behalf Of CARRILLO INVESTMENT CORP.
Docket Date 2014-09-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response no later than 4:00 p.m. today, September 26, 2014 to the emergency petition for writ of certiorari.
Docket Date 2014-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2014-09-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID ESTRELLA, P.A.
Docket Date 2014-09-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID ESTRELLA, P.A.
Docket Date 2014-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Jan 2025

Sources: Florida Department of State