Search icon

ROBERTO JIMENEZ, LLC - Florida Company Profile

Company Details

Entity Name: ROBERTO JIMENEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTO JIMENEZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2009 (16 years ago)
Date of dissolution: 27 Apr 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L09000017707
FEI/EIN Number 264381255

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2457 COLLINS AVENUE, #1703, MIAMI BEACH, FL, 33140
Mail Address: 2457 COLLINS AVENUE, #1703, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ROBERTO P Manager 2457 COLLINS AVENUE, #1703, MIAMI BEACH, FL, 33140
JIMENEZ ROBERTO P Agent 2457 COLLINS AVENUE, #1703, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ, 3D2022-0986 2022-06-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2379

Parties

Name RAMON RODRIGUEZ,CORP
Role Petitioner
Status Active
Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations GERALD B. COPE, JR., JOEL S. MAGOLNICK, Diane G. DeWolf, JENNIFER COHEN GLASSER
Name CELIA PALEOLOGOS
Role Petitioner
Status Active
Name JOHN C. ZELAYA
Role Petitioner
Status Active
Name SANDRA MACMILLAN
Role Petitioner
Status Active
Name TOM SANSONE
Role Petitioner
Status Active
Name MARC R. KAISER
Role Petitioner
Status Active
Name JORGE GOMEZ
Role Petitioner
Status Active
Name MAURICIO QUIRCH
Role Petitioner
Status Active
Name JOSEPH POLLIO, JR.
Role Petitioner
Status Active
Name ROBERTO JIMENEZ, LLC
Role Petitioner
Status Active
Name JEAN FRANCOIS ROY
Role Petitioner
Status Active
Name MICHAEL SKENIAN
Role Petitioner
Status Active
Name MIKE AIXALA
Role Petitioner
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations Dwayne A. Robinson, DYANNE E. FEINBERG, Patricia Gladson, STEPHANIE MONCADA GOMEZ, JAVIER A. LOPEZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-15
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Urgent Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-14
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF-RESPONDENT'S OPPOSITION TO DEFENDANTS-PETITIONERS' PETITION FOR WRIT OF PROHIBITION
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PLAINTIFF-RESPONDENT'SOPPOSITION TO WRIT FOR PROHIBITION
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-09
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Urgent Petition for Writ of Prohibition shall, and the respondent judge may, file a response by 12:00 p.m. on Monday, June 13, 2022, to the Urgent Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. There shall be no extensions of time, and a motion to extend the time to file a response will not toll the time for filing the response. Further, a reply may be filed five (5) days thereafter. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASES: 1-2368, 18-518, 18-472 NON-COMPLIANT URGENT PETITION OF DEFENDANTS FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ, et al., 3D2018-2368 2018-11-21 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
14-2379

Parties

Name JORGE GOMEZ
Role Appellant
Status Active
Name JEAN FRANCOIS ROY
Role Appellant
Status Active
Name CELIA PALEOLOGOS
Role Appellant
Status Active
Name ROBERTO JIMENEZ, LLC
Role Appellant
Status Active
Name MIKE AIXALA
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name MAURICIO QUIRCH
Role Appellant
Status Active
Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations VERONICA M. RABINOWITZ, GERALD B. COPE, JR., MICHAEL B. CHAVIES, JOEL S. MAGOLNICK
Name TOM SANSONE
Role Appellant
Status Active
Name MICHAEL SKENIAN
Role Appellant
Status Active
Name JOSEPH POLLIO, JR.
Role Appellant
Status Active
Name SANDRA MACMILLAN
Role Appellant
Status Active
Name MARC R. KAISER
Role Appellant
Status Active
Name JOHN C. ZELAYA
Role Appellant
Status Active
Name MAYLENE JIMENEZ
Role Appellee
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, STEPHANIE MONCADA GOMEZ, DYANNE E. FEINBERG
Name THE ESTATE OF SCOTT R. MORRISON, JR.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2019-01-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Petitioners' urgent motion for review of order denying stay and request for oral argument are hereby denied as moot.
View View File
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order granting the motion to amend quashed.
View View File
Docket Date 2018-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-10
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ to petitioners urgent motion for review of order denying stay
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE TO PET.
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent/plaintiff shall, and the trial judge may, but is not required to, file a response to the petition for writ of certiorari within twenty (20) days from the date of this order. Any reply shall be filed and served within ten (10) days thereafter.
View View File
Docket Date 2018-11-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners' urgent motion for stay pending review is granted, and the financial worth discovery is hereby stayed pending further order of this Court. Respondent/plaintiff to file and serve a response to the urgent motion to stay on or before December 3, 2018. SALTER, LUCK and LINDSEY, JJ., concur.
View View File
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due.
View View File
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 18-518, 18-472
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ 3D2018-0472 2018-03-13 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
14-2379

Parties

Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations VERONICA M. RABINOWITZ, JOEL S. MAGOLNICK
Name SANDRA MACMILLAN
Role Appellant
Status Active
Name TOM SANSONE
Role Appellant
Status Active
Name JORGE GOMEZ
Role Appellant
Status Active
Name JOSEPH POLLIO, JR.
Role Appellant
Status Active
Name MARC R. KAISER
Role Appellant
Status Active
Name MAURICIO QUIRCH
Role Appellant
Status Active
Name CELIA PALEOLOGOS
Role Appellant
Status Active
Name JEAN FRANCOIS ROY
Role Appellant
Status Active
Name MICHAEL SKENIAN
Role Appellant
Status Active
Name MIKE AIXALA
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name THE ESTATE OF SCOTT R. MORRISON, JR.
Role Appellant
Status Active
Name ROBERTO JIMENEZ, LLC
Role Appellant
Status Active
Name JOHN C. ZELAYA
Role Appellant
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, STEPHANIE MONCADA GOMEZ, DYANNE E. FEINBERG
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-03-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the trial court’s February 20, 2018 order granting amended motion to compel discovery is stayed pending further order of this Court. Respondent shall respond to the petition for writ of certiorari no later than thirty (30) days from the date of this order. Petitioner may reply no later than fourteen (14) days from the date the response is filed with the Court. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed. The temporary stay entered by this Court on March 14, 2018 is lifted.
Docket Date 2018-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-03-20
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 petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before March 30, 2018.
Docket Date 2018-03-14
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-03-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CAT CAY YACHT CLUB, INC.

Documents

Name Date
LC Voluntary Dissolution 2012-04-27
ANNUAL REPORT 2010-02-01
Florida Limited Liability 2009-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036348810 2021-04-13 0455 PPS 5713 NW 114th Ct, Doral, FL, 33178-3895
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1228
Loan Approval Amount (current) 1228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3895
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1233.66
Forgiveness Paid Date 2021-10-07
3269168609 2021-03-16 0455 PPP 5713 NW 114th Ct, Doral, FL, 33178-3895
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1228
Loan Approval Amount (current) 1228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3895
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1234.69
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State