Search icon

CJM PARTNERS LLC

Company Details

Entity Name: CJM PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000125750
FEI/EIN Number NOT APPLICABLE
Mail Address: P.O. BOX 14-0970, CORAL GABLES, FL, 33114, US
Address: 999 PONCE DE LEON BLVD., 1110PH, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS FERNANDEZ & CO PA Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
ARANCIBIA JESUS Managing Member P.O. BOX 14-0970, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 999 PONCE DE LEON BLVD., 1110PH, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2014-04-29 999 PONCE DE LEON BLVD., 1110PH, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 PRATS FERNANDEZ & CO PA No data
REINSTATEMENT 2012-01-20 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE LUIS BRAVO, VS CJM PARTNERS LLC, et al., 3D2021-1517 2021-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-9979

Parties

Name JOSE LUIS BRAVO
Role Appellant
Status Active
Representations ANDRES H. LOPEZ
Name CJM PARTNERS LLC
Role Appellee
Status Active
Representations Rodrigo S. Da Silva
Name JESUS ARANCIBIA
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, contingent upon Appellant prevailing below.
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE LUIS BRAVO
Docket Date 2022-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CJM PARTNERS, LLC
Docket Date 2022-05-06
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/18/2022
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CJM PARTNERS, LLC
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Notice of Extension of Time to File the Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including February 17, 2022.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CJM PARTNERS, LLC
Docket Date 2021-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE LUIS BRAVO
Docket Date 2021-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE LUIS BRAVO
Docket Date 2021-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE LUIS BRAVO
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Notice of Agreed Extension of Time to File Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including October 23, 2021.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSE LUIS BRAVO
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/23/2021
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSE LUIS BRAVO
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE LUIS BRAVO
Docket Date 2021-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 5, 2021.
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CJM PARTNERS, LLC, VS MINERVA DI GIACOMO, 3D2015-2119 2015-09-15 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10381

Parties

Name CJM PARTNERS LLC
Role Appellant
Status Active
Representations Rodrigo S. Da Silva
Name JESUS ARANCIBIA
Role Appellee
Status Active
Representations Andrew M. Kassier, LAURA M. FABAR-EQUELS, OMAR ORTEGA, SONIA M. BORTOLIN
Name MINERVA DI GIACOMO
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to enforce mandate is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-12-05
Type Response
Subtype Reply
Description REPLY ~ in support of motion to enforce mandate.
On Behalf Of CJM PARTNERS, LLC
Docket Date 2016-12-01
Type Response
Subtype Response
Description RESPONSE ~ to the motion to enforce mandate
On Behalf Of JESUS ARANCIBIA
Docket Date 2016-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JESUS ARANCIBIA
Docket Date 2016-11-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the motion to enforce mandate.
Docket Date 2016-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE THE MANDATE
On Behalf Of CJM PARTNERS, LLC
Docket Date 2016-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied.Upon consideration, appellee¿s motion to strike appellant¿s response in opposition to appellee¿s motion for rehearing is hereby denied. Appellee¿s motion for rehearing is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur. Appellee¿s motion for rehearing en banc is denied.
Docket Date 2016-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa response in opposition to ae motion for rehearing
On Behalf Of JESUS ARANCIBIA
Docket Date 2016-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of CJM PARTNERS, LLC
Docket Date 2016-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of CJM PARTNERS, LLC
Docket Date 2016-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JESUS ARANCIBIA
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for rehearing.
On Behalf Of JESUS ARANCIBIA
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded
Docket Date 2016-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CJM PARTNERS, LLC
Docket Date 2016-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ CORRECTED ORDER. Upon consideration, appellee¿s motion to strike appellant¿s reply brief is granted as follows: Exhibit B to the reply brief is stricken. Appellant¿s reply brief is stricken and, within 15 days, appellant shall file an amended reply brief that neither attaches nor refers to former Exhibit B or its contents. Appellant¿s motion to supplement is denied.Upon consideration, appellant¿s motion to remove appeal from the Court¿s oral argument calendar is granted and this cause is removed from the oral argument calendar of February 16, 2016. This cause will be considered without oral argument. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-01-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee¿s motion to strike appellant¿s reply brief is granted as follows: Exhibit B to the reply brief is stricken. Appellant¿s reply brief is stricken and, within 15 days, appellant shall file an amended reply brief that neither attaches nor refers to former Exhibit B or its contents. Appellant¿s motion to supplement is denied. Upon consideration, appellant¿s motion to remove appeal from the Court¿s oral argument calendar is granted and this cause is removed from the oral argument calendar of February 16, 2016.ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-01-21
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of CJM PARTNERS, LLC
Docket Date 2016-01-08
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike January 1, 2016 notice of supplemental authority is deemed moot due to the filing of an amended notice of supplemental authority on January 4, 2016, which amended notice complies with Florida Rules of Appellate Procedure. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-01-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
On Behalf Of CJM PARTNERS, LLC
Docket Date 2016-01-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JESUS ARANCIBIA
Docket Date 2016-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ Amended.
On Behalf Of CJM PARTNERS, LLC
Docket Date 2016-01-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-12-16
Type Response
Subtype Reply
Description REPLY ~ in support of motion to remove appeal from the oral argument calendar.
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-12-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JESUS ARANCIBIA
Docket Date 2015-12-15
Type Response
Subtype Response
Description RESPONSE ~ to aa's motion to remove appeal from the court's oral argument calendar
On Behalf Of JESUS ARANCIBIA
Docket Date 2015-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Stricken 01/21/16
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to remove appeal from the court's oral argument calendar.
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JESUS ARANCIBIA
Docket Date 2015-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JESUS ARANCIBIA
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including November 16, 2015.
Docket Date 2015-11-09
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for eot to file answer brief and cross-motin for order ruling that briefing is closed.
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JESUS ARANCIBIA
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (MINERVA DI GIACOMO)-10 days to 11/6/15
Docket Date 2015-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS ARANCIBIA
Docket Date 2015-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Corrected
On Behalf Of JESUS ARANCIBIA
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS ARANCIBIA
Docket Date 2015-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-10-02
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 22, 2015 is hereby discharged.
Docket Date 2015-09-29
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 10/2/15
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-09-22
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Because it appears that the order on appeal was entered "by agreement," the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CJM PARTNERS, LLC
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-03-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
Reg. Agent Resignation 2013-10-09
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-01-20
Florida Limited Liability 2010-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State