Search icon

AFFORDABLE INSPECTION SERVICES, LLC

Company Details

Entity Name: AFFORDABLE INSPECTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2011 (14 years ago)
Document Number: L11000021194
FEI/EIN Number 27-5552481
Address: 5321 S.W. 154TH PLACE, MIAMI, FL, 33185
Mail Address: 5321 S.W. 154TH PLACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMINEZ RAUL Agent 5321 S.W. 154TH PLACE, MIAMI, FL, 33185

Managing Member

Name Role Address
JIMENEZ RAUL Managing Member 5321 S.W. 154TH PLACE, MIAMI, FL, 33185

Manager

Name Role Address
JIMENEZ JENNIFER Manager 5321 S.W. 154TH PLACE, MIAMI, FL, 33185

Court Cases

Title Case Number Docket Date Status
Affordable Inspection Services, etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-1977 2023-11-06 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3646 SP

Parties

Name AFFORDABLE INSPECTION SERVICES, LLC
Role Appellant
Status Active
Representations Jaci R. Mattocks, Christopher Vaughn Schirmer
Name Roberto Frutos
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Laura Reid Weinfeld, Michelle Diverio, Alejandro Sanchez Parraga
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9574127
On Behalf Of Affordable Inspection Services
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description 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 November 16, 2023.
View View File
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 fling fee for a notice of appeal is due.
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Affordable Inspection Services
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(4) (providing that "[o]rders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order."); Fla. R. Civ. P. 1.530(b) ("A motion for new trial or for rehearing must be served not later than 15 days after the return of the verdict in a jury action or the date of filing of the judgment in a non-jury action.").
View View File
AFFORDABLE INSPECTION SERVICES a/a/o VICTORIA PINILLOS VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2022-2341 2022-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-003539

Parties

Name Victoria Pinillos
Role Appellant
Status Active
Name AFFORDABLE INSPECTION SERVICES, LLC
Role Appellant
Status Active
Representations Morgan Zeidman, Erin M. Berger, Melissa Ann Giasi
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Crystal Leah Arocha, Lauren Farinas
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Affordable Inspection Services
Docket Date 2023-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,363 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s December 9, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-01-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REINSTATEMENT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-12-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s December 9, 2022 motion for reinstatement.
Docket Date 2022-12-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s December 8, 2022 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Affordable Inspection Services
Docket Date 2022-12-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **Stricken**
On Behalf Of Affordable Inspection Services
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Affordable Inspection Services
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 01/23/2023)
Docket Date 2022-09-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Affordable Inspection Services
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Affordable Inspection Services
Docket Date 2023-02-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 14, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s December 27, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s motion for reinstatement is extended thirty (30) days from the date of this order.
Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State