Search icon

JOSE NUNEZ, LLC

Company Details

Entity Name: JOSE NUNEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000034608
FEI/EIN Number NOT APPLICABLE
Address: 50 SE KINDRED STREET #303, STUART, FL, 34994
Mail Address: 50 SE KINDRED STREET #303, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GUEST JAMES M Agent 50 SE KINDRED STREET #303, STUART, FL, 34994

Managing Member

Name Role Address
NUNEZ JOSE Managing Member 19835 SW 328TH STREET, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038485 EL NOPAL EXPIRED 2011-04-21 2016-12-31 No data 19835 SW 328TH STREET, HOMESTEAD, FL, 33030, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
HUMBERTO RAMOS VS SUNSHINE WINDOWS MANUFACTURING, INC., etc., et al., 3D2019-1007 2019-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-18402

Parties

Name Humberto Ramos
Role Appellant
Status Active
Representations Edilberto O. Marban
Name Jaime Puerto
Role Appellee
Status Active
Name SUNSHINE WINDOWS MANUFACTURING, INC.
Role Appellee
Status Active
Representations ALEXANDRA D. SALVADOR, Alan K. Marcus, Nicholas M. Vicente
Name JOSE NUNEZ, LLC
Role Appellee
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-20
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF WITHDRAWAL ONAPPELLANT'S MOTION FOR REHEARING
On Behalf Of Humberto Ramos
Docket Date 2020-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, CLARIFICATION BECAUSE OF CONFLICT WITH THIS COURT'S BINDING PRECEDENT AND FOR WRITTEN ORDER
On Behalf Of Humberto Ramos
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s unopposed request for an extension of time to file a motion for rehearing is granted to and including June 20, 2020.
Docket Date 2020-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Humberto Ramos
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned on the trial court finding the appellees’ offer of judgment complied with controlling law. Appellant’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2020-04-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Humberto Ramos
Docket Date 2020-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Humberto Ramos
Docket Date 2020-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2020-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME FOR APPELLEES TO FILE ANSWER BRIEF
On Behalf Of SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-43 days to3/13/20
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/30/20
Docket Date 2019-11-14
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 SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2019-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Humberto Ramos
Docket Date 2019-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Humberto Ramos
Docket Date 2019-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Humberto Ramos
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/29/19
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Humberto Ramos
Docket Date 2019-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ The parties’ July 31, 2019 joint motion for extension of time to supplement the record is granted, and the clerk of the trial court is granted until August 21, 2019 to supplement the record on appeal as stated in said motion.
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/30/19
Docket Date 2019-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of Humberto Ramos
Docket Date 2019-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ JOINT MOTION TO ALLOW ADDITIONAL TIME TO SUPPLEMENT THE RECORD
On Behalf Of Humberto Ramos
Docket Date 2019-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARIAM BAZZI DE FASSIO, VS ANTHONY JOSEPH BARRANCO, JR., et al., 3D2012-2621 2012-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-24348

Parties

Name MARIAM BAZZI DE FASSIO
Role Appellant
Status Active
Representations XINGJIAN ZHAO, Michael Diaz, Jr.
Name A. J. BARRANCO, JR.
Role Appellee
Status Active
Representations Thomas E. Scott, Edgardo Ferreyra, Jr., Anthony P. Strasius, Scott A. Cole
Name JOSE NUNEZ, LLC
Role Appellee
Status Active
Representations Thomas E. Scott, Anthony P. Strasius, RICHARD C. LORENZO
Name LAURI WALDMAN ROSS
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES AND 1 SUPPL VOL.
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for written opinion is hereby denied. CORTIÑAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-14
Type Response
Subtype Objection
Description Opposition ~ to aa motion for opinion AE Thomas E. Scott 149100
Docket Date 2013-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for written opinion
Docket Date 2013-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MARIAM BAZZI DE FASSIO
Docket Date 2013-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIAM BAZZI DE FASSIO
Docket Date 2013-03-18
Type Notice
Subtype Notice
Description Notice ~ amended designation of email addresses
On Behalf Of JOSE NUNEZ
Docket Date 2013-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2013-03-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JOSE NUNEZ
Docket Date 2013-03-04
Type Notice
Subtype Notice
Description Notice ~ that case is ready to be set for o/a
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2013-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE NUNEZ
Docket Date 2013-02-28
Type Notice
Subtype Notice
Description Notice ~ amended designation of email addresses
On Behalf Of JOSE NUNEZ
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file an omnibus reply brief and to toll reply time is granted as stated in the motion.
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARIAM BAZZI DE FASSIO
Docket Date 2013-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: -0- copies provided
Docket Date 2013-01-31
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 JOSE NUNEZ
Docket Date 2013-01-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ AE Thomas E. Scott 149100 AA Michael Diaz 606774 AE Thomas E. Scott 149100 AE Anthony Peter Strasius 988715 AE Richard C. Lorenzo 071412 AT Kathryn L. Smith 50803 CC Harvey Ruvin JU Hon. Gisela Cardonne Ely RS Lauri Waldman Ross 0311200 JU Hon. Gisela Cardonne Ely CC Harvey Ruvin AT Kathryn L. Smith 50803 AE Richard C. Lorenzo 071412 AE Anthony Peter Strasius 988715 AE Thomas E. Scott 149100 AA Michael Diaz 606774
Docket Date 2013-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of JOSE NUNEZ
Docket Date 2013-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2013-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Michael Diaz 606774
Docket Date 2013-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIAM BAZZI DE FASSIO
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-13
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 MARIAM BAZZI DE FASSIO
Docket Date 2012-11-19
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of MARIAM BAZZI DE FASSIO
Docket Date 2012-11-08
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2012-10-26
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of JOSE NUNEZ
Docket Date 2012-10-25
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of JOSE NUNEZ
Docket Date 2012-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIAM BAZZI DE FASSIO
Docket Date 2012-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State