Search icon

JIMACA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JIMACA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMACA INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2016 (9 years ago)
Document Number: L16000115323
FEI/EIN Number 81-3185470

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

Address: 225 VISTALMAR ST., CORAL GABLES, FL, 33143
Mail Address: 225 VISTALMAR ST., CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL ABDALLAH MANUEL N Manager 225 VISTALMAR ST., CORAL GABLES, FL, 33143
FARIAS CANDELARIA D Manager 225 VISTALMAR ST., CORAL GABLES, FL, 33143
AL-ABDALLAH F. MANUEL Director 225 VISTALMAR ST., CORAL GABLES, FL, 33143
AL ABDALLAH MANUEL N Agent 225 VISTALMAR ST., CORAL GABLES, FL, 33143

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Appellant(s), v. Jimaca Investments, LLC, Appellee(s). 3D2023-1378 2023-07-31 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
21-23418

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Elizabeth Koebel Russo, Paulo R. Lima, John Rodriguez, Ryan Jamie Galka
Name JIMACA INVESTMENTS, LLC
Role Appellee
Status Active
Representations Frank Hernandez, Jr., Federico Alberto Dumenigo
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-12-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Cross-Notice of filing Supplemental Authority
On Behalf Of Jimaca Investments, LLC
Docket Date 2023-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Jimaca Investments, LLC
Docket Date 2023-09-14
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties’ Agreed Motion to Consolidate Cases and Be Excused from Briefing in Fee Appeal is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0435. All filings in the case shall be under case no. 3D23-0435. The parties shall file only one set of briefs under case no. 3D23-0435.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-08-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jimaca Investments, LLC
Docket Date 2023-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-07-31
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 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted. LINDSEY, MILLER and LOBREE, JJ., concur.
View View File
Universal Property & Casualty Insurance Company, Appellant(s), v. Jimaca Investments, LLC, Appellee(s). 3D2023-0435 2023-03-13 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
21-23418

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ryan Jamie Galka, Paulo R. Lima, Elizabeth Koebel Russo, John Rodriguez
Name JIMACA INVESTMENTS, LLC
Role Appellee
Status Active
Representations Frank Hernandez, Jr., Michael Alan Cassel, Federico Alberto Dumenigo
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2023-03-13
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 March 23, 2023.
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted. LINDSEY, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-12-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Cross-Notice of filing Supplemental Authority
On Behalf Of Jimaca Investments, LLC
Docket Date 2023-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Jimaca Investments, LLC
Docket Date 2023-09-14
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties’ Agreed Motion to Consolidate Cases and Be Excused from Briefing in Fee Appeal is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0435. All filings in the case shall be under case no. 3D23-0435. The parties shall file only one set of briefs under case no. 3D23-0435.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Cases and to be Excused from Briefing In Fee Appeal (Case No.3D23-1378)
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-08-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jimaca Investments, LLC
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jimaca Investments, LLC
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 08/16/2023
Docket Date 2023-07-27
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 Jimaca Investments, LLC
Docket Date 2023-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Filing Final Order is noted. This Court resumes jurisdiction.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Order
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-06-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION FOR ENTRY OF AN ORDER ON APPELLANT'S MOTION FOR NEW TRIAL
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 07/03/2023
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jimaca Investments, LLC
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-03-13
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 2023-03-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jimaca Investments, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State