Search icon

CARLOS M MARTINEZ, LLC

Company Details

Entity Name: CARLOS M MARTINEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000073150
FEI/EIN Number 84-5090189
Address: 9944 SW 224TH STREET, 203, CUTLER BAY, FL, 33190
Mail Address: 9944 SW 224TH STREET, 203, CUTLER BAY, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Carlos M Agent 9944 SW 224TH STREET, CUTLER BAY, FL, 33190

Owne

Name Role Address
MARTINEZ CARLOS M Owne 9944 SW 224TH STREET, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-10 Martinez, Carlos Manuel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GRANADA INSURANCE COMPANY, VS BEN AUTO SERVICE, CORP., etc., et al., 3D2020-0903 2020-06-24 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
17-7166

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations RONALD L. KAMMER, James H. Wyman
Name CARLOS M MARTINEZ, LLC
Role Appellee
Status Active
Name BEN AUTO SERVICE, CORP.
Role Appellee
Status Active
Representations Glen B. Levine, Carlos D. Cabrera, Anthony K. Goodman
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing and a Written Opinion is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2022-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CARLOS M. MARTINEZ'S RESPONSE TO MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee Carlos M. Martinez’s Unopposed Motion for Extension of Time to file a response to Appellant’s Motion for Rehearing and Written Opinion is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2021-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE CARLOS M. MARTINEZ' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'SMOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2021-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of Granada Insurance Company
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2021-09-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Granada Insurance Company
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2020-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Granada Insurance Company
Docket Date 2021-09-22
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, NOVEMBER 16, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-09-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Granada Insurance Company
Docket Date 2021-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of NOVEMBER 15, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2021-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Granada Insurance Company
Docket Date 2021-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Granada Insurance Company
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for Extension of Time to file the reply brief is granted to and including April 22, 2021.
Docket Date 2021-04-08
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 Granada Insurance Company
Docket Date 2021-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/12/2021
Docket Date 2021-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEN AUTO SERVICE, CORP.
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/10/2021
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Granada Insurance Company
Docket Date 2020-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Carlos M. Martinez’s Response to the Motion to Supplement the Record on Appeal is noted. Appellant’s Motion to Supplement the Record on Appeal, filed on November 25, 2020, is granted, and the record on appeal is supplemented to include the documents that are filed separ
Docket Date 2020-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CARLOS M. MARTINEZ'S RESPONSE TO MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Granada Insurance Company
Docket Date 2020-12-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days from the date of this Order to the Motion to Supplement the Record on Appeal.
Docket Date 2020-11-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Granada Insurance Company
Docket Date 2020-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Granada Insurance Company
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/30/20
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/30/20
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/30/2020
Docket Date 2020-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2020-08-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2020-06-24
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 July 4, 2020.
INFINITY AUTO INSURANCE COMPANY, ET AL., VS GRANADA INSURANCE COMPANY, ET AL., SC2019-2015 2019-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1513

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA007166000001

Parties

Name Juan A. Jimenez
Role Petitioner
Status Active
Name INFINITY AUTO INSURANCE COMPANY
Role Petitioner
Status Active
Representations Wayne T. Hrivnak, Richard Giardino
Name GRANADA INSURANCE COMPANY
Role Respondent
Status Active
Representations Veronica Guerra, RONALD LEE KAMMER
Name CARLOS M MARTINEZ, LLC
Role Respondent
Status Active
Representations Anthony Klein Goodman, Glen B. Levine
Name BEN AUTO SERVICE, CORP.
Role Respondent
Status Active
Name Hon. Alexander Spicola Bokor
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-12-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2019-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
INFINITY AUTO INSURANCE COMPANY, et al., VS GRANADA INSURANCE COMPANY, et al., 3D2019-1513 2019-08-01 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
17-7166

Parties

Name JUAN A. JIMENEZ
Role Appellant
Status Active
Name INFINITY AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Wayne T. Hrivnak, RICHARD GIARDINO
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations VERONICA GUERRA, Anthony K. Goodman, Glen B. Levine, James H. Wyman, RONALD L. KAMMER
Name BEN AUTO SERVICE, CORP.
Role Appellee
Status Active
Name CARLOS M MARTINEZ, LLC
Role Appellee
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR CERTIFICATION AND CLARIFICATION
On Behalf Of Granada Insurance Company
Docket Date 2019-11-22
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-11-15
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, the Petitioners’ Motion for Clarification and Certification is hereby denied. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2019-11-08
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-25
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The petition is dismissed as premature. See Charles v. State, 193 So. 3d 31 (Fla. 3d DCA 2016); State Farm Fla. Ins. Co. v. Ramirez, 86 So. 3d 1198 (Fla. 3d DCA 2012).
Docket Date 2019-10-07
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 6, 2019.
Docket Date 2019-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Granada Insurance Company
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Granada Insurance Company
Docket Date 2019-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Granada Insurance Company
Docket Date 2019-08-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioners may filed a reply within twenty (20) days thereafter.
Docket Date 2019-08-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 19-118
On Behalf Of Infinity Auto Insurance Company
JUAN A. JIMENEZ, VS GRANADA INSURANCE COMPANY, et al., 3D2019-0118 2019-01-18 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
17-7166

Parties

Name JUAN A. JIMENEZ
Role Appellant
Status Active
Representations Wayne T. Hrivnak
Name BEN AUTO SERVICE, CORP.
Role Appellee
Status Active
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations RONALD L. KAMMER, Glen B. Levine, Anthony K. Goodman, James H. Wyman, VERONICA GUERRA
Name CARLOS M MARTINEZ, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-03-15
Type Response
Subtype Reply
Description REPLY ~ to the response to the pet. for writ of cert.
On Behalf Of JUAN A. JIMENEZ
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including March 15, 2019.
Docket Date 2019-02-27
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 JUAN A. JIMENEZ
Docket Date 2019-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Granada Insurance Company
Docket Date 2019-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Granada Insurance Company
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Granada Insurance Company’s unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 18, 2019.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Granada Insurance Company
Docket Date 2019-01-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response (preferably one consolidated response) within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter. While it is preferred that respondents file a single, consolidated response, it is not a requirement.
Docket Date 2019-01-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JUAN A. JIMENEZ
Docket Date 2019-01-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX E-Motion for Protective Order Directed to Western Heritage Insurance Co.
On Behalf Of JUAN A. JIMENEZ
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-13
Florida Limited Liability 2020-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State