Search icon

ORLANDO HERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO HERNANDEZ 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: 17 Feb 2022 (3 years ago)
Document Number: L22000094151
FEI/EIN Number 88-3226363

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

Address: 11767 S Dixie Highway., Miami, FL, 33156, US
Mail Address: 11767 S. DIXIE HWY, SUITE 183, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ORLANDO Manager 11767 S Dixie Highway, Miami, FL, 33156
HERNANDEZ ORLANDO Agent 9100 S Dadeland Blv, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 11767 S Dixie Highway., Suite 183, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 9100 S Dadeland Blv, Suite 1500, Miami, FL 33156 -

Court Cases

Title Case Number Docket Date Status
Orlando Hernandez, Appellant(s), v. State of Florida, Appellee(s). 3D2024-1825 2024-10-16 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F13-7027B

Parties

Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations Jason Todd Forman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 02/02/2025
On Behalf Of Orlando Hernandez
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice
Description Appellant Notice of Intent to File Initial Brief Within Thirty Days
On Behalf Of Orlando Hernandez
View View File
Docket Date 2024-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment Letter (Summary)
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 20-1925, 19-91, 18-1249, 15-740
On Behalf Of Orlando Hernandez
View View File
ORLANDO HERNANDEZ, VS THE STATE OF FLORIDA, 3D2020-1925 2020-12-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F13-7027B

Parties

Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations JASON T. FORMAN, Public Defender Appeals, Shannon Hemmendinger

Docket Entries

Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2022-06-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/28/2022
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-02-25
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 The State of Florida
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/14/2022
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/16/2021
Docket Date 2021-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Laws Reporting, Inc.'s Response to the Court's August 9, 2021, Order to Show Cause is noted. Laws Reporting, Inc., is granted ten (10) days from the date of this Order to file the required transcripts. An additional response will be due from the court reporter if the transcripts are not filed by said date.
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ REPORTERS RESPONSE
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Rule to Show Cause for Failure to File Transcripts is granted. Laws Reporting, Inc., is ordered to show cause, within ten (10) days from the date of this Order, for failure to comply with this Court's May 24, 2021, Order.
Docket Date 2021-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RULE TO SHOW CAUSE FOR FAILURE TO FILETRANSCRIPTS
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2021-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 5, 2021, with no further extensions allowed. Laws Reporting, Inc., is ordered to file the transcribed notes no later than July 5, 2021. The court reporting firm shall promptly notify the court reporter(s) of this Order, including the fact that no further extensions will be allowed.
Docket Date 2021-05-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 9, 2021. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2021-04-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 2, 2021. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2021-03-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO SENTENCE ATTACHED. PRIOR CASES: 19-91, 18-1249, 15-740
On Behalf Of ORLANDO HERNANDEZ
ORLANDO HERNANDEZ, VS THE STATE OF FLORIDA, 3D2019-0091 2019-01-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7027

Parties

Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations JASON T. FORMAN, Roy D. Wasson
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of The State of Florida
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 31, 2019.
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME
On Behalf Of The State of Florida
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 24, 2019.
Docket Date 2019-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME.
On Behalf Of The State of Florida
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 17, 2019.
Docket Date 2019-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including June 17, 2019.
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including April 16, 2019.
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-01-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of habeas corpus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-01-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-14
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1249 PRIOR CASES: 17-2675, 17-2293, 17-1595, 15-740
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORLANDO HERNANDEZ
GILBERTO ALFONSO, ET AL. VS STATE OF FLORIDA, ETC., ET AL. SC2018-1110 2018-07-05 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
132013CA021908000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2213

Parties

Name Humberto Reyes
Role Petitioner
Status Active
Name Elieser Lorenzo
Role Petitioner
Status Active
Name Keith Jimeson
Role Petitioner
Status Active
Name Thomas Frederick
Role Petitioner
Status Active
Name Odalys Frometa
Role Petitioner
Status Active
Name Hortense Murray
Role Petitioner
Status Active
Name Martin Angel De La Cruz
Role Petitioner
Status Active
Name Pedro Tamayo
Role Petitioner
Status Active
Name Armando Bravo
Role Petitioner
Status Active
Name Gilberto Alfonso
Role Petitioner
Status Active
Representations MARTIN E. LEACH
Name Javier Revilla
Role Petitioner
Status Active
Name Efrain Hill
Role Petitioner
Status Active
Name Fausto Gonzalez
Role Petitioner
Status Active
Name Rosa Kamiya
Role Petitioner
Status Active
Name Juan Valdivia
Role Petitioner
Status Active
Name Dale Barrett
Role Petitioner
Status Active
Name Carie Sanschez
Role Petitioner
Status Active
Name Elio Fernandez
Role Petitioner
Status Active
Name Fauto Glez
Role Petitioner
Status Active
Name Rafael Perdomo Jr.
Role Petitioner
Status Active
Name ALVIN JOHNSON INC
Role Petitioner
Status Active
Name Carmen Cuevo
Role Petitioner
Status Active
Name ORLANDO HERNANDEZ LLC
Role Petitioner
Status Active
Name JOSE TAVARES BORGES
Role Petitioner
Status Active
Name Manuel Guerrero
Role Petitioner
Status Active
Name Antonio Jose Medina
Role Petitioner
Status Active
Name Diana De Castro
Role Petitioner
Status Active
Name Darryl Brown
Role Petitioner
Status Active
Name Oreste Perez
Role Petitioner
Status Active
Name Maria Tejeda
Role Petitioner
Status Active
Name CITY OF HIALEAH
Role Respondent
Status Active
Representations David C. Miller, William R. Radford, Elizabeth W. Neiberger
Name FLORIDA PUBLIC EMPLOYEES COUNCIL 79, AFSCME, AFL-CIO
Role Respondent
Status Active
Representations Stacy E. Wein
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Zulema Salcedo
Role Petitioner
Status Active
Name Ignacio Morales
Role Petitioner
Status Active
Name DANIEL CABRERA INC.
Role Petitioner
Status Active
Name Hugo Gonzalez
Role Petitioner
Status Active
Name Yhulmer Izquierdo
Role Petitioner
Status Active

Docket Entries

Docket Date 2019-03-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-01-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSELFOR RESPONDENT, CITY OF HIALEAH
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gilberto Alfonso
View View File
Docket Date 2018-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Gilberto Alfonso
View View File
Docket Date 2019-01-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSELFOR RESPONDENT, CITY OF HIALEAH
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-08-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FLORIDA PUBLIC EMPLOYEES COUNCIL 79, AFSCME, AFL-CIO
View View File
Docket Date 2018-08-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents State of Florida, and Florida Public Employees Council 79, AFSCME, AFL-CIO's motion for extension of time is granted and respondents are allowed to and including August 16, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-08-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2018-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ THE CITY OF HIALEAH'S RESPONSE TOPETITIONERS' BRIEF IN SUPPORT OF JURISDICTION
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-07-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Gilberto Alfonso
View View File
ORLANDO HERNANDEZ, VS THE STATE OF FLORIDA, 3D2018-1249 2018-06-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7027

Parties

Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations ROBERTO R. PARDO, JASON T. FORMAN, Roy D. Wasson, MATTHEW P. MEYERS
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s request for oral argument is hereby denied as moot.
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 5/22/19
Docket Date 2019-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion to file an amended answer brief is granted, and the amended answer brief filed on April 2, 2019 stands as filed.
Docket Date 2019-04-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO FILE AMENDEDANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2019-04-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BRIEF OF APPELLEE
On Behalf Of The State of Florida
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 30, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOREXTENSION OF TIME
On Behalf Of The State of Florida
Docket Date 2019-02-20
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 March 20, 2019.
Docket Date 2019-02-19
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 The State of Florida
Docket Date 2019-01-22
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 February 16, 2019.
Docket Date 2019-01-17
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 The State of Florida
Docket Date 2018-12-19
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 January 16, 2019.
Docket Date 2018-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee, State of Florida, motion for EOT to file answer brief
On Behalf Of The State of Florida
Docket Date 2018-10-19
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 December 17, 2018.
Docket Date 2018-10-17
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 The State of Florida
Docket Date 2018-09-28
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to serve the answer brief within twenty (20) days from the date of this order.
Docket Date 2018-09-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2018-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 26, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-09-06
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 ORLANDO HERNANDEZ
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 6, 2018.
Docket Date 2018-08-24
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 ORLANDO HERNANDEZ
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including August 27, 2018.
Docket Date 2018-08-15
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 ORLANDO HERNANDEZ
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including August 15, 2018.
Docket Date 2018-07-17
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 ORLANDO HERNANDEZ
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
GILBERTO ALFONSO, et al., VS STATE OF FLORIDA ex rel. FLORIDA PUBLIC EMPLOYEES COUNSEL 79, AFSCME, AFL-CIO, et al., 3D2016-2213 2016-09-26 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
13-21908

Parties

Name Dale Barrett
Role Appellant
Status Active
Name Orestes Perez
Role Appellant
Status Active
Name MANUEL GUERRERO
Role Appellant
Status Active
Name ODALYS FROMETA
Role Appellant
Status Active
Name JAVIER REVILLA
Role Appellant
Status Active
Name ROSA KAMIYA
Role Appellant
Status Active
Name RAFAEL PERDOMO JR
Role Appellant
Status Active
Name MARIA TEJADA
Role Appellant
Status Active
Name Armando Bravo
Role Appellant
Status Active
Name ALVIN JOHNSON INC
Role Appellant
Status Active
Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Name HUGO GONZALEZ
Role Appellant
Status Active
Name Elio Fernandez
Role Appellant
Status Active
Name CARIE SANSCHEZ
Role Appellant
Status Active
Name JUAN VALDIVIA
Role Appellant
Status Active
Name DANIEL CABRERA INC.
Role Appellant
Status Active
Name FAUSTO GONZALEZ
Role Appellant
Status Active
Name YHULMER IZQUIERDO
Role Appellant
Status Active
Name Jose Borges
Role Appellant
Status Active
Name ZULEMA SALCEDO
Role Appellant
Status Active
Name Gilberto Alfonso
Role Appellant
Status Active
Representations MARTIN E. LEACH
Name IGNACIO MORALES
Role Appellant
Status Active
Name Diana De Castro
Role Appellant
Status Active
Name THOMAS J. FREDERICK
Role Appellant
Status Active
Name DARRYL BROWN
Role Appellant
Status Active
Name ELIESER LORENZO
Role Appellant
Status Active
Name FAUTO GLEZ
Role Appellant
Status Active
Name PEDRO TAMAYO
Role Appellant
Status Active
Name HUMBERTO REYES
Role Appellant
Status Active
Name HORTENSE MURRAY
Role Appellant
Status Active
Name ANTONIO JOSE MEDINA
Role Appellant
Status Active
Name ANGEL MARTIN DE LA CRUZ
Role Appellant
Status Active
Name EFRAIN HILL
Role Appellant
Status Active
Name CARMEN CUERVO
Role Appellant
Status Active
Name KEITH JIMESON
Role Appellant
Status Active
Name FLORIDA PUBLIC EMPLOYEES COUNCIL 79
Role Appellee
Status Active
Name City of Hialeah
Role Appellee
Status Active
Representations WILLIAM R. RADFORD, STACY WEIN
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2018-07-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-07-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-07-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Gilberto Alfonso
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-06-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney fees, it is ordered that said motion is hereby denied.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Hialeah
Docket Date 2017-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Hialeah
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-08-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gilberto Alfonso
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gilberto Alfonso
Docket Date 2017-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gilberto Alfonso
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including August 24, 2017, with no further extensions allowed.
Docket Date 2017-07-20
Type Response
Subtype Objection
Description Objection ~ to aa Request for eot
On Behalf Of City of Hialeah
Docket Date 2017-07-20
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 Gilberto Alfonso
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Hialeah
Docket Date 2017-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The parties¿ June 23, 2017 stipulation to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-06-23
Type Motion
Subtype Stipulation
Description Stipulation ~ TO SUPPLEMENT RECORD
On Behalf Of City of Hialeah
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-40 days to 7/3/17
Docket Date 2017-05-17
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 City of Hialeah
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gilberto Alfonso
Docket Date 2017-04-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Gilberto Alfonso
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including May 3, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of City of Hialeah
Docket Date 2017-04-03
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 Gilberto Alfonso
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 3, 2017.
Docket Date 2017-03-03
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 Gilberto Alfonso
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gilberto Alfonso
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/3/17
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/1/17
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gilberto Alfonso
Docket Date 2016-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Hialeah
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including January 6, 2017.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gilberto Alfonso
Docket Date 2016-12-05
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 Gilberto Alfonso
Docket Date 2016-12-05
Type Response
Subtype Objection
Description Objection ~ to motion for eot
On Behalf Of City of Hialeah
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/17.
Docket Date 2016-12-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 10, 2016.
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
ORLANDO HERNANDEZ, VS MERCY LEANNE HERNANDEZ, 3D2015-2431 2015-10-21 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-15774

Parties

Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations ELIZABETH FERNANDEZ PINERO
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name MERCY LEANNE HERNANDEZ
Role Appellee
Status Active
Representations JEROME J. KAVULICH
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2016-03-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-02-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2016-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MERCY LEANNE HERNANDEZ
Docket Date 2016-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCY LEANNE HERNANDEZ
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Notice
Subtype Notice
Description Notice ~ of non-representation
On Behalf Of MERCY LEANNE HERNANDEZ
Docket Date 2016-01-12
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 MERCY LEANNE HERNANDEZ
Docket Date 2016-01-12
Type Response
Subtype Response
Description RESPONSE ~ in objection to AE's motion to extend time for filing answer brief.
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2015-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2016-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to file the answer brief is granted to and including February 10, 2016.
Docket Date 2016-02-05
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 MERCY LEANNE HERNANDEZ
Docket Date 2016-01-14
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 February 5, 2016.
Docket Date 2015-10-28
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 7, 2015.
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ORLANDO HERNANDEZ VS STATE OF FLORIDA SC2012-2530 2012-11-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F-11-030829

Parties

Name ORLANDO HERNANDEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417046
Docket Date 2013-03-26
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the certificate of service for the order to show casue response in accordance with this Court's order dated February 1, 2013.
Docket Date 2013-02-01
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your response to this Court's order to show cause dated December 10, 2012, will not be submitted to the Court until you have served The Honorable Pamela Jo Bondi, Attorney General, 444 Brickell Avenue, Rivergate Plaza Suite 650, Miami, Florida 33131 and provided this Court with a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within twenty days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2013-01-07
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2012-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC DATED 12/10/2012
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2012-12-27
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ MOTION DOES NOT COMPLY
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2012-12-10
Type Order
Subtype Show Cause (Logan)
Description ORDER-SHOW CAUSE (LOGAN) ~ Petitioner is hereby directed to show cause on or before December 26, 2012, why the petition for writ of mandamus should not be dismissed as unauthorized. See Logan v. State, 846 So. 2d 472, 479 (Fla. 2003) (announcing that "we will not entertain pro se extraordinary writ petitions from criminal defendants seeking affirmative relief in the context of pending trial court criminal cases, where it is clear from the face of the petitions that the petitioners are represented by counsel in the pending criminal proceedings and the petitioners do not clearly indicate that they are seeking to discharge counsel in those proceedings"). Respondent may serve a reply on or before January 7, 2013. No pro se motions or other requests for relief will be ruled upon pending resolution of this show cause order.
Docket Date 2012-12-10
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2012-12-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-05
Type Misc. Events
Subtype Fee Status
Description DU:Fee Due, but not billed
Docket Date 2012-11-05
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS EXIGENT WRIT OF SUPERVISORY CONTROL & TREATED AS PET-MANDAMUS
On Behalf Of ORLANDO HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8865638803 2021-04-22 0455 PPP 10322 Zackary Cir Apt 185, Riverview, FL, 33578-3999
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-3999
Project Congressional District FL-16
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
833940 Intrastate Non-Hazmat - 2000 1998 1 2 Exempt For Hire
Legal Name ORLANDO HERNANDEZ
DBA Name TRUST PROFESSIONAL SHOTCRETE INC
Physical Address 14601 NW 185TH STREET LOT #3, HIALEAH GARDENS, FL, 330186426, US
Mailing Address 14601 NW 185TH STREET LOT #3, HIALEAH GARDENS, FL, 330186426, US
Phone (305) 822-6070
Fax (305) 822-6070
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
2107263 Intrastate Non-Hazmat 2012-10-17 - - 1 1 Auth. For Hire
Legal Name ORLANDO HERNANDEZ
DBA Name -
Physical Address 15390 SW 46 LN, MIAMI, FL, 33185, US
Mailing Address 15390 SW 46 LN, MIAMI, FL, 33185, US
Phone (305) 970-1563
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State