Search icon

JORGE CASTRO LLC - Florida Company Profile

Company Details

Entity Name: JORGE CASTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE CASTRO 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: 09 Mar 2022 (3 years ago)
Document Number: L22000121145
FEI/EIN Number 88-1716161

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

Address: 610 NW 8TH TER, CAPE CORAL, FL, 33993, US
Mail Address: 610 NW 8TH TER, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JORGE Authorized Member 610 NW 8TH TER, CAPE CORAL, FL, 33993
CASTRO JORGE Agent 610 NW 8TH TERRACE, CAPE CORAL, FL, 33993

Court Cases

Title Case Number Docket Date Status
LEONOR DOMINGUEZ VS SENTRY PUBLIC ADJUSTING, LLC, et al. 4D2020-1060 2020-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA011735XXXXMB

Parties

Name Leonor Dominguez
Role Appellant
Status Active
Representations Richard G. Chosid, Kenneth Eric Trent
Name JORGE CASTRO LLC
Role Appellee
Status Active
Name SENTRY PUBLIC ADJUSTING LLC
Role Appellee
Status Active
Representations Noah B. Tennyson
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leonor Dominguez
Docket Date 2020-12-07
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 Leonor Dominguez
Docket Date 2020-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sentry Public Adjusting, LLC
Docket Date 2020-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sentry Public Adjusting, LLC
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Sentry Public Adjusting, LLC, July 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 31, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed July 20, 2020, this court's July 10, 2020 order to show cause is discharged.
Docket Date 2020-07-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Leonor Dominguez
Docket Date 2020-07-22
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 Sentry Public Adjusting, LLC
Docket Date 2020-07-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-07-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Leonor Dominguez
Docket Date 2020-07-20
Type Response
Subtype Response
Description Response
On Behalf Of Leonor Dominguez
Docket Date 2020-07-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's appendix has not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the appendix is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Sentry Public Adjusting, LLC’s June 25, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 27, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-06-25
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 Sentry Public Adjusting, LLC
Docket Date 2020-06-19
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant's initial brief filed on June 8, 2020, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2020-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Leonor Dominguez
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 28, 2020 motion for extension is granted and the time for filing a properly formatted appendix is extended eight (8) days from the date of this order.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ INWHICH TO SUBMIT PROPERLY FORMATTED APPENDIX
On Behalf Of Leonor Dominguez
Docket Date 2020-05-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Leonor Dominguez
Docket Date 2020-05-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Leonor Dominguez
Docket Date 2020-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leonor Dominguez
Docket Date 2020-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Sentry Public Adjusting, LLC’s October 1, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Noah B. Tennyson is denied without prejudice to seek costs in the trial court.
Docket Date 2020-04-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii), (a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
CITY OF MIAMI FIREFIGHTERS' AND POLICE OFFICERS' RETIREMENTTRUST & PLAN VS LIEUTENANT JORGE CASTRO, et al., 3D2018-1436 2018-07-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-7987

Parties

Name BOARD OF TRUSTEES OF THE MIAMI FIREFIGHTERS' AND POLICE OFFICERS'
Role Appellant
Status Active
Name City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Role Appellant
Status Active
Representations ADAM P. LEVINSON, ROBERT D. KLAUSNER, PAUL A. DARAGJATI
Name JORGE CASTRO LLC
Role Appellee
Status Active
Representations Victoria Mendez, JAMES C. BLECKE, RANDY M. WEBER, HOSS HERNANDEZ, STEPHEN H. CYPEN, Richard J. Diaz, IRA B. SILVERSTEIN, HOWARD K. PITA, R. EDWARD ROSENBERG
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-11-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jorge Castro
Docket Date 2018-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-31
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of Jorge Castro
Docket Date 2018-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jorge Castro
Docket Date 2018-08-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-08-28
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above styled proceedings are hereby consolidated for the purpose of oral argument. The consolidated cases are hereby set for oral argument on Monday, November 5, 2018 at 9:30 o’clock A.M. before the Third District Court of Appeal. Oral argument will be held at Florida International University, College of Law, 11200 S.W. 8th Street, Rafael Diaz Balllart Hall, Miami, FL 33199. The parties will be allowed ten (10) minutes per side to present their arguments.
Docket Date 2018-08-21
Type Notice
Subtype Notice
Description Notice ~ of no objection
On Behalf Of Jorge Castro
Docket Date 2018-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days, counsel shall inform the Court if there is an objection to consolidating case numbers 3D18-1437 and 3D18-1436, for the purpose of oral argument.
Docket Date 2018-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Castro
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of Jorge Castro
Docket Date 2018-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Castro
Docket Date 2018-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-07-23
Type Record
Subtype Appendix
Description Appendix ~ VOL VI
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
CITY OF MIAMI FIREFIGHTERS’ AND POLICE OFFICERS’ RETIREMENT TRUST & PLAN, et al., VS JORGE CASTRO, et al., 3D2017-2801 2017-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-7987

Parties

Name City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Role Appellant
Status Active
Representations ADAM P. LEVINSON, PAUL A. DARAGJATI, ROBERT D. KLAUSNER
Name BOARD OF TRUSTEES OF THE MIAMI FIREFIGHTERS' AND POLICE OFFICERS'
Role Appellant
Status Active
Name JORGE CASTRO LLC
Role Appellee
Status Active
Representations HOWARD K. PITA, HOSS HERNANDEZ, KEVIN R. JONES, DALE JAMES MORGADO, STEPHEN H. CYPEN, R. EDWARD ROSENBERG, JAMES C. BLECKE, Richard J. Diaz, RANDY M. WEBER
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellants' responses, it is ordered that appellees' motions to dismiss appeal are granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Citizens Prop. Ins. Corp. v. Sosa, 215 So. 3d 90 (Fla. 3d DCA 2016); Miami-Dade County v. Pozos, 2017 Fla. App. LEXIS 1999 (Fla. 3d DCA Feb. 15, 2017).
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO SUBSTITUTED MOTIONTO DISMISS APPEAL
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Substituted, or to defer consideration until the lower tribunal has ruled on a proposed motion for reconsideration
On Behalf Of Jorge Castro
Docket Date 2018-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jorge Castro
Docket Date 2018-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jorge Castro
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix ~ Volumes - IV
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2018-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Docket Date 2017-12-28
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 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF MIAMI, et al., VS LIEUTENANT JORGE CASTRO, et al., 3D2017-2760 2017-12-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-7987

Parties

Name City of Miami Firefighters’ and Police Officers’ Retirement Trust and Plan
Role Appellant
Status Active
Name BOARD OF TRUSTEES OF THE MIAMI FIREFIGHTERS' AND POLICE OFFICERS'
Role Appellant
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name City of Miami
Role Appellant
Status Active
Representations PAUL A. DARAGJATI, ROBERT D. KLAUSNER, ADAM P. LEVINSON
Name JORGE CASTRO LLC
Role Appellee
Status Active
Representations KEVIN R. JONES, MICHAEL R. MINKOFF, HOWARD K. PITA, R. EDWARD ROSENBERG, DALE JAMES MORGADO, RANDY M. WEBER, Richard J. Diaz, HOSS HERNANDEZ, STEPHEN H. CYPEN, JAMES C. BLECKE, IRA B. SILVERSTEIN

Docket Entries

Docket Date 2018-01-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Jorge Castro
Docket Date 2018-02-09
Type Response
Subtype Reply
Description REPLY ~ to response to petition
On Behalf Of City of Miami
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Castro
Docket Date 2018-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-05
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the responses and replies thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-04-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ motion for leave to file a surreply to the reply to the response to the petition for writ of prohibition is carried with the case. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2018-03-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file surreply.
On Behalf Of City of Miami
Docket Date 2018-03-09
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of City of Miami
Docket Date 2018-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file sureply to the reply to response to pet. for writ of prohibition
On Behalf Of Jorge Castro
Docket Date 2018-02-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jorge Castro
Docket Date 2018-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Co-respondents’ motion for leave to file a response to the petition for writ of prohibition nunc pro tunc is granted, and the response attached to said motion is accepted as timely filed. Petitioners may file an amended reply based on the newly filed response.
Docket Date 2018-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file response nunc pro tunc
On Behalf Of Jorge Castro
Docket Date 2017-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of City of Miami
Docket Date 2017-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-12-27
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioners may, but are not required to, file a reply within fifteen (15) days thereafter. LAGOA, SCALES and LUCK JJ., concur.
Docket Date 2017-12-21
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1 OF 8
On Behalf Of City of Miami
CITY OF MIAMI, VS CESAR J. ALAS, et al., 3D2017-1638 2017-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, Victoria Mendez
Name Cesar J. Alas
Role Appellee
Status Active
Representations TERI GUTTMAN VALDES, JOANN M. HENNESSEY, LOUIS V. MARTINEZ, ANTHONY DIEGUEZ, Michael Diaz, Jr., RIA N. CHATTERGOON, BRANT C. HADAWAY, Gary S. Glasser, Fausto Sanchez, BRETT FEINSTEIN, JONATHAN C. ABEL, MATTHEW S. WEBER, GINA MENDEZ, RONALD J. COHEN
Name Roy Mas
Role Respondent
Status Active
Name RICKY TAYLOR
Role Respondent
Status Active
Name Mariline Penn Nelson
Role Respondent
Status Active
Name Fernando E. Quintana
Role Respondent
Status Active
Name RAFAEL ACOSTA LLC
Role Respondent
Status Active
Name Elaido M. Paez
Role Respondent
Status Active
Name Richard Mure
Role Respondent
Status Active
Name Shawn Mahon
Role Respondent
Status Active
Name Martha Wander
Role Respondent
Status Active
Name JEFFREY LOCKE, PLLC
Role Respondent
Status Active
Name MANUEL GONZALEZ INC
Role Respondent
Status Active
Name Carlos J. Valdes
Role Respondent
Status Active
Name Richard Nazur
Role Respondent
Status Active
Name JORGE A. MARTIN
Role Respondent
Status Active
Name Elio Padron
Role Respondent
Status Active
Name Thomas Visney
Role Respondent
Status Active
Name Ricardo Velazquez
Role Respondent
Status Active
Name JORGE CASTRO LLC
Role Respondent
Status Active
Name Gary Dooling
Role Respondent
Status Active
Name Celestino F. Perera
Role Respondent
Status Active
Name Jesus Gutierrez
Role Respondent
Status Active
Name Alejandro Olivia
Role Respondent
Status Active
Name Jose J. Fernandez
Role Respondent
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO WRIT OF PROHIBITION
On Behalf Of Cesar J. Alas
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cesar J. Alas
Docket Date 2018-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-13
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ After oral argument, it is ordered that the petition for writ of prohibition is hereby denied.
Docket Date 2017-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of time and venue)
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of City of Miami
Docket Date 2017-08-29
Type Response
Subtype Reply
Description REPLY ~ to petition for writ of prohibition.
On Behalf Of City of Miami
Docket Date 2017-08-24
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 motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including August 29, 2017.
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of City of Miami
Docket Date 2017-08-18
Type Notice
Subtype Notice
Description Notice ~ of joinder by respondent Cesar J. Alas
On Behalf Of Cesar J. Alas
Docket Date 2017-08-17
Type Notice
Subtype Notice
Description Notice ~ of joinder by respondent Ricky Taylor
On Behalf Of Cesar J. Alas
Docket Date 2017-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cesar J. Alas
Docket Date 2017-07-28
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before August 4, 2017.
Docket Date 2017-07-18
Type Record
Subtype Appendix
Description Appendix ~ Vol. 1
On Behalf Of City of Miami
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Prior case: 16-1849
On Behalf Of City of Miami
Docket Date 2017-07-18
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
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-15
Florida Limited Liability 2022-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338797304 2020-04-28 0455 PPP 901 sw 58th ave, West Miami, FL, 33144
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8999
Loan Approval Amount (current) 8999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Miami, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9092.74
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State