Search icon

CARLOS SANCHEZ LLC - Florida Company Profile

Company Details

Entity Name: CARLOS SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS SANCHEZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L23000114621
Address: 4406 BLUFF OAK LOOP, KISSIMMEE, FL, 34746
Mail Address: 4406 BLUFF OAK LOOP, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARLOS Manager 4406 BLUFF OAK LOOP, KISSIMMEE, FL, 34746
SANCHEZ CARLOS Agent 4406 BLUFF OAK LOOP, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Carlos L. Sanchez, Appellant(s) v. Sheila George, Appellee(s). 1D2024-0197 2024-01-22 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2007-DR-002433-L

Parties

Name CARLOS SANCHEZ LLC
Role Appellant
Status Active
Name Sheilla George
Role Appellee
Status Active
Representations Gordon Edward Welch, Jr.
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no timeliness response, no order appealed
View View File
Docket Date 2024-01-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; set up as styled/appellee
On Behalf Of Carlos Sanchez
Security First Insurance Company, Appellant(s), v. 24/7 Restoration Pro Corp., etc., Appellee(s). 3D2024-0071 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-80021 CC

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Tara Marie McDonald
Name 24/7 RESTORATION PRO CORP
Role Appellee
Status Active
Representations Rebecca Gallagher
Name Carmen Sanchez
Role Appellee
Status Active
Name CARLOS SANCHEZ LLC
Role Appellee
Status Active
Name Hon. Eleane Sosa-Bruzón
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Joint Stipulation for Substitution of Counsel, filed on April 4, 2024, is hereby granted, and recognized by the Court.
View View File
Docket Date 2024-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Joint Stipulation for Substitution of Counsel
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee's Response to Appellant's Renewed Motion to Relinquish Jurisdiction, Appellant's Renewed Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-03-21
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION TO ALLOW THE TRIAL COURT TO RULE ON THE AMENDED MOTION TO VACATE DEFAULT JUDGMENT
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant's Renewed Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant Renewed Motion To Relinquish Jurisdiction to Allow the Trial Court to Rule on the Amended Motion to Vacate Default Judgment
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee's Response to Appellant's Motion to Relinquish Jurisdiction, the Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-02-19
Type Response
Subtype Response
Description Response to Motion to Relinquish Jurisdiction
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Response to the Motion to Relinquish Jurisdiction is hereby granted to and including February 20, 2024.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion to Relinquish Jurisdiction
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-01-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9996375
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description 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 January 21, 2024.
View View File
CWELT-2008 Trust 15955 LLC, et al., Appellant(s), v. Wilmington Savings Fund Society, FSB, etc., et al., Appellee(s). 3D2023-2164 2023-12-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30086

Parties

Name CWELT-2008 TRUST 15955 LLC
Role Appellant
Status Active
Representations Rachel Mendes Coe
Name Lou Trillo
Role Appellant
Status Active
Representations Rachel Mendes Coe
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Tara Lauren Rosenfeld, Melisa Manganelli, Matthew Leider
Name Laura R. Gutierrez
Role Appellee
Status Active
Name SILVERCREST LAKE ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Marlene Leon-Rubido
Name Pedro Arturo Sanchez
Role Appellee
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Mark S. Dunn
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Daniel Protasoniski
Role Appellee
Status Active
Name Carlos Licona
Role Appellee
Status Active
Name Valeria Licona
Role Appellee
Status Active
Name The Estate of Jesus Arturo Sanchez
Role Appellee
Status Active
Representations David Alschuler
Name The Estate of Eralia Sachez
Role Appellee
Status Active
Representations David Alschuler
Name CARLOS SANCHEZ LLC
Role Appellee
Status Active
Representations Dayren Lazara Suarez
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-11
Type Event
Subtype Fee Satisfied
Description $300 Case Filing Fee Paid Through Portal. Batch no. 9739585
On Behalf Of Lou Trillo
Docket Date 2023-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 Case Filing Fee Paid Through Portal. Batch no. 9739585
On Behalf Of Lou Trillo
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 15, 2023.
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lou Trillo
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Initial Brief- 45 days to 04/01/2024
On Behalf Of Lou Trillo
View View File
Docket Date 2024-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellants' Notice of Voluntary Dismissal
On Behalf Of Lou Trillo
View View File
GLADYS SANCHEZ, VS CARLOS SANCHEZ, 3D2019-2098 2019-10-30 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1952

Parties

Name Gladys Sanchez
Role Appellant
Status Active
Representations LAURI WALDMAN ROSS, Raquel A. Rodriguez, THERESA L. GIRTEN
Name CARLOS SANCHEZ LLC
Role Appellee
Status Active
Representations Dirk Lorenzen, Patricia Gladson
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied on the merits. Upon consideration of Respondent’s Motion for Appellate Fees, it is ordered that said motion is hereby denied.
Docket Date 2019-11-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO FORMER HUSBAND'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of Gladys Sanchez
Docket Date 2019-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS SANCHEZ
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO FORMER WIFE'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of CARLOS SANCHEZ
Docket Date 2019-10-31
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 fifteen (15) 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. A reply may be filed within five (5) days of service of the response. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-10-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Gladys Sanchez
Docket Date 2019-10-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Gladys Sanchez
Docket Date 2019-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CARLOS SANCHEZ VS STATE OF FLORIDA SC2018-1560 2018-09-13 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1121

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF0294680001XX

Parties

Name CARLOS SANCHEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of 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 Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-09-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.800 Below
Docket Date 2018-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-13
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CARLOS SANCHEZ VS THE STATE OF FLORIDA 3D2018-1121 2018-06-04 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
10-29468

Parties

Name CARLOS SANCHEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. No motion for rehearing will be entertained by the court.
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-09-13
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2018-09-13
Type Record
Subtype Appendix
Description Appendix ~ in the Supreme Court
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-09-07
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant’s pro se motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2018-08-14
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-08-14
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-05
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CARLOS SANCHEZ VS THE STATE OF FLORIDA 3D2018-0680 2018-04-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-29468

Parties

Name CARLOS SANCHEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-17
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2018-04-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASES: 17-2195, 17-89, 15-850, 15-203, 15-20, 14-1706, 13-1453
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CARLOS SANCHEZ VS STATE OF FLORIDA SC2018-0386 2018-03-06 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
3D17-2195

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF0294680001XX

Parties

Name CARLOS SANCHEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Alberto Milian
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

Docket Entries

Docket Date 2018-04-05
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Consideration has been treated as a motion for reinstatement, and pursuant to this Court's order dated March 12, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-03-26
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Motion for Consideration * 4/5/18 Stricken as unauthorized *
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2018-03-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Placed with file
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2018-03-12
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 2018-03-12
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2018-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy***
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2018-03-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CARLOS SANCHEZ VS THE STATE OF FLORIDA 3D2017-2195 2017-10-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-29468

Parties

Name CARLOS SANCHEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion for reconsideration has been treated as a motion for reinstatement, and pursuant to this court's order dated March 12, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-03-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s pro se motion for clarification is hereby stricken as unauthorized. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2018-03-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-03-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-11
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's pro se motion for clarification is hereby denied. SLATER, EMAS and LOGUE, JJ., concur.
Docket Date 2018-01-08
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARLOS SANCHEZ
Docket Date 2018-01-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CARLOS SANCHEZ
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant’s pro se motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SALTER, EMAS and LOGUE, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of CARLOS SANCHEZ
Docket Date 2017-11-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Copy request
On Behalf Of CARLOS SANCHEZ
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-13
Type Notice
Subtype Notice
Description Notice
On Behalf Of CARLOS SANCHEZ
Docket Date 2017-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS SANCHEZ
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-89, 15-850, 15-203, 15-20, 14-1706, 13-1453
On Behalf Of CARLOS SANCHEZ
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-10-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CARLOS SANCHEZ VS JULIE L. JONES, ETC. SC2017-0806 2017-05-01 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF0294680001XX

Parties

Name CARLOS SANCHEZ LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2017-05-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-01
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-05-12
Type Disposition
Subtype Tsfr Circ Ct (3.850)
Description DISP-TSFR CIRC CT (3.850) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida (Case No. 132010CF0294680001XX), for consideration as a motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 1351 Northwest 12th Street, Suite 9000, Miami, Florida 33125. NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
CARLOS SANCHEZ VS STATE OF FLORIDA SC2016-2197 2016-12-08 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
132010CF0294680001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-1453

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-20

Parties

Name CARLOS SANCHEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard L. Polin, Jonathan Tanoos
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
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 2017-04-12
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's "Reply Brief of Petitioner on Jurisdiction" and "Memorandum of Exhibits in Support of Petitioner's Reply Brief of Jurisdictional" are hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2017-04-11
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ FILED AS "REPLY BRIEF OF PETITIONER ON JURISDICTION" (04/12/17: STRICKEN AS UNAUTHORIZED)
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2017-04-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "MEMORANDUM OF EXHIBITS IN SUPPORT OF PETITIONER'S REPLY BRIEF OF JURISDICTIONAL" (04/12/17: STRICKEN AS UNAUTHORIZED)
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2017-03-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL BRIEF OF RESPONDENT"
On Behalf Of State of Florida
View View File
Docket Date 2017-03-21
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's Notice of Inquiry- In response to the above notice of inquiry, a copy of this Court's Docket Report for case number SC16-2197, is enclosed with this letter. Also enclosed is a copy of the petitioner's jurisdictional initial brief filed with this Court on February 16, 2017.
Docket Date 2017-03-20
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ FILED AS "NOTICE OF INQUIRY" (03/21/17: IN RESPONSE TO THE ABOVE NOTICE OF INQUIRY, A COPY OF THIS COURT'S DOCKET REPORT FOR CASE NUMBER SC16-2197, IS ENCLOSED WITH THIS LETTER. ALSO ENCLOSED IS A COPY OF THE PETITIONER'S JURISDICTIONAL INITIAL BRIEF FILED WITH THIS COURT ON 02/16/2017)
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2017-03-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 28, 2017, 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 2017-03-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS "RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF"
On Behalf Of State of Florida
View View File
Docket Date 2017-02-16
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ FILED AS "BRIEF OF PETITIONER ON JURISDICTION" W/ APPENDIX
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2017-01-25
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT DY/STRICKEN ~ Petitioner's "Motion to Enlarge Page Limits of Jurisdictional Brief" is hereby denied and said brief filed with this Court on January 23, 2017, is hereby stricken. Petitioner is allowed to and including February 14, 2017, to file an amended jurisdictional initial brief which does not exceed ten pages in length.
Docket Date 2017-01-23
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ FILED AS "MOTION TO ENLARGE PAGE LIMITS OF JURISDICTIONAL BRIEF"
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2017-01-23
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ FILED AS "BRIEF OF PETITION ON JURISDICTION" W/ APPENDIX (BRIEF EXCEEDS PAGE LIMITATION) **01/25/17: STRICKEN-SEE ORDER DATED 01/25/17**
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2016-12-28
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief and appendix, which were filed with this Court on December 27, 2016, do not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioner is hereby directed, on or before January 17, 2017, to file an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdictional brief form. This form is optional.
Docket Date 2016-12-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "MEMORANDUM OF EXHIBITS IN SUPPORT OF PETITIONER'S JURISDICTIONAL BRIEF" **12/28/16: DOES NOT CONTAIN A COPY OF THE OPINION OR DCA ORDER** *12/28/16: STRICKEN*
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2016-12-27
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ FILED AS "MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS/AFFIDAVIT OF INDIGENCY BY PETITIONER/APPELLANT"
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2016-12-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-12-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-12-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
CARLOS SANCHEZ VS JULIE L. JONES, ETC., ET AL. SC2015-1575 2015-08-26 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
1D15-2730

Parties

Name CARLOS SANCHEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Dorothy M. Burnsed
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-27
Type Disposition
Subtype **DISP-REV DISM NO JURIS (WELLS)
Description DISP-REV DISM NO JURIS (WELLS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Wells v. State, 132 So. 3d 1110 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-08-27
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-08-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARLOS SANCHEZ
CARLOS SANCHEZ VS STATE OF FLORIDA SC2015-1409 2015-07-29 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
132010CF0294680001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-203

Parties

Name CARLOS SANCHEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ROBERT MARTINEZ BISWAS
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-17
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 2015-09-25
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's Notice of Inquiry - Enclosed please find a copy of the requested docket report.
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-09-22
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ (9/25/2015: SENT COPY OF THE DOCKET REPORT)
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-09-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Respondent's motion for extension of time is hereby denied as moot. Respondent's jurisdictional answer brief was timely filed with this Court on September 15, 2015.
Docket Date 2015-09-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ MOTION FOR EXTENSION OF TIME TO FILE BRIEF OF RESPONDENT ON JURISDICTION
On Behalf Of State of Florida
Docket Date 2015-09-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2015-08-31
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's jurisdictional initial brief and appendix were filed with this Court on August 25, 2015. Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed, on or before September 21, 2015, to serve an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-08-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ DOES NOT CONTAIN A COPY OF DCA DECISION **STRICKEN 08-31-2015**
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2015-08-11
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-31
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-07-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARLOS SANCHEZ
CARLOS SANCHEZ, VS THE STATE OF FLORIDA, 3D2015-0850 2015-04-10 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-29468

Parties

Name CARLOS SANCHEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-04-20
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. See 3D15-20; 3D13-1453; Logan v. State of Florida, 846 So. 2d 472 (Fla. 2003).
Docket Date 2015-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-04-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-203, 15-20, 14-1706, 13-1453
On Behalf Of CARLOS SANCHEZ
CARLOS SANCHEZ, VS THE STATE OF FLORIDA, 3D2015-0020 2015-01-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-29468

Parties

Name CARLOS SANCHEZ LLC
Role Appellant
Status Active
Representations Roberta G. Mandel, Regional Counsel
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, JONATHAN TANOOS
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The court having determined that it should decline to accept jurisdiction, it is ordered that the pet. for review is denied.
Docket Date 2016-12-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of CARLOS SANCHEZ
Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur. Appellant¿s pro se motion for rehearing en banc is denied.
Docket Date 2016-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CARLOS SANCHEZ
Docket Date 2016-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of exhibits in support of the motion for rehearing and rehearing en banc
On Behalf Of CARLOS SANCHEZ
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing/rehearing en banc is granted to and including September 22, 2016.
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of CARLOS SANCHEZ
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-08-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Criminal Conflict and Civil Regional Counsel to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Criminal Conflict and Civil Regional Counsel's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having filed a response thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Criminal Conflict and Civil Regional Counsel's said motion to withdraw is granted.
Docket Date 2016-03-11
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 April 7, 2016, 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 2015-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-11-05
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-20
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on CC&CRC (OR46B) ~ On consideration of the motion filed herein by the Criminal Conflict and Civil Regional Counsel for an order permitting withdrawal as counsel for appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Criminal Conflict and Civil Regional Counsel, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2015-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for clarification and or alternative to enforce mandate is hereby denied.
Docket Date 2015-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Counsel for appellant is ordered to file a status report in this cause within ten (10) days from the date of this order.
Docket Date 2015-10-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and or to enforce mandate
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-08-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-07-30
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 August 30, 2015, 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 2015-05-22
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/1/15
Docket Date 2015-02-26
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, appellant's motion for clarification is granted. The Office of Criminal Conflict and Civil Regional Counsel is appointed to represent the appellant in his direct appeal in case no. 3D13-1453. Upon the Court's own motion, case nos. 3D13-1453 and 3D15-20 are hereby consolidated for all appellate purposes under case no. 3D13-1453. Appellant's pro se motions filed under 3D13-1453 are denied. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2015-02-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-1706, 13-1453
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-01-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CARLOS SANCHEZ VS JULIE L. JONES, ETC. SC2014-2308 2014-11-24 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF0294680001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-1453

Parties

Name CARLOS SANCHEZ LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-01
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's Notice of Appeal Motion for Clarification and or Certification filed with this Court on April 24, 2015, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2015-04-24
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ FILED AS NOTICE OF APPEAL MOTION FOR CLARIFICATION AND OR CERTIFICATION
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-04-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied. (RC)
Docket Date 2015-03-26
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ 03/27/2015: SENT COPY OF DOCKET
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-03-13
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ 03/16/2015: CROSSED IN MAIL W/03/11/2015, LETTER
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-03-11
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Please be advised that Petitioner's Objection to Court Order has been treated as a Motion for Rehearing. Please be further advised that the motion is pending in this Court.
Docket Date 2015-03-10
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ 03/11/2015: ADVISED PETITIONER'S OBJECTION TO COURT ORDER HAS BEEN TREATED AS A MOTION FOR REHEARING AND MOTION IS PENDING IN THIS COURT.
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-02-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC) FILED AS PETITIONERS OBJECTION TO COURTS ORDER
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-02-18
Type Disposition
Subtype Orig Proc Dism as Unauth (Johnson/Logan-Aft)
Description DISP-ORIG PROC DISM AS UNAUTH (JOHNSON/LOGAN-AFT ~ The Court having considered petitioner's response to the Court's order to show cause dated November 26, 2014, this case is hereby dismissed. See Johnson v. State, 974 So. 2d 363 (Fla. 2008); Logan v. State, 846 So. 2d 472 (Fla. 2003). Any motions or other requests for relief are also denied.
Docket Date 2015-02-18
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Carlos Sanchez vs. Timothy H. Cannon, etc. to Carlos Sanchez vs. Julie L. Jones, etc.
Docket Date 2015-02-11
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's Notice of Inquiry - In response to the above Notice of Inquiry, petitioner is advised that the above styled case is still pending before this Court.
Docket Date 2015-02-06
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ (2/11/2015: ADVISED THAT THIS CASE IS STILL PENDING BEFORE THIS COURT)
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-02-03
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS PETITIONER'S MOTION FOR DEFAULT(2/18/15 - DENIED)
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-01-09
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OBJECTION TO COURT'S ORDER
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-01-02
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO PETITIONER'S RESPONSE TO THIS COURT'S ORDER OF NOVEMBER 26, 2014
Docket Date 2014-12-23
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including January 21, 2014, in which to serve the reply to the response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE REPLY TO THE RESPONSE.
Docket Date 2014-12-22
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE)
Docket Date 2014-12-22
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ FOR RESPONSE FILED ON 12/08/2014 - PS CARLOS SANCHEZ
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-12-22
Type Record
Subtype Exhibits
Description EXHIBITS ~ TO RESPONSE
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-12-11
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Carlos Sanchez vs. Michael D. Crews, etc. to Carlos Sanchez vs. Timothy H. Cannon, etc.
Docket Date 2014-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 11/26/14 (DIDN'T SERVE RESPONDENT)
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-11-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-11-26
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2014-11-26
Type Order
Subtype Show Cause (Johnson/Logan)
Description ORDER-SHOW CAUSE (JOHNSON/LOGAN) ~ Petitioner is hereby directed to show cause on or before December 11, 2014, why the petition for writ of habeas corpus 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"); Johnson v. State, 974 So. 2d 363, 363-64 (Fla. 2008) (clarifying that "the rule we announced in Logan . . . applies to pro se filings in this Court by litigants represented by counsel in criminal proceedings pending in a district court of appeal"). Respondent may serve a reply on or before December 22, 2014. No pro se motions or other requests for relief will be ruled upon pending resolution of this show cause order.Petitioner is hereby directed to show cause on or before December 11, 2014, why the petition for writ of habeas corpus 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"); Johnson v. State, 974 So. 2d 363, 363-64 (Fla. 2008) (clarifying that "the rule we announced in Logan . . . applies to pro se filings in this Court by litigants represented by counsel in criminal proceedings pending in a district court of appeal"). Respondent may serve a reply on or before December 22, 2014. No pro se motions or other requests for relief will be ruled upon pending resolution of this show cause order.
Docket Date 2014-11-24
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-11-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CARLOS SANCHEZ, VS THE STATE OF FLORIDA, 3D2013-1453 2013-06-05 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
10-29468

Parties

Name CARLOS SANCHEZ LLC
Role Appellant
Status Active
Representations Regional Counsel, Roberta G. Mandel
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, JONATHAN TANOOS
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur. Appellant¿s pro se motion for rehearing en banc is denied.
Docket Date 2016-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of exhibits in support of the motion for rehearing and rehearing en banc
On Behalf Of CARLOS SANCHEZ
Docket Date 2016-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CARLOS SANCHEZ
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing/rehearing en banc is granted to and including September 22, 2016.
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of CARLOS SANCHEZ
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-04-13
Type Notice
Subtype Notice
Description Notice ~ of correction and clarification
On Behalf Of The State of Florida
Docket Date 2016-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-03-11
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 April 7, 2016, 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 2016-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed,
On Behalf Of The State of Florida
Docket Date 2016-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/8/16
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 60 days to 1/8/16
Docket Date 2015-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2015-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's October 15, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for clarification and or alternative to enforce mandate is hereby denied.
Docket Date 2015-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Counsel for appellant is ordered to file a status report in this cause within ten (10) days from the date of this order.
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-10-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and/or motion to enforce the mandate
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-09-03
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-08-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-08-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-07-30
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 August 30, 2015, 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 2015-07-27
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 CARLOS SANCHEZ
Docket Date 2015-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/31/15
Docket Date 2015-05-22
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/1/15
Docket Date 2015-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-03-16
Type Notice
Subtype Notice
Description Notice ~ of objection/motion for rehearing
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-02-26
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, appellant's motion for clarification is granted. The Office of Criminal Conflict and Civil Regional Counsel is appointed to represent the appellant in his direct appeal in case no. 3D13-1453. Upon the Court's own motion, case nos. 3D13-1453 and 3D15-20 are hereby consolidated for all appellate purposes under case no. 3D13-1453. Appellant's pro se motions filed under 3D13-1453 are denied. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2015-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-02-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to grant permission and allow the Eleventh Judicial Circuit Court to deviate from this Court¿s order is hereby denied.
Docket Date 2015-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for the District Court to grant permission and allow the Eleventh Judicial Court to deviate from the court previous order; for the purpose of plea negotiation
On Behalf Of CARLOS SANCHEZ
Docket Date 2015-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-12-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ to motion for suggestion
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for suggestion of disqualification
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-12-08
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion requesting DCA to enter an order compelling trial court to appoint a free conflict of intrest counsel for direct appeal document to his indigent status
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-11-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing and reconsideration is hereby denied.
Docket Date 2014-11-19
Type Response
Subtype Response
Description RESPONSE ~ to Court's order
On Behalf Of The State of Florida
Docket Date 2014-11-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The State of Florida is ordered to file a response within ten (10) days from the date of this order to appellant's motion for rehearing.
Docket Date 2014-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsider
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-11-10
Type Notice
Subtype Notice
Description Notice ~ request for copies
Docket Date 2014-10-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ exhibit to motion for suggestion of disqualification
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for suggestion of disqualification
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to enforce mandate is hereby denied.
Docket Date 2014-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of The State of Florida
Docket Date 2014-10-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-09-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this order to appellant's motion to enforce mandate.
Docket Date 2014-09-24
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce the mandate
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's August 25, 2014 motion to supplement the record is granted, and appellant is permitted to supplement the record on appeal with the sentencing scoresheet as stated in said motion. Appellant's request to order the clerk of the lower tribunal to file the record is hereby denied.
Docket Date 2014-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-08-12
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion for suggestion of disqualification is treated as a motion for writ of prohibition, and said motion for writ of prohibition is hereby denied.
Docket Date 2014-07-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 28, 2014 motion 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 2014-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sugguestion of disqualification
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-07-01
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-07-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is remanded to the trial court for a period of thirty (30) days from the date of this order for consideration of appointment of appellate counsel.
Docket Date 2014-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion requesting DCA to enter an order compelling trial court to appoint counsel for direct appeal due to indigent status
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-06-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-06-23
Type Letter-Case
Subtype Letter
Description Letter ~ from Carlos Sanchez
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's motion for this Court to grant permission and allow the circuit court to deviate from this Court's February 18, 2014 order is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2014-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for the District Court to grant permission and allow the 11th Circuit to deviate from this court previous order
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for the trial court, seek to permision to deviate from the appeal's court order for the purpose of plea negotiation. (MOTION STYLED IN THE TRIAL COURT)
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-03-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ supplemented motion for reimbursement of attorney fee/appintment of counsel
Docket Date 2014-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion to supplement, motion for reimbursement of attorney of attorney's fees/appointment of counsel
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-03-20
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ appilication for indigent status
Docket Date 2014-02-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s February 14, 2014 motion to supplement the motion for reimbursement of attorney fees and appointment of counsel is granted. This cause is remanded to the trial court for a period of thirty (30) days from the date of this order for consideration of appellant¿s motion for reimbursement of attorney fees and appointment of counsel.
Docket Date 2014-02-14
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2014-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for reimbursement of attornye's fees/appointment of counsel
On Behalf Of CARLOS SANCHEZ
Docket Date 2014-01-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Kenneth P. Speiller, Esquire is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2014-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CARLOS SANCHEZ
Docket Date 2013-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/14/14
Docket Date 2013-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS SANCHEZ
Docket Date 2013-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/16/13
Docket Date 2013-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS SANCHEZ
Docket Date 2013-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Appellant¿s September 27, 2013 pro se motion to supplement the record is hereby denied. See Logan v. State of Florida, 846 So. 2d 472 (Fla. 2003).
Docket Date 2013-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ Carlos Sanchez aa
On Behalf Of CARLOS SANCHEZ
Docket Date 2013-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-08-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 4, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-08-06
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 2013-08-01
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2013-06-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2013-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ statement of judicial acts to be reviewed
Docket Date 2013-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS SANCHEZ
Docket Date 2013-06-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2023-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304247091 0418800 2001-08-08 5920 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-09-11
Emphasis L: FALL, L: FLCARE
Case Closed 2007-05-25

Related Activity

Type Referral
Activity Nr 200678506
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-09-18
Abatement Due Date 2001-09-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-09-18
Abatement Due Date 2001-09-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-09-18
Abatement Due Date 2001-09-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2001-09-18
Abatement Due Date 2001-10-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-09-18
Abatement Due Date 2001-09-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-09-18
Abatement Due Date 2001-10-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-09-18
Abatement Due Date 2001-10-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-09-18
Abatement Due Date 2001-09-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-09-18
Abatement Due Date 2001-09-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2001-09-18
Abatement Due Date 2001-09-28
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7290219000 2021-05-25 0455 PPS 8603 SW 68th Ct, Pinecrest, FL, 33156-1102
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2590
Loan Approval Amount (current) 2590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-1102
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2624.53
Forgiveness Paid Date 2022-10-12
2689178810 2021-04-13 0455 PPP 1350 NW 8th Ct, Miami, FL, 33136-2302
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6408
Loan Approval Amount (current) 6408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-2302
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6437.9
Forgiveness Paid Date 2021-10-12
9360888807 2021-04-23 0455 PPP 8603 SW 68th Ct, Pinecrest, FL, 33156-1102
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2590
Loan Approval Amount (current) 2590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-1102
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2627.61
Forgiveness Paid Date 2022-10-07
6922438909 2021-05-05 0455 PPP 4880 51st St W Apt 1619, Bradenton, FL, 34210-5137
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-5137
Project Congressional District FL-16
Number of Employees 1
NAICS code 532289
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1906.82
Forgiveness Paid Date 2021-09-15
9601268800 2021-04-23 0455 PPS 12372 NW 98th Ct, Hialeah, FL, 33018-2959
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4209
Loan Approval Amount (current) 4209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-2959
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4222.95
Forgiveness Paid Date 2021-08-25
9593258807 2021-04-23 0455 PPP 3020 NW 170 st miami gardens fl, Miami Gardens, FL, 33056
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2468
Loan Approval Amount (current) 2468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056
Project Congressional District FL-24
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2485.65
Forgiveness Paid Date 2022-01-11
1863559009 2021-05-13 0455 PPP 8305 SW 152nd Ave Apt 312, Miami, FL, 33193-4010
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20602
Loan Approval Amount (current) 20602
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-4010
Project Congressional District FL-28
Number of Employees 1
NAICS code 541612
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20694.14
Forgiveness Paid Date 2021-10-29
9649908801 2021-04-23 0455 PPP 3720 NW 166th St, Opa Locka, FL, 33054-6320
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-6320
Project Congressional District FL-24
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15085.07
Forgiveness Paid Date 2021-12-06
4291809009 2021-05-20 0455 PPP 5902 Memorial Hwy Apt 1712, Tampa, FL, 33615-5057
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8727
Loan Approval Amount (current) 8727
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-5057
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
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 8775.97
Forgiveness Paid Date 2021-12-23
9322448803 2021-04-23 0455 PPS 7205 NW 173rd Dr Apt 601, Hialeah, FL, 33015-8400
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-8400
Project Congressional District FL-26
Number of Employees 1
NAICS code 488410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.31
Forgiveness Paid Date 2021-11-03
2422188803 2021-04-12 0455 PPP 13770 SW 256th St, Homestead, FL, 33032-3822
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6368
Loan Approval Amount (current) 6368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3822
Project Congressional District FL-28
Number of Employees 1
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6404.81
Forgiveness Paid Date 2021-11-10
4287538404 2021-02-06 0455 PPP 7205 NW 173rd Dr Apt 601, Hialeah, FL, 33015-8400
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-8400
Project Congressional District FL-26
Number of Employees 1
NAICS code 488410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20941.45
Forgiveness Paid Date 2021-08-23
6388788810 2021-04-19 0455 PPS 14970 SW 82nd Ln Apt 204, Miami, FL, 33193-3121
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4955
Loan Approval Amount (current) 4955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3121
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5001.56
Forgiveness Paid Date 2022-03-30
5130398700 2021-04-02 0455 PPP 12372 NW 98th Ct, Hialeah, FL, 33018-2959
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4209
Loan Approval Amount (current) 4209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-2959
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4223.26
Forgiveness Paid Date 2021-08-16
8900538510 2021-03-10 0455 PPP 2660 Avian Loop, Kissimmee, FL, 34741-7984
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15185
Loan Approval Amount (current) 15185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7984
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15388.85
Forgiveness Paid Date 2022-07-18
3720278700 2021-03-31 0455 PPP 14970 SW 82nd Ln Apt 204, Miami, FL, 33193-3121
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4955
Loan Approval Amount (current) 4955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3121
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4991.06
Forgiveness Paid Date 2021-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1470318 Intrastate Non-Hazmat 2006-02-21 - - 1 1 Exempt For Hire
Legal Name CARLOS SANCHEZ
DBA Name -
Physical Address 1613 HOOKBILL COURT, ORLANDO, FL, 32837, US
Mailing Address 1613 HOOKBILL COURT, ORLANDO, FL, 32837, US
Phone (407) 666-4526
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
1386978 Intrastate Non-Hazmat 2005-06-22 - - 1 1 Auth. For Hire
Legal Name CARLOS SANCHEZ
DBA Name -
Physical Address 15 LEELANDHEIGHT BLV WEST, LEHIGH ACRES, FL, 33436, US
Mailing Address 15 LEELANDHEIGHT BLV WEST, LEHIGH ACRES, FL, 33436, US
Phone (786) 543-4172
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 Mar 2025

Sources: Florida Department of State