Search icon

MITCHELL'S LAWN MAINTENANCE CORP.

Company Details

Entity Name: MITCHELL'S LAWN MAINTENANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1987 (37 years ago)
Date of dissolution: 22 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: M59279
FEI/EIN Number 65-0007386
Address: 15665 SW 117 AVE, MIAMI, FL 33177
Mail Address: 15665 SW 117 AVE, MIAMI, FL 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GELMAN, ELSA Agent 15665 SW 117 AVE, MIAMI, FL 33177

PRESIDENT

Name Role Address
GLEMAN, ELSA PRESIDENT 15665 SW 117TH AVENUE, MIAMI, FL

Treasurer

Name Role Address
CONNOLLY, RICO T Treasurer 21411 SW 102 AVE, MIAMI, FL 33184

Director

Name Role Address
CONNOLLY, RICO T Director 21411 SW 102 AVE, MIAMI, FL 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-22 No data No data
AMENDMENT 2014-07-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-17 GELMAN, ELSA No data
AMENDMENT 2012-12-26 No data No data
CHANGE OF MAILING ADDRESS 2011-01-25 15665 SW 117 AVE, MIAMI, FL 33177 No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-28 15665 SW 117 AVE, MIAMI, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001745125 LAPSED 10-20506 UNITED STATES DISTRICT COURT 2013-02-28 2018-12-18 $71,360 JAVIER GONZALEZ, 300 71ST STREET, 605, MIAMI BEACH, FLORIDA 33141
J13001745091 LAPSED 10-20506 UNITED STATES DISTRICT COURT 2013-02-28 2018-12-18 $70,800 EDEL LEON, 300 71ST STREET, 605, MIAMI BEACH, FLORIDA 33141
J05900016894 LAPSED 05-14409 CA 09 MIAMI-DADE CIRCUIT COURT 2005-09-26 2010-09-30 $25385.84 YOUNG OIL COMPANY, INC., 2451 NE 4 AVE., POMPANO BEACH, FL 33064

Court Cases

Title Case Number Docket Date Status
KELLY PHILLIPS, et al., VS MITCHELL'S LAWN MAINTENANCE CORP., 3D2019-0375 2019-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69166

Parties

Name KELLY PHILLIPS INC.
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name Edel Leon
Role Appellant
Status Active
Name MITCHELL'S LAWN MAINTENANCE CORP.
Role Appellee
Status Active
Representations ROBIN F. HAZEL, DANIEL A. ESPINOSA
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motions for Rehearing or to Certify Conlict or a Question of Great Public Importance are hereby denied. SALTER, LOGUE and HENDON, JJ., concur.
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FORREHEARING OR TO CERTIFY CONFLICT OR A QUESTION OFGREAT PUBLIC IMPORTANCE
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Kelly Phillips
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants’ Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kelly Phillips
Docket Date 2020-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly Phillips
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including March 27, 2020.
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Kelly Phillips
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2020-01-24
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 Unopposed Motion for Extension of Time to file the answer brief is granted to and including February 19, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-100 days to 1/20/20
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2019-11-20
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 26, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts contained in the appendix to said motion.
Docket Date 2019-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Kelly Phillips
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of Kelly Phillips
Docket Date 2019-08-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Kelly Phillips
Docket Date 2019-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellee’s response, appellants’ motion to compel is denied.
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO COMPELINFORMATION REGARDING COURT REPORTERS
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2019-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants filed a motion to compel on May 30, 2019. This Court issued an order on June 4, 2019, directing appellee to file a response within ten (10) days. Appellee has failed to comply with that order. Upon the Court's own motion, appellee is ordered once again to file a response within ten (10) days to appellants' motion to compel. Should appellee fail to comply with this order, this Court may impose sanctions, including precluding appellee from further participation in this appeal.
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of Kelly Phillips
Docket Date 2019-06-26
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report regarding the information requested within ten (10) days of the date of this order.
Docket Date 2019-06-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee shall file a response to appellants' motion within ten (10)days and, within that time, shall provide appellants with all information appellee has regarding the names of the court reporting agency (and individual court reporters) as sought by appellants' motion.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL INFORMATION REGARDING COURT REPORTERS ANDMOTION FOR EXTENSION OF TIME
On Behalf Of Kelly Phillips
Docket Date 2019-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-375.
Docket Date 2019-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 15, 2019.
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-2407
On Behalf Of Kelly Phillips
KELLY PHILLIPS and EDEL LEON, VS MITCHELL'S LAWN MAINTENANCE CORP., 3D2018-2407 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69166

Parties

Name Edel Leon
Role Appellant
Status Active
Name KELLY PHILLIPS INC.
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name MITCHELL'S LAWN MAINTENANCE CORP.
Role Appellee
Status Active
Representations DANIEL A. ESPINOSA, ROBIN F. HAZEL
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FORREHEARING OR TO CERTIFY CONFLICT OR A QUESTION OFGREAT PUBLIC IMPORTANCE
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Kelly Phillips
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants’ Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly Phillips
Docket Date 2020-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kelly Phillips
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Kelly Phillips
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2019-11-20
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 26, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts contained in the appendix to said motion.
Docket Date 2019-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Kelly Phillips
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of Kelly Phillips
Docket Date 2019-08-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Kelly Phillips
Docket Date 2019-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellee’s response, appellants’ motion to compel is denied.
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO COMPELINFORMATION REGARDING COURT REPORTERS
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2019-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants filed a motion to compel on May 30, 2019. This Court issued an order on June 4, 2019, directing appellee to file a response within ten (10) days. Appellee has failed to comply with that order. Upon the Court's own motion, appellee is ordered once again to file a response within ten (10) days to appellants' motion to compel. Should appellee fail to comply with this order, this Court may impose sanctions, including precluding appellee from further participation in this appeal.
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of Kelly Phillips
Docket Date 2019-06-26
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report regarding the information requested within ten (10) days of the date of this order.
Docket Date 2019-06-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee shall file a response to appellants' motion within ten (10)days and, within that time, shall provide appellants with all information appellee has regarding the names of the court reporting agency (and individual court reporters) as sought by appellants' motion.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL INFORMATION REGARDING COURT REPORTERS ANDMOTION FOR EXTENSION OF TIME
On Behalf Of Kelly Phillips
Docket Date 2019-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-375.
Docket Date 2019-04-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of Kelly Phillips
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of appellants' motion for stay of appellate proceedings or extension of time to file the initial brief, the motion for stay is hereby denied. Appellants' request for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-03-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ appellate proceedings or for eot
On Behalf Of Kelly Phillips
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-01-22
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Mitchell’s Lawn Maintenance Corp. shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2019-01-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SUPPLEMENTAL NOTICE OF APPEAL
Docket Date 2019-01-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of MITCHELL'S LAWN MAINTENANCE CORP.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY FILING FEE
On Behalf Of Kelly Phillips
Docket Date 2018-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 16, 2018.
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Kelly Phillips
Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motions for Rehearing or to Certify Conlict or a Question of Great Public Importance are hereby denied. SALTER, LOGUE and HENDON, JJ., concur.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including March 27, 2020.
Docket Date 2020-01-24
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 Unopposed Motion for Extension of Time to file the answer brief is granted to and including February 19, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JOSE ERNESTO MENDOZA AND MITCHELL'S LAWN MAINTENANCE CORP., VS SASHA MADRIGAL 3D2017-2354 2017-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-30158

Parties

Name JOSE ERNESTO MENDOZA
Role Appellant
Status Active
Representations LYNN M. BAGLEY-NADER, Jack R. Reiter, CRAIG LEE MONTZ
Name MITCHELL'S LAWN MAINTENANCE CORP.
Role Appellant
Status Active
Name SASHA MADRIGAL
Role Appellee
Status Active
Representations Jay M. Levy, ROBERT EVAN GLUCK
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-19
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR DISMISSAL
On Behalf Of JOSE ERNESTO MENDOZA
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 3/21/18
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ERNESTO MENDOZA
Docket Date 2018-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/6/18
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ERNESTO MENDOZA
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SASHA MADRIGAL
Docket Date 2017-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE ERNESTO MENDOZA

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-21
Amendment 2014-07-28
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
Amendment 2012-12-26
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State