Search icon

JAIME GONZALEZ, INC.

Company Details

Entity Name: JAIME GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2000 (24 years ago)
Document Number: P00000103563
FEI/EIN Number 651052797
Address: 9500 S. Dadeland Blvd., Suite 700, Miami, FL, 33156, US
Mail Address: 9500 S. Dadeland Blvd., Suite 700, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ RAFAEL EJR. Agent 9500 S. Dadeland Blvd., Suite 700, Miami, FL, 33156

President

Name Role Address
RODRIGUEZ RAFAEL EJR President 9500 S. Dadeland Blvd., Suite 700, Miami, FL, 33156

Vice President

Name Role Address
MACIAS CLARA M Vice President 755 NW 164 AVE, PEMBROKE PINES, FL, 33028

Director

Name Role Address
MACIAS CLARA M Director 755 NW 164 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 9500 S. Dadeland Blvd., Suite 700, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2019-04-26 9500 S. Dadeland Blvd., Suite 700, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 RODRIGUEZ, RAFAEL E, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 9500 S. Dadeland Blvd., Suite 700, Miami, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
JAIME GONZALEZ VS SIDERALLOYS INTERNATIONAL S.A., 4D2018-1362 2018-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-000616 (25)

Parties

Name JAIME GONZALEZ, INC.
Role Appellant
Status Active
Name SIDERALLOYS INTERNATIONAL S.A.,
Role Appellee
Status Active
Representations Freddy Funes, Adam M. Schachter, Jarred Lee Reiling
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further,ORDERED that appellee’s June 25, 2020 motion to dismiss is determined to be moot.
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OFAPPELLANT'S FAILURE TO RESPOND TO MOTION TO DISMISS
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 15, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-05-22
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF ORDER ON TRIPP SCOTT, P.A.'S ANDRICHARD SIERRA & ASSOCIATES, P.A.'S MOTIONS TO WITHDRAWAS COUNSEL
Docket Date 2020-05-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 17, 2019 motion of Tripp Scott, P.A. and the April 29, 2020 motion of Richard Sierra & Associates, P.A., counsel for appellant, to withdraw as counsel are granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; furtherORDERED that appellant’s May 14, 2020 motion requesting ruling on pending motion to withdraw as counsel and for extension of time to file initial brief is determined to be moot.
Docket Date 2020-05-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF MOTION FOR RULING.
On Behalf Of JAIME GONZALEZ
Docket Date 2020-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING RULING ON PENDING MOTION TO WITHDRAW AS COUNSEL AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JAIME GONZALEZ
Docket Date 2020-05-04
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's April 29, 2020 response, it is ORDERED that appellee's April 2, 2020 "motion to lift bankruptcy stay" is granted, and the stay entered on October 18, 2018 is lifted and the above–styled appeal shall proceed. Further, ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2020-04-29
Type Response
Subtype Response
Description Response
On Behalf Of JAIME GONZALEZ
Docket Date 2020-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAIME GONZALEZ
Docket Date 2020-04-23
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s motion to lift bankruptcy stay.
Docket Date 2020-04-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT BANKRUPTCY STAY
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-02-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-11-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2019-11-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2019-07-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
Docket Date 2019-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAIME GONZALEZ
Docket Date 2019-04-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAIME GONZALEZ
Docket Date 2019-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
On Behalf Of JAIME GONZALEZ
Docket Date 2018-10-18
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-08-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JAIME GONZALEZ
Docket Date 2018-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (2036 PAGES)
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAIME GONZALEZ
Docket Date 2018-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/9/18.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAIME GONZALEZ
Docket Date 2018-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAIME GONZALEZ

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State