Entity Name: | MARIA ORTIZ CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2001 (23 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P01000106078 |
Address: | 18141 NW 82ND AVENUE, MIAMI, FL, 33015 |
Mail Address: | 18141 NW 82ND AVENUE, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ MARIA | Agent | 18141 NW 82ND AVENUE, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
ORTIZ MARIA | Director | 18141 NW 82ND AVENUE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERTO LEON, VS STATE OF FLORIDA DEPARTMENT OF REVENUE CHILD SUPPORT PROGRAM, et al., | 3D2019-1743 | 2019-09-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERTO LEON |
Role | Appellant |
Status | Active |
Name | MARIA ORTIZ CORPORATION |
Role | Appellee |
Status | Active |
Name | Department of Revenue, Child Support Program |
Role | Appellee |
Status | Active |
Representations | Sherry A. Toothman |
Name | Ann Coffin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Eureka Jenkins |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-09-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-09-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration, this appeal is dismissed as premature without prejudice to refile if the proposed final order is entered. |
Docket Date | 2019-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before September 28, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2019-09-09 |
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 | 2019-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. ONLY PROPOSED ADMINISTRATIVE SUPPORT ORDER ATTACHED. |
On Behalf Of | ROBERTO LEON |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 09-41266 CACE |
Parties
Name | FORCLOSURE |
Role | Appellant |
Status | Active |
Name | MARIA ORTIZ CORPORATION |
Role | Appellant |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST |
Role | Appellee |
Status | Active |
Representations | Jason F. Joseph, ELIZABETH R. WELLBORN, GLADSTONE LAW GROUP, P.A. |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-08-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-07-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-07-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-06-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ GRANTED/COSTS DENIED W/O PREJUDICE |
Docket Date | 2013-06-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-03-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **PENDING MOTION** |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2013-03-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2013-03-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2013-03-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 4, 2013, for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2013-03-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2013-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 10 DAYS |
Docket Date | 2013-02-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ T - |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2013-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 30 DAYS |
Docket Date | 2013-01-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF |
On Behalf Of | MARIA ORTIZ |
Docket Date | 2012-12-20 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ 10 DAYS; FOR FAILURE TO FILE AN APPENDIX TO INITIAL BRIEF. |
Docket Date | 2012-11-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ T - |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2012-11-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2012-11-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 10 DAYS; APPELLANT SHALL FILE AN APPENDIX TO HER INITIAL BRIEF. |
Docket Date | 2012-11-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (1) |
On Behalf Of | MARIA ORTIZ |
Docket Date | 2012-11-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 11/13/12 |
Docket Date | 2012-10-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH FEE ORDER |
On Behalf Of | MARIA ORTIZ |
Docket Date | 2012-09-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal |
Docket Date | 2012-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIA ORTIZ |
Docket Date | 2012-09-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
Domestic Profit | 2001-11-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State