Search icon

MARIA ORTIZ CORPORATION

Company Details

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

Agent

Name Role Address
ORTIZ MARIA Agent 18141 NW 82ND AVENUE, MIAMI, FL, 33015

Director

Name Role Address
ORTIZ MARIA Director 18141 NW 82ND AVENUE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

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
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
CS NO. 2000271570

Unknown Court
13190011015FC

Parties

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
MARIA ORTIZ VS DEUTSCHE BANK NATIONAL TRUST CO., etc. 4D2012-3338 2012-09-14 Closed
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

Documents

Name Date
Domestic Profit 2001-11-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State