Search icon

AJTB, INC.

Company Details

Entity Name: AJTB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000023295
FEI/EIN Number 134242466
Address: 7357 WEST FLAGLER STREET, MIAMI, FL, 33144
Mail Address: 7357 WEST FLAGLER STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAMAYO ANDRES J Agent 7357 WEST FLAGLER STREET, MIAMI, FL, 33144

President

Name Role Address
TAMAYO Juana M President 7357 WEST FLAGLER STREET, MIAMI, FL, 33144

Vice President

Name Role Address
TAMAYO JUANA M Vice President 7357 WEST FLAGLER STREET, MIAMI, FL, 33144

Secretary

Name Role Address
TAMAYO JUANA M Secretary 7357 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 7357 WEST FLAGLER STREET, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2009-06-24 7357 WEST FLAGLER STREET, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 7357 WEST FLAGLER STREET, MIAMI, FL 33144 No data

Court Cases

Title Case Number Docket Date Status
AJTB, INC., etc., VS ILLUMINA MEDICAL GROUP I, LLC, etc., 3D2019-1606 2019-08-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13728

Parties

Name AJTB, INC.
Role Appellant
Status Active
Name ILLUMINA MEDICAL GROUP I, LLC
Role Appellee
Status Active
Representations HUGO V. ALVAREZ, Lilliana M. Farinas-Sabogal
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellee/cross-appellant’s Notice of Voluntary Dismissal of Cross Appeal is recognized by the Court, and its cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEE/CROSS-APPELLANT ILLUMINA MEDICAL GROUP I, LLC'S NOTICE OF VOLUNTARY DISMISSAL OF CROSS APPEAL
On Behalf Of ILLUMINA MEDICAL GROUP I, LLC
Docket Date 2019-11-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 27, 2019, and with the Florida Rules of Appellate Procedure.The cross-appeal shall remain pending.
Docket Date 2019-09-27
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 the law firm of K&L Gates LLP and William P. McCaughan, Esquire and Stephen A. McGuinness, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2019-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW OF K&L GATES LLP
On Behalf Of AJTB, INC.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of ILLUMINA MEDICAL GROUP I, LLC
Docket Date 2019-09-04
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, Illumina Medical Group I, LLC, shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 10/14/19
Docket Date 2019-08-26
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 AJTB, INC.
Docket Date 2019-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AJTB, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ILLUMINA MEDICAL GROUP I, LLC
Docket Date 2019-08-16
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 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State