Search icon

JUAN LUGO, INC.

Company Details

Entity Name: JUAN LUGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000035382
Address: 645 NE 82 TERR, MIAMI, FL, 33138
Mail Address: 645 NE 82 TERR, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUGO JUAN Agent 645 NE 82 TERR, MIAMI, FL, 33138

Director

Name Role Address
LUGO JUAN Director 645 NE 82 TERR, MIAMI, FL, 33138

President

Name Role Address
LUGO JUAN President 645 NE 82 TERR, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
ALL INSURANCE RESTORATION SERVICES, INC., A/ A/ O JUAN LUGO AND HAYDEE LUGO VS HERITAGE PROPERTY & CASUALTY INSURANCE CO. 2D2020-2665 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-1842

Parties

Name HAYDEE LUGO
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
Name JUAN LUGO, INC.
Role Appellant
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Role Appellee
Status Active
Representations DANIEL M. SCHWARZ, ESQ., CARLOS O. FERNANDEZ, ESQ., FREDERICK PYE, ESQ., KARA ROCKENBACH LINK, ESQ., JOSEPH REGALADO, ESQ., JONATHAN G. DRAKE, ESQ.
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is granted in an amount to be determined by the lower tribunal, conditioned on Appellant's ultimately obtaining a judgment against Appellee. See § 627.428(1), Fla. Stat.
Docket Date 2021-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ORAL ARGUMENT DESIGNATION
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2020-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 1/19/21
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2020-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - REDACTED - 1004 PAGES
Docket Date 2020-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2020-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 14, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Matthew C. Lucas, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2 - RB DUE 9/15/21
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 09/13/21
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/14/21
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2021-05-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee’s motion to strike is denied without prejudice to raise the arguments from the motion in the answer brief.
Docket Date 2021-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE NON-RECORD APPENDIX AND REFERENCES THERETO IN INITIAL BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2021-04-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to strike.
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE NON-RECORD APPENDIX AND REFERENCES THERETO IN INITIAL BRIEF
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2021-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2021-04-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 81 PAGES
Docket Date 2021-04-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellants' motion for extension of time for clerk to transmit record and for filing of initial brief is granted. The supplemental record shall be transmitted to this court within seven days of the date of this order. The initial brief shall be served within fifteen days of the date of this order.
Docket Date 2021-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR CLERK TO TRANSMIT RECORD AND FOR FILING OF INITIAL BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be filed within thirty days from the date of this order.
Docket Date 2021-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED1 MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO TOLL TIME FOR FILING OF INITIAL BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/18/21
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.

Documents

Name Date
Domestic Profit 2003-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State