Search icon

RAUL FERNANDEZ CORP.

Company Details

Entity Name: RAUL FERNANDEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2005 (19 years ago)
Document Number: P03000151263
FEI/EIN Number 542137099
Address: 9796 N.W. 126 TERR., HIALEAH GARDENS, FL, 33018
Mail Address: 9796 N.W. 126 TERR., HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ RAUL Agent 9796 NW 126 TERR, HIALEAH GARDENS, FL, 33018

President

Name Role Address
FERNANDEZ RAUL President 9796 N.W. 126 TERR., HIALEAH GARDENS, FL, 33018

Director

Name Role Address
FERNANDEZ RAUL Director 9796 N.W. 126 TERR., HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-14 FERNANDEZ, RAUL No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 9796 NW 126 TERR, HIALEAH GARDENS, FL 33018 No data
AMENDMENT 2005-10-21 No data No data

Court Cases

Title Case Number Docket Date Status
LAKESHORE MANAGEMENT, INC., et al., VS RAUL FERNANDEZ, et al., 3D2020-0781 2020-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20199

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20202

Parties

Name LAKESHORE MANAGEMENT, INC.
Role Appellant
Status Active
Representations JESSICA C. CONNER
Name PRINCETONIAN, HMC, LLC
Role Appellant
Status Active
Name LOURDES ALFONSO CORP
Role Appellee
Status Active
Name RAUL FERNANDEZ CORP.
Role Appellee
Status Active
Representations DAVID M. TARLOW, MARIA ISABEL HOELLE, DANIEL R. SCHWARTZ, HECTOR J. LOMBANA
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-18
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby denied. The stay entered by this Court on May 22, 2020, is hereby vacated.
Docket Date 2020-06-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITON FOR WRIT OF CERTIORARI
On Behalf Of RAUL FERNANDEZ
Docket Date 2020-06-11
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX TO RESPONSE TOPETITON FOR WRIT OF CERTIORARI
On Behalf Of RAUL FERNANDEZ
Docket Date 2020-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Petitioners’ Motion for Review of Order Denying Stay is granted, and the trial court’s May 18, 2020, order is hereby stayed pending further order of this Court. Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-05-21
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LAKESHORE MANAGEMENT, INC.
Docket Date 2020-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of LAKESHORE MANAGEMENT, INC.
Docket Date 2020-05-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LAKESHORE MANAGEMENT, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State