Entity Name: | FINANCIAL INDEPENDENCE SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINANCIAL INDEPENDENCE SERVICES, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2004 (21 years ago) |
Document Number: | P04000003758 |
FEI/EIN Number |
421613991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8567 CORAL WAY, 394, MIAMI, FL, 33155 |
Mail Address: | 8567 CORAL WAY, 394, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMA JORGE M | Secretary | 11760 SW 24 TERR, MIAMI, FL, 33175 |
PALMA JORGE L | Agent | 815 nw 57 ave, miami, FL, 33126 |
PALMA RAUL | President | 9425 SW 8TH TERR, MIAMI, FL, 33174 |
PALMA ADRIAN | Vice President | 5333 COLLINS AVE #408, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 815 nw 57 ave, miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-27 | 8567 CORAL WAY, 394, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2007-02-27 | 8567 CORAL WAY, 394, MIAMI, FL 33155 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLEURETTE CHER, VS FINANCIAL INDEPENDENCE SERVICES, CORP., etc., | 3D2020-1080 | 2020-07-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLEURETTE CHER |
Role | Appellant |
Status | Active |
Name | FINANCIAL INDEPENDENCE SERVICES, CORP |
Role | Appellee |
Status | Active |
Representations | Carlos Cruanes, JORGE L. PALMA |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2020-09-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioner's pro se Motion for Leave to Amend/Correct Filed Brief is treated as a motion to file an amended petition for writ of certiorari, and the motion is granted. The Amended Petition for Writ of Certiorari and Appendix filed on August 27, 2020, are accepted by the Court. |
Docket Date | 2020-08-27 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ PETITIONER'S MOTION FOR LEAVE TO AMEND/CORRECT FILED BRIEF |
On Behalf Of | FLEURETTE CHER |
Docket Date | 2020-08-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ PETITIONER'S APPENDIX TO PETITION FOR WRIT OF CERTIORARI TOTHE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT |
On Behalf Of | FLEURETTE CHER |
Docket Date | 2020-08-27 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief ~ AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | FLEURETTE CHER |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Petitioner's pro se Emergency Motion for Extension of Time to File the Appendix is granted to and including fifteen (15) days from the date of this Order. |
Docket Date | 2020-08-14 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE |
On Behalf Of | FLEURETTE CHER |
Docket Date | 2020-08-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ EMERGENCY MOTION FOR EXTENSION OF TIME TO FILE THE APPENDIX |
On Behalf Of | FLEURETTE CHER |
Docket Date | 2020-08-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, pro se Petitioner is ordered to file the appendix referred to in the Petition for Writ of Certiorari. Failure to timely comply with this Order may result in sanctions, including the dismissal of this Petition. |
Docket Date | 2020-07-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2020-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for a petition is due. |
Docket Date | 2020-07-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 14, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined Petitioner to be indigent is received on or before said date. |
Docket Date | 2020-07-30 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | FLEURETTE CHER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State