Search icon

JORGE NAVARRO INC.

Company Details

Entity Name: JORGE NAVARRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000036606
Address: 2032 W. CANAL RD, DELTONA, FL, 32738, US
Mail Address: 2032 W. CANAL RD, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO JORGE Agent 2032 W. CANAL RD, DELTONA, FL, 32738

President

Name Role Address
NAVARRO JORGE President 2032 W. CANAL RD., DELTONA, FL, 32738

Vice President

Name Role Address
NAVARRO JORGE Vice President 2032 W. CANAL RD., DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
LINEZKA TORRES, etc., et al., VS VARIETY CHILDREN'S HOSPITAL, etc., et al., 3D2018-1355 2018-07-06 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
17-14294

Parties

Name JORGE NAVARRO INC.
Role Appellant
Status Active
Name Linezka Torres
Role Appellant
Status Active
Representations Mustafa H. Dandashly, Douglas F. Eaton, Judd G. Rosen
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Representations LINDSEY A. HICKS, ALYSSA M. REITER, NORMAN M. WAAS, THOMAS A. CRABB, SCOTT E. SOLOMON, LYNN L. AUDIE, LAUREN K. THOMPSON, RICHARD A. WARREN
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Order quashed with directions.
Docket Date 2018-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ to court inquiry
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The petitioners’ motion to seal the oral argument is temporarily granted. After the oral argument, the Court will evaluate the substance of the arguments in order to determine if any portions of the arguments shall remain sealed. The petitioners’ request to also seal pages 193-749 of the appendix (which contains the desposition of Ms. Torres) is denied. Upon further review and reconsideration of pages108-184 (which contains the transcript of the deposition of Thomas Sprufera, this Court hereby unseals that portion of the record.ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-12
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to seal o/a
On Behalf Of Linezka Torres
Docket Date 2018-10-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Court reserves ruling on the respondent, Thomas James Sprufera III’s emergency motion to seal oral argument proceedings. No later than 5:00 p.m. today, the respondents are ordered to submit justification as to why each of the sealed portions of the record should remain sealed, and the petitioners are ordered to respond to the emergency motion to seal oral argument proceedings.ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT, THOMAS JAMES SPRUFERA III's EMERGENCYMOTION TO SEAL ORAL ARGUMENT PROCEEDINGS
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Linezka Torres
Docket Date 2018-10-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-09-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA JUDD G. ROSEN 458953
On Behalf Of Linezka Torres
Docket Date 2018-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon further review, this Court hereby modifies the order issued on August 2, 2018, temporarily sealing all briefing and the appendix as follows: The first paragraph of page 4 of the Petition for Writ of Certiorari and pages 108-184 and 765-984 of the Appendix shall remain sealed. Everything else currently filed in this proceeding shall be unsealed.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to seal
On Behalf Of Linezka Torres
Docket Date 2018-08-06
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Linezka Torres
Docket Date 2018-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Thomas James Sprufera III's motion to seal all briefing and appendix, all briefing and appendix are sealed until further order by the Court. Petitioners are ordered to file a response within ten (10) days from the date of this order to the motion to seal all briefing and appendix.
Docket Date 2018-07-30
Type Notice
Subtype Notice
Description Notice ~ of Filing Confidential Information Within Court Filing
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ to Petition for Writ of Certiorari of Thomas James SPRUFERA III
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to SEAL ALL Briefing and Appendix
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of Linezka Torres
Docket Date 2018-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Record
Subtype Appendix
Description Appendix ~ Pages 765-984, sealed
On Behalf Of Linezka Torres
Docket Date 2018-07-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ First paragraph of page 4, sealed
On Behalf Of Linezka Torres

Documents

Name Date
Domestic Profit 2004-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State