RODOLFO JIMENEZ, INC. - Florida Company Profile

Entity Name: | RODOLFO JIMENEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000141882 |
FEI/EIN Number | 201743337 |
Address: | 5905 S.W. 117 AVENUE, MIAMI, FL, 33183 |
Mail Address: | 5905 S.W. 117 AVENUE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ RODOLFO | President | 5905 S.W. 117 AVENUE, MIAMI, FL, 33183 |
JIMENEZ RODOLFO | Director | 5905 S.W. 117 AVENUE, MIAMI, FL, 33183 |
JIMENEZ RODOLFO | Agent | 5905 S.W. 117 AVENUE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 5905 S.W. 117 AVENUE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 5905 S.W. 117 AVENUE, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 5905 S.W. 117 AVENUE, MIAMI, FL 33183 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVEN CAO, VS RODOLFO JIMENEZ, et al., | 3D2021-0563 | 2021-02-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEVEN CAO |
Role | Appellant |
Status | Active |
Representations | JOHN P. FISCHER |
Name | ILOIKA FRANCISCA JIMENEZ |
Role | Appellee |
Status | Active |
Name | RODOLFO JIMENEZ, INC. |
Role | Appellee |
Status | Active |
Representations | Michael J. Neimand, RICHARD C. KEARLEY |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-04-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-04-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Amended Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. |
Docket Date | 2021-04-05 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | KEVEN CAO |
Docket Date | 2021-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | RODOLFO JIMENEZ |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Amended Petition for Writ of Certiorari. A reply may be filed within ten (10) days of service of the response. |
Docket Date | 2021-02-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RODOLFO JIMENEZ |
Docket Date | 2021-02-24 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ AMENDED PETITION |
On Behalf Of | KEVEN CAO |
Docket Date | 2021-02-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the Petition for Writ of Certiorari is hereby stricken for failure to comply with Florida Rule of Appellate Procedure 9.045(e). See In Re Amendments to Fla. Rules of App. Proc., 308 So. 3d 53 (Fla. 2020). Petitioner may file an amended petition within ten (10) days from the date of this Order. FERNANDEZ, LOGUE and GORDO, JJ., concur. |
Docket Date | 2021-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-02-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | KEVEN CAO |
Docket Date | 2021-02-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ NON-COMPLIANT |
On Behalf Of | KEVEN CAO |
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-04-18 |
Domestic Profit | 2004-10-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State