Search icon

RODOLFO JIMENEZ, INC.

Company Details

Entity Name: RODOLFO JIMENEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ RODOLFO Agent 5905 S.W. 117 AVENUE, MIAMI, FL, 33183

President

Name Role Address
JIMENEZ RODOLFO President 5905 S.W. 117 AVENUE, MIAMI, FL, 33183

Director

Name Role Address
JIMENEZ RODOLFO Director 5905 S.W. 117 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 5905 S.W. 117 AVENUE, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2008-04-21 5905 S.W. 117 AVENUE, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 5905 S.W. 117 AVENUE, MIAMI, FL 33183 No data

Court Cases

Title Case Number Docket Date Status
KEVEN CAO, VS RODOLFO JIMENEZ, et al., 3D2021-0563 2021-02-19 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
20-5403

Parties

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.

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State