JOSE ARIAS CORP - Florida Company Profile

Entity Name: | JOSE ARIAS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2005 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000012765 |
FEI/EIN Number | 202285040 |
Address: | 5342 S.W. 154 PLACE, MIAMI, FL, 33185 |
Mail Address: | 5342 S.W. 154 PLACE, MIAMI, FL, 33185 |
ZIP code: | 33185 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS JOSE | Vice President | 5342 S.W. 154 PLACE, MIAMI, FL, 33185 |
ARIAS JOSE | Secretary | 5342 S.W. 154 PLACE, MIAMI, FL, 33185 |
ARIAS JOSE | Treasurer | 5342 S.W. 154 PLACE, MIAMI, FL, 33185 |
ARIAS JOSE | Agent | 5342 S.W. 154 PLACE, MIAMI, FL, 33185 |
ARIAS JOSE | President | 5342 S.W. 154 PLACE, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-10 | 5342 S.W. 154 PLACE, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2007-12-10 | 5342 S.W. 154 PLACE, MIAMI, FL 33185 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-12 | 5342 S.W. 154 PLACE, MIAMI, FL 33185 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE ARIAS VS HSBC BANK | 3D2016-2711 | 2016-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE ARIAS CORP |
Role | Appellant |
Status | Active |
Name | HSBC Bank USA, N.A. |
Role | Appellee |
Status | Active |
Representations | Jonathan I. Meisels, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-05-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated April 7, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-04-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-04-07 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2017-03-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2016-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2016-12-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JOSE ARIAS |
Name | Date |
---|---|
REINSTATEMENT | 2009-12-21 |
ANNUAL REPORT | 2008-06-11 |
REINSTATEMENT | 2007-12-10 |
ANNUAL REPORT | 2006-07-12 |
Domestic Profit | 2005-01-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State