Search icon

ALBERTO SANTOS INC.

Company Details

Entity Name: ALBERTO SANTOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000013102
Address: 5118 SW 153 PLACE NORTH, MIAMI, FL, 33185
Mail Address: 5118 SW 153 PLACE NORTH, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA LOUIS D Agent 13446 SW 62 ST, MIAMI, FL, 33183

Director

Name Role Address
SANTOS ALBERTO Director 5118 SW 153 PLACE NORTH, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
ANA COELLO, VS ALBERTO SANTOS, 3D2020-1152 2020-08-14 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-3132

Parties

Name ANA COELLO
Role Appellant
Status Active
Representations DANIEL KAPLAN
Name ALBERTO SANTOS INC.
Role Appellee
Status Active
Representations GREGORY F. BETANCOURT, Javier Perez-Abreu, Patricia Gladson, ROBERT J. JONES
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-24
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Amended Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. Petitioner’s Motion for Stay Pending Appellate Review is hereby denied as moot.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING APPELLATE REVIEW
On Behalf Of ANA COELLO
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANA COELLO
Docket Date 2020-08-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHBITION
On Behalf Of ANA COELLO
Docket Date 2020-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-08-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PRIOR CASES: 12-2336, 12-2235
On Behalf Of ANA COELLO
Docket Date 2020-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge

Documents

Name Date
Domestic Profit 2006-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State