Search icon

RAMON RODRIGUEZ,CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAMON RODRIGUEZ,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMON RODRIGUEZ,CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000030362
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
Mail Address: 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAMON President 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
RODRIGUEZ-LEDESMA PATRICIA Vice President 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
RODRIGUEZ-LEDESMA PATRICIA A Treasurer 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
RODRIGUEZ RAMON Agent 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
NANCY RODRIGUEZ, et al., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2023-0062 2023-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13030

Parties

Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name NANCY RODRIGUEZ
Role Appellant
Status Active
Representations Alexandra Casals, Ramon J. Diego
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations ALEXIS A. CALLEJA, Robert W. Hudson
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NANCY RODRIGUEZ
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/05/2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NANCY RODRIGUEZ
Docket Date 2023-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NANCY RODRIGUEZ
Docket Date 2023-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2023.
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ, 3D2022-0986 2022-06-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2379

Parties

Name RAMON RODRIGUEZ,CORP
Role Petitioner
Status Active
Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations GERALD B. COPE, JR., JOEL S. MAGOLNICK, Diane G. DeWolf, JENNIFER COHEN GLASSER
Name CELIA PALEOLOGOS
Role Petitioner
Status Active
Name JOHN C. ZELAYA
Role Petitioner
Status Active
Name SANDRA MACMILLAN
Role Petitioner
Status Active
Name TOM SANSONE
Role Petitioner
Status Active
Name MARC R. KAISER
Role Petitioner
Status Active
Name JORGE GOMEZ
Role Petitioner
Status Active
Name MAURICIO QUIRCH
Role Petitioner
Status Active
Name JOSEPH POLLIO, JR.
Role Petitioner
Status Active
Name ROBERTO JIMENEZ, LLC
Role Petitioner
Status Active
Name JEAN FRANCOIS ROY
Role Petitioner
Status Active
Name MICHAEL SKENIAN
Role Petitioner
Status Active
Name MIKE AIXALA
Role Petitioner
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations Dwayne A. Robinson, DYANNE E. FEINBERG, Patricia Gladson, STEPHANIE MONCADA GOMEZ, JAVIER A. LOPEZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-15
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Urgent Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-14
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF-RESPONDENT'S OPPOSITION TO DEFENDANTS-PETITIONERS' PETITION FOR WRIT OF PROHIBITION
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PLAINTIFF-RESPONDENT'SOPPOSITION TO WRIT FOR PROHIBITION
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-09
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Urgent Petition for Writ of Prohibition shall, and the respondent judge may, file a response by 12:00 p.m. on Monday, June 13, 2022, to the Urgent Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. There shall be no extensions of time, and a motion to extend the time to file a response will not toll the time for filing the response. Further, a reply may be filed five (5) days thereafter. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASES: 1-2368, 18-518, 18-472 NON-COMPLIANT URGENT PETITION OF DEFENDANTS FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
Omer Bechor, et al., Appellant(s), v. Simcenter, Inc., et al., Appellee(s). 3D2022-0230 2022-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-36773

Parties

Name Omer Bechor
Role Appellant
Status Active
Representations Tony B. Jobe, Bruce D. Green
Name Ted J. Beechinor
Role Appellant
Status Active
Name Freeman Cooper
Role Appellant
Status Active
Name Andrew Dee
Role Appellant
Status Active
Name Guilherme DeSouza
Role Appellant
Status Active
Name LUIS GOMEZ LLC
Role Appellant
Status Active
Name Chris Hulstine
Role Appellant
Status Active
Name William A. Lang
Role Appellant
Status Active
Name Chris Maks
Role Appellant
Status Active
Name Fabrice Malary
Role Appellant
Status Active
Name Anna Pelevina
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name MICHAEL SHANNON, LLC
Role Appellant
Status Active
Name Michael Stahl
Role Appellant
Status Active
Name Damian Wynter
Role Appellant
Status Active
Name SIMCENTER, INC.
Role Appellee
Status Active
Name HENRY GEORGE, INC.
Role Appellee
Status Active
Representations George Stuart Savage
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellants prevailing in the action below and the trial court's determination that Appellants are entitled to fees pursuant to section 501.2105(1), Florida Statutes and the factors outlined in Humane Society of Broward County, Inc. v. Florida Humane Society, 951 So. 2d 966 (Fla. 4th DCA 2007). Upon consideration of Appellee Henry George's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Omer Bechor
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Omer Bechor
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX FOR APPELLANTS' OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Omer Bechor
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Tony B. Jobe, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion.
Docket Date 2022-11-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Tony B. Jobe
On Behalf Of Omer Bechor
Docket Date 2022-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRATICE AND JUDICIAL ADMINSTRATION 2.510
On Behalf Of Omer Bechor
Docket Date 2022-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Henry George
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX (CORRECTED*)FOR APPELLANTS' INITIAL AND REPLY BRIEFS
On Behalf Of Omer Bechor
Docket Date 2022-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Tony B. Jobe, Esquire, is ordered to file a Motion to Appear Pro Hac Vice on behalf of the appellants, as required by Florida Rule of General Practice and Judicial Administration 2.510(a), and shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Omer Bechor
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Omer Bechor
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Henry George
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Henry George's Third Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Henry George
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/08/2022
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Henry George
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/2022
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Henry George
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omer Bechor
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEPOSITION TRANSCRIPT
On Behalf Of Omer Bechor
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/27/2022
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Omer Bechor
Docket Date 2022-04-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 4/27/2022
Docket Date 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PLAINTIFFS'/APPELLANTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Omer Bechor
Docket Date 2022-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Omer Bechor
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Simcenter, Inc.
Docket Date 2022-02-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 14, 2022.
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ, et al., 3D2018-2368 2018-11-21 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
14-2379

Parties

Name JORGE GOMEZ
Role Appellant
Status Active
Name JEAN FRANCOIS ROY
Role Appellant
Status Active
Name CELIA PALEOLOGOS
Role Appellant
Status Active
Name ROBERTO JIMENEZ, LLC
Role Appellant
Status Active
Name MIKE AIXALA
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name MAURICIO QUIRCH
Role Appellant
Status Active
Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations VERONICA M. RABINOWITZ, GERALD B. COPE, JR., MICHAEL B. CHAVIES, JOEL S. MAGOLNICK
Name TOM SANSONE
Role Appellant
Status Active
Name MICHAEL SKENIAN
Role Appellant
Status Active
Name JOSEPH POLLIO, JR.
Role Appellant
Status Active
Name SANDRA MACMILLAN
Role Appellant
Status Active
Name MARC R. KAISER
Role Appellant
Status Active
Name JOHN C. ZELAYA
Role Appellant
Status Active
Name MAYLENE JIMENEZ
Role Appellee
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, STEPHANIE MONCADA GOMEZ, DYANNE E. FEINBERG
Name THE ESTATE OF SCOTT R. MORRISON, JR.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2019-01-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Petitioners' urgent motion for review of order denying stay and request for oral argument are hereby denied as moot.
View View File
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order granting the motion to amend quashed.
View View File
Docket Date 2018-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-10
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ to petitioners urgent motion for review of order denying stay
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE TO PET.
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent/plaintiff shall, and the trial judge may, but is not required to, file a response to the petition for writ of certiorari within twenty (20) days from the date of this order. Any reply shall be filed and served within ten (10) days thereafter.
View View File
Docket Date 2018-11-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners' urgent motion for stay pending review is granted, and the financial worth discovery is hereby stayed pending further order of this Court. Respondent/plaintiff to file and serve a response to the urgent motion to stay on or before December 3, 2018. SALTER, LUCK and LINDSEY, JJ., concur.
View View File
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due.
View View File
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 18-518, 18-472
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ 3D2018-0472 2018-03-13 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
14-2379

Parties

Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations VERONICA M. RABINOWITZ, JOEL S. MAGOLNICK
Name SANDRA MACMILLAN
Role Appellant
Status Active
Name TOM SANSONE
Role Appellant
Status Active
Name JORGE GOMEZ
Role Appellant
Status Active
Name JOSEPH POLLIO, JR.
Role Appellant
Status Active
Name MARC R. KAISER
Role Appellant
Status Active
Name MAURICIO QUIRCH
Role Appellant
Status Active
Name CELIA PALEOLOGOS
Role Appellant
Status Active
Name JEAN FRANCOIS ROY
Role Appellant
Status Active
Name MICHAEL SKENIAN
Role Appellant
Status Active
Name MIKE AIXALA
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name THE ESTATE OF SCOTT R. MORRISON, JR.
Role Appellant
Status Active
Name ROBERTO JIMENEZ, LLC
Role Appellant
Status Active
Name JOHN C. ZELAYA
Role Appellant
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, STEPHANIE MONCADA GOMEZ, DYANNE E. FEINBERG
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-14
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 2018-03-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the trial court’s February 20, 2018 order granting amended motion to compel discovery is stayed pending further order of this Court. Respondent shall respond to the petition for writ of certiorari no later than thirty (30) days from the date of this order. Petitioner may reply no later than fourteen (14) days from the date the response is filed with the Court. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed. The temporary stay entered by this Court on March 14, 2018 is lifted.
Docket Date 2018-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before March 30, 2018.
Docket Date 2018-03-14
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-03-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CAT CAY YACHT CLUB, INC.

Documents

Name Date
REINSTATEMENT 2007-11-20
Domestic Profit 2006-03-01

Trademarks

Serial Number:
90480524
Mark:
WE DON'T SETTLE FOR LESS!
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2021-01-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
WE DON'T SETTLE FOR LESS!

Goods And Services

For:
Claims adjustment in the field of insurance; Insurance administration services, namely, assisting others with adjusting insurance claims; Insurance claims administration; Insurance claims processing
First Use:
2008-01-20
International Classes:
036 - Primary Class
Class Status:
ACTIVE
Serial Number:
90283816
Mark:
LUC
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2020-10-28
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
LUC

Goods And Services

For:
Claims adjustment in the field of insurance; Insurance administration services, namely, assisting others with adjusting insurance claims; Insurance claims administration; Insurance claims processing
First Use:
2008-01-20
International Classes:
036 - Primary Class
Class Status:
ACTIVE
Serial Number:
88763564
Mark:
LET US CLAIM CONSULTANTS INSURANCE INC
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2020-01-17
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
LET US CLAIM CONSULTANTS INSURANCE INC

Goods And Services

For:
Claims adjustment in the field of insurance; Insurance administration services, namely, assisting others with adjusting insurance claims; Insurance claims administration; Insurance claims processing
First Use:
2008-01-20
International Classes:
036 - Primary Class
Class Status:
ACTIVE
Serial Number:
88735653
Mark:
LC LET US CLAIM CONSULTANTS INSURANCE INC
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2019-12-20
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
LC LET US CLAIM CONSULTANTS INSURANCE INC

Goods And Services

For:
Insurance claims administration; Insurance claims processing; Insurance administration services, namely, assisting others with adjusting insurance claims; Claims adjustment in the field of insurance
First Use:
2008-01-20
International Classes:
036 - Primary Class
Class Status:
ACTIVE
Serial Number:
88735509
Mark:
LC LET US CLAIM CONSULTANTS INSURANCE INC
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2019-12-20
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
LC LET US CLAIM CONSULTANTS INSURANCE INC

Goods And Services

For:
Insurance claims administration; Insurance claims processing; Insurance administration services, namely, assisting others with adjusting insurance claims; Claims adjustment in the field of insurance
First Use:
2008-01-20
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20606
Current Approval Amount:
20606
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2121
Current Approval Amount:
2121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2132.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5895
Current Approval Amount:
5895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5935.28
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20948.87
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9624
Current Approval Amount:
9624
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9657.22
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9624
Current Approval Amount:
9624
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9649.84
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4775
Current Approval Amount:
4775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5037
Current Approval Amount:
5037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5063.5
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5037
Current Approval Amount:
5037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5055.77
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20882.57
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20932.54
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2176
Current Approval Amount:
2176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2179.93
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9301
Current Approval Amount:
9301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9398.66
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1338.34
Current Approval Amount:
1338.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1356.78
Date Approved:
2021-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29166
Current Approval Amount:
29166
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29279.42
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6860
Current Approval Amount:
6860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6881.34
Date Approved:
2021-03-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20507
Current Approval Amount:
20507
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12257
Current Approval Amount:
12257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12321.69

Motor Carrier Census

DBA Name:
YOLY AND REY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-07-28
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-03-18
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-10-14
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State