Search icon

JOSE VITTO CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: JOSE VITTO CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE VITTO CORPORATION, INC. 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: 06 May 2008 (17 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: P08000045809
Address: 9373 FONTAINEBLEAU BOULEVARD, UNIT K 107, MIAMI, FL, 33172
Mail Address: 9373 FONTAINEBLEAU BOULEVARD, UNIT K 107, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITTO JOSE President 9373 FONTAINEBLEAU BOULEVARD, UNIT K 107, FL, MIAMI
VITTO JOSE Secretary 9373 FONTAINEBLEAU BOULEVARD, UNIT K 107, FL, MIAMI
VITTO JOSE Agent 9373 FONTAINEBLEAU BOULEVARD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
D&E REAL ESTATE, LLC VS JOSE VITTO 3D2018-0376 2018-02-28 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
15-7166

Parties

Name D&E REAL ESTATE, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson, JUSTIN B. KAPLAN
Name JOSE VITTO CORPORATION, INC.
Role Appellee
Status Active
Representations DAVID L. GAY
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE VITTO
Docket Date 2018-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-09-18
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Motion for Leave to File Reply Brief in Excess of Fifteen Pages; and (II) Motion to Strike Answer Brief Filed in Violation of FLA.R.APP.P.9.210 (a)(5)(B)
On Behalf Of JOSE VITTO
Docket Date 2018-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 3d 1138 (Fla. 3d DCA 1982).
Docket Date 2018-10-05
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-09-24
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's motion to strike answer brief is granted with leave for appellant to file an amended reply brief that complies with rule 9.210 within five (5) days of this order.ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file a reply brief in excess of fifteen pages
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 17, 2018, with no further extensions allowed.
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-08-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of JOSE VITTO
Docket Date 2018-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE VITTO
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 8/9/18
Docket Date 2018-07-27
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 JOSE VITTO
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s motion to correct the record on appeal is treated as a motion to supplement the record on appeal by direct supplementation, and the motion is granted. The clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to correct record on appeal
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 7/30/18
Docket Date 2018-07-12
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 JOSE VITTO
Docket Date 2018-07-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of JOSE VITTO
Docket Date 2018-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D&E REAL ESTATE, LLC
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 6/18/18
Docket Date 2018-06-01
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 D&E REAL ESTATE, LLC
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/4/18
Docket Date 2018-05-01
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 D&E REAL ESTATE, LLC
Docket Date 2018-03-07
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 17, 2018.
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-28
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 2018-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of D&E REAL ESTATE, LLC

Documents

Name Date
Domestic Profit 2008-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State