Search icon

JAVIER ORTIZ INC.

Company Details

Entity Name: JAVIER ORTIZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2008 (17 years ago)
Document Number: P08000052551
FEI/EIN Number 800298892
Address: 11764 W Sample Rd, Suite 104, Coral Springs, FL, 33065, US
Mail Address: 19520 SW 39 CT, Miramar, FL, 33029, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ JAVIER V Agent 19520 SW 39 CT., MIRAMAR, FL, 33029

President

Name Role Address
ORTIZ JAVIER V President 19520 SW 39 CT., MIRAMAR, FL, 33029

Vice President

Name Role Address
SWETOHA LORI A Vice President 19520 SW 39 CT., MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 11764 W Sample Rd, Suite 104, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-01-23 11764 W Sample Rd, Suite 104, Coral Springs, FL 33065 No data

Court Cases

Title Case Number Docket Date Status
ANITA NAJIY, VS JAVIER ORTIZ, etc., et al., 3D2020-1893 2020-12-21 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
15-23051

Parties

Name ANITA NAJIY
Role Appellant
Status Active
Representations ROBERT NEWTON HARRIS, NICOLE A. MILSON
Name JAVIER ORTIZ INC.
Role Appellee
Status Active
Representations Jennifer M. Clark, CHRISTOPHER S. MORIN
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion to Tax Appellate Fees and Costs, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANITA NAJIY
Docket Date 2021-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO TAX APPELLATE FEES AND COSTS OF APPELLEES JAVIER ORTIZ AND MIAMI FRATERNAL ORDER OF POLICE, LODGE NO. 20, INC.
On Behalf Of JAVIER ORTIZ
Docket Date 2021-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAVIER ORTIZ
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANITA NAJIY
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANITA NAJIY
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/12/21
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-21
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 December 31, 2020.
Docket Date 2020-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANITA NAJIY
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANITA NAJIY
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State