Search icon

NELSON VIERA, INC

Company Details

Entity Name: NELSON VIERA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000080886
Address: 16750 NE 10 AVE, UNIT 223, N.MIAMI BEACH, FL, 33162, US
Mail Address: 600 NE 36 ST, UNIT 1911, MIAMI, FL, 33137, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
RAPID INCOME TAX CORP Agent

President

Name Role Address
VIERA NELSON President 16750 NE 10 AVE UNIT 223, N.MIAMI BEACH, FL, 33162

Director

Name Role Address
VIERA NELSON Director 16750 NE 10 AVE UNIT 223, N.MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Nelson Viera, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-1197 2024-07-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F05-30218B

Parties

Name NELSON VIERA, INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez
Name Hon. Laura María González-Marqués
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed.
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment of a New Case Letter (Summary).
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1197. Related cases: 23-1509, 18-1466, 17-2082, 12-1724, 11-2715, 07-3300
On Behalf Of Nelson Viera
View View File
Nelson Viera, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1509 2023-08-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F05-30218B

Parties

Name NELSON VIERA, INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Nelson Viera
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nelson Viera
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2023-09-13
Type Record
Subtype Record on Appeal
Description SUMMARY RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Nelson Viera
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 18-1466, 17-2082, 12-1724, 11-2715, 07-3300
On Behalf Of Nelson Viera
Docket Date 2023-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant’s Notice of Appeal is hereby treated as a petition for belated appeal of the July 12, 2023, order.
NELSON VIERA VS THE STATE OF FLORIDA 3D2017-2082 2017-09-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-30218

Parties

Name NELSON VIERA, INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. No motion for rehearing or reinstatement will be entertained by this court.
Docket Date 2019-01-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The style of the above has been changed from Nelson Viera vs. Julie L. Jones etc. to Nelson Viera vs. Mark S. Inch, etc.,
Docket Date 2018-11-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-11-26
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2018-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur. Appellant’s pro se motion for rehearing en banc is denied.
Docket Date 2018-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request documents
On Behalf Of Nelson Viera
Docket Date 2018-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Nelson Viera
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s pro se motion for extension of time to file a motion for rehearing is granted to and including May 26, 2018.
Docket Date 2018-04-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of Nelson Viera
Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-26
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of Nelson Viera
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s motion for an extension of time to file a response is granted to and including April 8, 2018.
Docket Date 2018-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2018-01-08
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within sixty (60) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ summary record
Docket Date 2017-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nelson Viera
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Nelson Viera
Docket Date 2017-09-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Domestic Profit 2008-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State