Search icon

RAMON C. PEREZ, INC.

Company Details

Entity Name: RAMON C. PEREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000042557
FEI/EIN Number 270280541
Address: 1435 MERCADO AVE, CORAL GABLES, FL, 33146-1031, US
Mail Address: 1435 MERCADO AVE, CORAL GABLES, FL, 33146-1031, US
Place of Formation: FLORIDA

Agent

Name Role
LAMONT NEIMAN & INTERIAN, P.A. Agent

Director

Name Role Address
PEREZ RAMON C Director 1435 MERCADO AVE, CORAL GABLES, FL, 331461031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 1435 MERCADO AVE, CORAL GABLES, FL 33146-1031 No data
CHANGE OF MAILING ADDRESS 2019-07-01 1435 MERCADO AVE, CORAL GABLES, FL 33146-1031 No data

Court Cases

Title Case Number Docket Date Status
MOISES COSIO ESPINOSA, et al., VS INIGO DOMENECH, et al., 3D2020-1109 2020-08-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4655

Parties

Name ALUMNOS 47 HOLDINGS S.A. DE C.V.
Role Appellant
Status Active
Name MOISES COSIO ESPINOSA
Role Appellant
Status Active
Representations JUAN P. MORILLO, ANDREW L. BEYDA, JAMES LEE, ANDREW S. BRENNER
Name ACCENDO CAPITAL GROUP, INC.
Role Appellant
Status Active
Name RAMON C. PEREZ, INC.
Role Appellee
Status Active
Name CREDIT SUISSE SECURITIES (USA) LLC
Role Appellee
Status Active
Name APTUS RESOURCES, LLC
Role Appellee
Status Active
Name INIGO DOMENECH
Role Appellee
Status Active
Representations Stephen F. Rosenthal, DAVID S. MANDEL, MARK A. ROMANCE, GEORGIA A. THOMPSON, ROBERT C. JOSEFSBERG, ALAN G. GREER, Ramon A. Rasco
Name ZEREHCEN HOLDINGS S.A. DE C.V.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOISES COSIO ESPINOSA
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INIGO DOMENECH
Docket Date 2020-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why these appeals should not be consolidated for all appellate purposes. Appellees may file a reply within ten (10) days of Appellants' response to the order to show cause.
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-06
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 2020-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MOISES COSIO ESPINOSA
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-1108
On Behalf Of MOISES COSIO ESPINOSA
INIGO DOMENECH, VS MOISES COSIO ESPINOSA, et al., 3D2020-1108 2020-08-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4655

Parties

Name INIGO DOMENECH
Role Appellant
Status Active
Representations DAVID S. MANDEL, ERIN C. DOUGHERTY, SUSAN E. BRUNE
Name ALUMNOS 47 HOLDINGS S.A. DE C.V.
Role Appellee
Status Active
Name ACCENDO CAPITAL GROUP, INC.
Role Appellee
Status Active
Representations JUAN P. MORILLO, JAMES LEE, ANDREW S. BRENNER, ANDREW L. BEYDA
Name APTUS RESOURCES, LLC
Role Appellee
Status Active
Name MOISES COSIO ESPINOSA
Role Appellee
Status Active
Name RAMON C. PEREZ, INC.
Role Appellee
Status Active
Name CREDIT SUISSE SECURITIES (USA) LLC
Role Appellee
Status Active
Name ZEREHCEN HOLDINGS S.A. DE C.V.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, April 13, 2021.
Docket Date 2021-04-08
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of INIGO DOMENECH
Docket Date 2021-03-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-03-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellees' Unopposed Motion to Continue Oral Argument is granted. This cause is removed from the oral argument calendar of Tuesday, March 2, 2021, at 9:30 o'clock a.m., and is reset for Tuesday, April 13, 2021 at 9:30 o'clock a.m. with fifteen (15) minutes each side for oral argument.
Docket Date 2021-02-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEES' UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT ON GROUNDS OF EXTREME HARDSHIP
On Behalf Of ACCENDO CAPITAL GROUP, INC.
Docket Date 2021-01-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ACCENDO CAPITAL GROUP, INC.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of INIGO DOMENECH
Docket Date 2021-01-14
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, MARCH 2, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy's Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy's Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-12-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HACE VICE FEE FOR SUSAN E. BRUNE
On Behalf Of INIGO DOMENECH
Docket Date 2020-12-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Susan E. Brune, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Susan E. Brune, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Upon consideration, Erin C. Dougherty, Esquire's Verified Motion toAppear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Erin C. Dougherty, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2020-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION OF ERIN C. DOUGHERTY FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of INIGO DOMENECH
Docket Date 2020-12-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Susan E. Brune, Esquire, and Erin C. Dougherty, Esquire, are ordered to file a motion for pro hac vice or a notice of non-representation within ten (10) days from the date of this Order.
Docket Date 2020-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INIGO DOMENECH
Docket Date 2020-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACCENDO CAPITAL GROUP, INC.
Docket Date 2020-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of the Response, the Order to Show Cause issued by this Court on August 11, 2020, is hereby discharged as moot. Appellant’s Motion for Leave to File Under Seal is granted as stated in the Motion.
Docket Date 2020-09-03
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS-APPELLEES' RESPONSETO MOTION FOR LEAVE TO FILE UNDER SEAL
On Behalf Of ACCENDO CAPITAL GROUP, INC.
Docket Date 2020-08-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion for Leave to File Under Seal.
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ Appendix to the initial brief vol 2, filed under seal
On Behalf Of INIGO DOMENECH
Docket Date 2020-08-20
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ MOTION FOR LEAVE TO FILE UNDER SEAL
On Behalf Of INIGO DOMENECH
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of INIGO DOMENECH
Docket Date 2020-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED UNDER SEAL
On Behalf Of INIGO DOMENECH
Docket Date 2020-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why these appeals should not be consolidated for all appellate purposes. Appellees may file a reply within ten (10) days of Appellants' response to the order to show cause.
Docket Date 2020-08-07
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 17, 2020.
Docket Date 2020-08-07
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of INIGO DOMENECH
Docket Date 2020-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of INIGO DOMENECH
Docket Date 2020-08-06
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 2020-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of INIGO DOMENECH

Documents

Name Date
Reg. Agent Resignation 2021-02-10
ANNUAL REPORT 2020-03-17
Amendment 2019-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07
AMENDED ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State