Search icon

CARLOS CABRERA INC - Florida Company Profile

Company Details

Entity Name: CARLOS CABRERA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS CABRERA 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000018994
Address: 4545 W MINNEHAHA ST, TAMPA, FL, 33614
Mail Address: 4545 W MINNEHAHA ST, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA CARLOS President 4545 W MINNEHAHA ST, TAMPA, FL, 33614
CABRERA CARLOS Agent 4545 W MINNEHAHA ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Dakoda Weinstein, Appellant(s) v. State of Florida Department of Revenue Child Support Program and Carlos Cabrera, Appellee(s). 1D2024-1052 2024-04-24 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2001958242

Parties

Name Dakoda Weinstein
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Sarah Carmen Prieto
Name CARLOS CABRERA INC
Role Appellee
Status Active
Name Andrew David Manko
Role Judge/Judicial Officer
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; not final order
On Behalf Of Dakoda Weinstein
Docket Date 2024-05-13
Type Notice
Subtype Notice
Description Notice of no transcript in case
On Behalf Of Dakoda Weinstein
Docket Date 2024-05-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dakoda Weinstein
Docket Date 2024-05-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Dakoda Weinstein
Docket Date 2024-05-06
Type Response
Subtype Response
Description Response to 4/29 order (duplicate of 5/2 response)
On Behalf Of Dakoda Weinstein
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-07-08
Type Response
Subtype Objection
Description Objection to Motion for Rehearing
On Behalf Of Department of Revenue
Docket Date 2024-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Dakoda Weinstein
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 391 So. 3d 534
View View File
Docket Date 2024-05-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of DOR Child Support Enforcement Agency Clerk
Docket Date 2024-05-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Dakoda Weinstein
Docket Date 2024-04-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Department of Revenue
Docket Date 2024-04-30
Type Response
Subtype Response
Description Response to 4/29 order
On Behalf Of Dakoda Weinstein
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified
On Behalf Of Dakoda Weinstein
Docket Date 2024-04-29
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2024-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Filing fee, order appealed, amended noa/cert. serv.
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Dakoda Weinstein
Docket Date 2024-05-02
Type Response
Subtype Response
Description Response to 04/29 order
On Behalf Of Dakoda Weinstein
Docket Date 2024-05-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
CARLOS CABRERA VS DOUG LIBERTORE, et al., 2D2016-3646 2016-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011-CA-009709-NC

Parties

Name CARLOS CABRERA INC
Role Appellant
Status Active
Representations ROBERT P. WATROUS, ESQ.
Name DOUG LIBERTORE
Role Appellee
Status Active
Representations Eric M. Hanson, Esq., PRZEMYSLAW L. DOMINKO, ESQ., STEVEN D. HUTTON, ESQ., PHILIP N. HAMMERSLEY, ESQ.
Name D/ B/ A PARK AVENUE NUMISMATICS
Role Appellee
Status Active
Name BOB GREEN SALES AND ASSOCIATES, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Doug Libertore's motion for attorney's fees is denied.Appellant's motion for attorney's fees is denied.
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ UNOPPOSED MOTION FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of CARLOS CABRERA
Docket Date 2017-06-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant's unopposed motion filed June 8, 2017, for continuance of oral argument is granted. Oral argument scheduled for June 13, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-03-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARLOS CABRERA
Docket Date 2017-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CARLOS CABRERA
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DOUG LIBERTORE
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-20
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 DOUG LIBERTORE
Docket Date 2017-01-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2017-01-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ "NOTICE OF COMPANION APPEAL"
On Behalf Of CARLOS CABRERA
Docket Date 2016-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOUG LIBERTORE
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUG LIBERTORE
Docket Date 2016-12-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DOUG LIBERTORE
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DOUG LIBERTORE
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-20
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 DOUG LIBERTORE
Docket Date 2016-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S, CARLOS CABRERA, NOTICE OF JOINDER WITH BOB GREEN SALES AND ASSOC., INC.'S AND ROBERT T. GREENBERG'S ANSWER BRIEF
On Behalf Of CARLOS CABRERA
Docket Date 2016-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of CARLOS CABRERA
Docket Date 2016-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS CABRERA
Docket Date 2016-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 12/05/16
On Behalf Of CARLOS CABRERA
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN
Docket Date 2016-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLOS CABRERA
Docket Date 2016-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS CABRERA
DOUG LIBERTORE VS BOB GREEN SALES AND ASSOCIATES, INC., ET AL 2D2016-1487 2016-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 9709 NC

Parties

Name DOUG LIBERTORE
Role Appellant
Status Active
Representations PHILIP N. HAMMERSLEY, ESQ., Eric M. Hanson, Esq.
Name CARLOS CABRERA INC
Role Appellee
Status Active
Name PARK AVENUE NUMISMATICS
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name BOB GREEN SALES AND ASSOCIATES, INC.
Role Appellee
Status Active
Representations STEVEN D. HUTTON, ESQ., ROBERT P. WATROUS, ESQ., PRZEMYSLAW L. DOMINKO, ESQ.

Docket Entries

Docket Date 2017-01-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2017-01-06
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 DOUG LIBERTORE
Docket Date 2016-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES ROBERT GREENBERG AND PAN'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of DOUG LIBERTORE
Docket Date 2016-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOUG LIBERTORE
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUG LIBERTORE
Docket Date 2016-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-12-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-12-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE'S, CARLOS CABRERA, NOTICE OF JOINDER WITH BOB GREEN SALES AND ASSOC., INC. 'S AND ROBERT T. GREENBERG 'S ANSWER BRIEF
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Robert Greenberg's and Park Avenue Numismatics's motion for extension of time is granted, and their answer brief shall be served by December 19, 2016.
Docket Date 2016-12-01
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 BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 12/19/16 (Carlos Cabrera)
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33-AB DUE 12/05/16 (Carlos Cabrera)
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR Robert Greenberg and Park Avenue Numismatics
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2017-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ The Appellees’ Motion for Reconsideration of Court’s Order Denying Appellees’ Unopposed Motion for Continuance is granted. The oral argument scheduled for May 18, 2017, is continued; oral argument in this case will be rescheduled to a date in August.
Docket Date 2017-04-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF COURT'S ORDER DENYING APPELLEES' UNOPPOSED MOTION FOR CONTINUANCE
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument ~ The motion filed April 13, 2017, for continuance of oral argument is denied.
Docket Date 2017-04-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2017-03-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOUG LIBERTORE
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by March 17, 2017.
Docket Date 2017-03-10
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 DOUG LIBERTORE
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-07
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 DOUG LIBERTORE
Docket Date 2017-01-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE'S, CARLOS CABRERA, NOTICE OF JOINDER WITH BOB GREEN SALES AND ASSOC., INC.'S AND ROBERT T. GREENBERG'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/02/16 (PAN and Greenberg)
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/03/16
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/03/16
On Behalf Of BOB GREEN SALES AND ASSOCIATES, INC.
Docket Date 2016-08-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DOUG LIBERTORE
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOUG LIBERTORE
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-03
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 DOUG LIBERTORE
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-30
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 DOUG LIBERTORE
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-31
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 DOUG LIBERTORE
Docket Date 2016-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of DOUG LIBERTORE
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUG LIBERTORE
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Doug Libertore and Appellee Carlos Cabrera have filed competing motions for appellate attorney's fees pursuant to sections 517.211(6) and 501.2105, Florida Statutes. Appellees Robert Greenberg and Bob Green Sales have moved for appellate attorney's fees pursuant to sections 517.211(6) and 501.2105 as well as pursuant to a rejected proposal for settlement under section 768.79 and Florida Rule of Civil Procedure 1.442. Libertore's motion for appellate attorney's fees is denied. Cabrera's motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of the reasonable amount of attorney's fees that Cabrera expended in defending this appeal. Greenberg's and Bob Green Sales' motion for appellate attorney's fees pursuant to sections 517.211(6) and 501.2105 is granted and is remanded to the trial court for a determination of the reasonable amount of attorney's fees that they expended defending this appeal. Greenberg's and Bob Green Sales' motion for appellate attorney's fees pursuant to the rejected proposal for settlement is provisionally granted; however, the trial court may forego the determination of entitlement under section 768.79 and rule 1.442 as moot in light of their alternative statutory right to appellate attorney's fees.
CARLOS CABRERA, VS JPMORGAN CHASE BANK, N.A., etc., 3D2015-1356 2015-06-16 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
14-26305

Parties

Name CARLOS CABRERA INC
Role Appellant
Status Active
Representations DARYL L. JONES, JASON Z. WEISSBEIN
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations WARGO & FRENCH, LLP, BENJAMIN WEINBERG
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 23, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-06-23
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 July 3, 2015.
Docket Date 2015-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS CABRERA
YOELIA CASTILLO AND MICHAEL LUGO VS CARLOS CABRERA AND MARIANELA CABRERA 2D2012-4763 2012-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-4623

Parties

Name YOELIA CASTILLO
Role Appellant
Status Active
Representations AIDA M. RODRIGUEZ, ESQ.
Name MICHAEL LUGO
Role Appellant
Status Active
Name CARLOS CABRERA INC
Role Appellee
Status Active
Representations SCOTT W. DUTTON, ESQ., LOUIS SCHULMAN, ESQ.
Name MARIANELA CABRERA
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's mot for fees/remanded to trial ct. for determ. if appropriate, amt awarded.
Docket Date 2013-04-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ EMAILED 04/10/13
On Behalf Of YOELIA CASTILLO
Docket Date 2013-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES LEVENS CC COPIES
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-25
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 YOELIA CASTILLO
Docket Date 2013-02-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 02/11/13
On Behalf Of CARLOS CABRERA
Docket Date 2013-01-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ wall/JT-Amended mot
Docket Date 2013-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of CARLOS CABRERA
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS CABRERA
Docket Date 2013-01-09
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 CARLOS CABRERA
Docket Date 2013-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ amended
On Behalf Of CARLOS CABRERA
Docket Date 2012-12-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2012-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CARLOS CABRERA
Docket Date 2012-12-11
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 CARLOS CABRERA
Docket Date 2012-11-26
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ COPIES FILED 11/28/12 EMAILED 11/26/12
On Behalf Of YOELIA CASTILLO
Docket Date 2012-10-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CARLOS CABRERA
Docket Date 2012-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS CABRERA
Docket Date 2012-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Final Order Granting Motion for Final Summary Judgment
Docket Date 2012-10-01
Type Response
Subtype Response
Description RESPONSE ~ to court's order with attachments
On Behalf Of YOELIA CASTILLO
Docket Date 2012-09-21
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2012-09-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOELIA CASTILLO

Documents

Name Date
Domestic Profit 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7537798409 2021-02-12 0455 PPP 3825 Nortwest 32nd Ave, Miami, FL, 33142
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21102
Loan Approval Amount (current) 21102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142
Project Congressional District FL-24
Number of Employees 4
NAICS code 561920
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21319.96
Forgiveness Paid Date 2022-03-03
4253068701 2021-04-01 0455 PPS 3825 Nortwest 32nd Ave, Miami, FL, 33142
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142
Project Congressional District FL-24
Number of Employees 4
NAICS code 561920
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21019.64
Forgiveness Paid Date 2022-03-03
6544119001 2021-05-22 0455 PPP 307 SW 31st Pl, Cape Coral, FL, 33991-1148
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2817
Loan Approval Amount (current) 2817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-1148
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2845.95
Forgiveness Paid Date 2022-06-08
3666458704 2021-03-31 0455 PPS 947 W 29th St Apt 11, Hialeah, FL, 33012-5667
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5667
Project Congressional District FL-26
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20943.16
Forgiveness Paid Date 2021-10-19
3982618902 2021-04-28 0455 PPP 9431 Boca River Cir, Boca Raton, FL, 33434-3987
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13752
Loan Approval Amount (current) 13752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-3987
Project Congressional District FL-23
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13842.42
Forgiveness Paid Date 2022-01-03
8108798710 2021-04-07 0455 PPS 1022 Bay Dr, Miami Beach, FL, 33141-3716
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9006
Loan Approval Amount (current) 9006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3716
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9037.02
Forgiveness Paid Date 2021-08-18
3940408606 2021-03-17 0455 PPP 1022 Bay Dr, Miami Beach, FL, 33141-3716
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9006
Loan Approval Amount (current) 9006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3716
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9041.77
Forgiveness Paid Date 2021-08-17
4834678803 2021-04-16 0455 PPP 8661 SW 14th Ct, Pembroke Pines, FL, 33025-3381
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18138
Loan Approval Amount (current) 18138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-3381
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4142958607 2021-03-18 0491 PPP 4500 Holly Tree Ct Apt 212, Orlando, FL, 32811-7114
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5051
Loan Approval Amount (current) 5051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-7114
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5084.25
Forgiveness Paid Date 2021-11-26
4788258804 2021-04-16 0491 PPS 4500 Holly Tree Ct Apt 212, Orlando, FL, 32811-7114
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5051
Loan Approval Amount (current) 5051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-7114
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5075.13
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State