Search icon

SANTOS GONZALEZ, INC

Company Details

Entity Name: SANTOS GONZALEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 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: P11000033397
Address: 3440 NW 87TH TER, MIAMI, FL, 33147, US
Mail Address: 3440 NW 87TH TER, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS NEOSBEL Agent 3440 NW 87 TER, MIAMI, FL, 33147

President

Name Role Address
SANTOS NEOSBEL President 3440 NW 87TH TER, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2011-07-29 SANTOS, NEOSBEL No data

Court Cases

Title Case Number Docket Date Status
SANTOS GONZALEZ,et al., VS CARLOS MENENDEZ, etc., et. al., 3D2020-0176 2020-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24587

Parties

Name JORGE LLAGUNO
Role Appellant
Status Active
Name SANTOS GONZALEZ, INC
Role Appellant
Status Active
Representations Roy D. Wasson, Peter A. Cohen
Name CITY TRUST INVESTMENTS LLC.
Role Appellant
Status Active
Name CARLOS MENENDEZ
Role Appellee
Status Active
Representations VIRGINIA WOLF GILLIAM, SCOTT M. WELLIKOFF
Name Gregory Ebenfeld, P.A.
Role Appellee
Status Active
Name Miriam Serrano
Role Appellee
Status Active
Name GREGORY EBENFELD
Role Appellee
Status Active
Name Hector Serrano
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. See Globe Newspaper Co. v. King, 658 So. 2d 518, 520 (Fla. 1995) (“[C]ertiorari review is appropriate to determine whether a court has conducted the evidentiary inquiry required by section 768.72, Florida Statutes, but not so broad as to encompass review of the sufficiency of the evidence considered in that inquiry.”); Event Depot Corp. v. Frank, 269 So. 3d 559, 562 (Fla. 4th DCA 2019) (denying certiorari where “there was a proposed amended complaint, a timely proffer, and a sufficient order,” despite petitioner’s contention “that the trial court’s order contain[ed] no finding of a reasonable evidentiary basis consistent with the above statute”); Cat Cay Yacht Club, Inc. v. Diaz, 264 So. 3d 1071, 1075 (Fla. 3d DCA 2019) (deeming trial court’s failure to make “findings identifying the evidence it considered sufficient” in its written order reversible error only because it also failed make such a finding orally “during the course of the hearing”).
Docket Date 2020-11-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS' MOTION FOR LEAVETO ACCEPT REPLY IN SUPPORTOF PETITION FOR CERTIORARIFILED OUT-OF-TIME
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENT'S ANSWER BRIEF IN OPPOSITIONTO PETITION FOR CERTIORARI
On Behalf Of CARLOS MENENDEZ
Docket Date 2020-02-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the petitioners’ “Supplemental Brief in Support of Petition for Certiorari.” Petitioners may file a reply within ten (10) days after receipt of the response.
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner Jorge Llaguno's Motion to Correct the Spelling of his Name in the Style of the Case is granted as stated in the Motion.
Docket Date 2020-02-13
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX TO SUPPLEMENTAL BRIEFIN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER JORGE LLAGUNO'S MOTION TO CORRECTSPELLING OF HIS NAME IN THE STYLE OF THE CASE
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-02-13
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PETITIONER'S SUPPLEMENTAL BRIEFIN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioners’ Unopposed Motion for Extension of Time to file a supplemental brief and appendix is granted to and including February 13, 2020.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FORTEN-DAY ENLARGEMENT OF TIME TOFILE SUPPLEMENTAL BRIEF AND APPENDIX
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's Motion for Leave to File a Supplemental Brief and Appendix to the Petition for Writ of Certiorari is granted. Petitioner shall file said documents within ten (10) days from the date of this Order.
Docket Date 2020-01-22
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 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPPLEMENTAL BRIEF AND APPENDIX IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of SANTOS GONZALEZ
SANTOS GONZALEZ, VS ESTATE OF DONALD ROSE, et al., 3D2018-2455 2018-12-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24587

Parties

Name SANTOS GONZALEZ, INC
Role Appellant
Status Active
Name IN RE: ESTATE OF DONALD ROSE
Role Appellee
Status Active
Representations VIRGINIA WOLF GILLIAM
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-30
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 May 7, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-05-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2018-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before December 16, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-12-05
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 2018-12-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SANTOS GONZALEZ
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SANTOS GONZALEZ, VS IN RE: ESTATE OF DONALD ROSE, 3D2018-2442 2018-12-04 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4117

Parties

Name SANTOS GONZALEZ, INC
Role Appellant
Status Active
Name IN RE: ESTATE OF DONALD ROSE
Role Appellee
Status Active
Representations Gary S. Glasser
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for sanctions pursuant to §57.015 filed by appellee Carlos Menendez, as Successor Personal Representative of the Estate of Donald Rose, deceased, it is ordered that said motion is granted and remanded to the trial court for determination of the amount. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IN RE: ESTATE OF DONALD ROSE
Docket Date 2019-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee Carlos Menendez’s motion to dismiss appeal for lack of standing is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Amendment to motion to dismiss appeal for lack of standing to correct scrivener's error
On Behalf Of IN RE: ESTATE OF DONALD ROSE
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IN RE: ESTATE OF DONALD ROSE
Docket Date 2019-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of standing
On Behalf Of IN RE: ESTATE OF DONALD ROSE
Docket Date 2018-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before December 15, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-2455
On Behalf Of SANTOS GONZALEZ
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Off/Dir Resignation 2011-07-29
Amendment 2011-07-29
Domestic Profit 2011-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State