Search icon

LAZARO LOPEZ CORP

Company Details

Entity Name: LAZARO LOPEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000042122
FEI/EIN Number 452050148
Address: 11370 SW 57 STREET, MIAMI, FL, 33173
Mail Address: 11370 SW 57 STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ LAZARO A Agent 11370 SW 57 STREET, MIAMI, FL, 33173

President

Name Role Address
LOPEZ LAZARO A President 11370 SW 57 STREET, MIAMI, FL, 33173

Vice President

Name Role Address
RODRIGUEZ CUE TANIA Vice President 11370 SW 57 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Poinciana West 1A Condominium Association, Appellant(s), v. Aspen Specialty Insurance Company, et al., Appellee(s). 3D2023-1364 2023-07-28 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
15-16147

Parties

Name Poinciana West 1A Condominium Association
Role Appellant
Status Active
Representations Paul Brown Feltman
Name Aspen Specialty Insurance Company
Role Appellee
Status Active
Representations Jonathan Daniel Tobin, Patrick Edward Betar
Name GUERRA CLAIMS CONSULTANTS, INC.
Role Appellee
Status Active
Name John C. Guerra
Role Appellee
Status Active
Name LAZARO LOPEZ CORP
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Aspen Specialty Insurance Company's Motion for Conditional Appellate Fees and Costs, it is ordered that said Motion is conditionally granted and remanded, conditioned upon the validity and enforceability of Appellee's proposal for settlement. Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-30 Days to 6/10/24. (GRANTED)
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix to Answer brief
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 04/10/2024
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief- 45 days to 03/11/2024(GRANTED)
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 01/26/2024 (GRANTED)
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2023-11-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-11-28
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief -15 days to 11/27/2023 (GRANTED).
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/10/2023.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -IB- 30 days to 10/11/2023.
View View File
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2023-09-13
Type Response
Subtype Response
Description Response to Motion for Fees
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/11/2023
Docket Date 2023-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2024-06-10
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-07-28
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 7, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State