Search icon

GUILLERMO ZELAYA CO, INC.

Company Details

Entity Name: GUILLERMO ZELAYA CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2012 (13 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: P12000056333
Address: 2551 WEST 60TH PLACE, 106, HIALEAH, FL, 33016
Mail Address: 2551 WEST 60TH PLACE, 106, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZELAYA JOSE A Agent 6731 SW 14 STREET, MAIMI, FL, 33144

President

Name Role Address
ZELAYA GUILLERMO President 2551 WEST 60 PLACE #106, HIALEAH, FL, 33016

Secretary

Name Role Address
ZELAYA GUILLERMO Secretary 2551 WEST 60 PLACE #106, HIALEAH, FL, 33016

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
GUILLERMO ZELAYA, VS JCAS CORP FUND, 3D2018-1817 2018-09-05 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
09-35010

Parties

Name GUILLERMO ZELAYA CO, INC.
Role Appellant
Status Active
Name JCAS CORP FUND
Role Appellee
Status Active
Representations Eyal I. Friedman
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-26
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 September 6, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-09-06
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 September 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 2018-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GUILLERMO ZELAYA
Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-09-05
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
Domestic Profit 2012-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State