Search icon

DANIEL LOPEZ CORP

Company Details

Entity Name: DANIEL LOPEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000047851
Address: 1850 SW 8 ST, 303, MIAMI, FL, 33135
Mail Address: 1850 SW 8 ST, 303, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ DANIEL E Agent 1750 N. BAYSHORE DR, MIAMI, FL, 33132

President

Name Role Address
DANIEL LOPEZ E President 1750 N. BAYSHORE DR APT. 1219, MIAMI, FL, 33132

Vice President

Name Role Address
LOPEZ MAURO A Vice President 1750 N. BAYSHORE DR APT. 1219, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL LOPEZ VS THE STATE OF FLORIDA 3D2018-2217 2018-11-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19033

Parties

Name DANIEL LOPEZ CORP
Role Appellant
Status Active
Representations JAMES A. DEMILES, Regional Counsel, Jacqueline Rae Brandt
Name The State of Florida
Role Appellee
Status Active
Representations ASAD ALI, Office of Attorney General
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-07-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee’s Unopposed Motion to Reschedule Oral Argument scheduled for Thursday, September 10, 2020, is granted, however, the Court has determined that it is appropriate to decide this case without oral argument; therefore, oral argument will not be rescheduled.
Docket Date 2020-07-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of The State of Florida
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of DANIEL LOPEZ
Docket Date 2020-07-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on THURSDAY, SEPTEMBER 10, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL LOPEZ
Docket Date 2020-03-16
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ Memorandum of Law to Support Counsel's Motion for Extension of Time
Docket Date 2020-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-03-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1CD State's Exhibit 1 (Vic Phone) copy Located in the vault
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including April 1, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2020-02-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on February 19, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the “State’s Exhibit 1” as stated in said Motion.
Docket Date 2020-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of The State of Florida
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/2/20
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/31/19
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant’s motion to accept the initial brief as timely filed is granted, and the initial brief filed on October 2, 2019 is accepted by the Court.
Docket Date 2019-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of DANIEL LOPEZ
Docket Date 2019-10-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO ACCEPT INITIAL BRIEF AS TIMELY FILED
On Behalf Of DANIEL LOPEZ
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/30/19
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL LOPEZ
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/30/19
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL LOPEZ
Docket Date 2019-05-31
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-03-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL LOPEZ
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DANIEL LOPEZ
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Domestic Profit 2013-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State