Search icon

EDUARDO OROZCO, INC

Company Details

Entity Name: EDUARDO OROZCO, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 2013 (12 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P13000049205
FEI/EIN Number 46-2931157
Address: Palmetto Frontage Road, 14240, Miami Lakes, FL 33016
Mail Address: Palmetto Frontage Road, 14240, Miami Lakes, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OROZCO, EDUARDO Agent Palmetto Frontage Road, 14240, Miami Lakes, FL 33016

President

Name Role Address
OROZCO, EDUARDO President Palmetto Frontage Road, 14240 Miami Lakes, FL 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 Palmetto Frontage Road, 14240, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-03-30 Palmetto Frontage Road, 14240, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 Palmetto Frontage Road, 14240, Miami Lakes, FL 33016 No data

Court Cases

Title Case Number Docket Date Status
EDUARDO OROZCO, VS MCCORMICK 105, LLC, 3D2020-1087 2020-08-03 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
14-7686

Parties

Name EDUARDO OROZCO, INC
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name MCCORMICK 105, LLC
Role Appellee
Status Active
Representations GARY M. SINGER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-08-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motions for Attorney’s Fees are hereby denied.
Docket Date 2021-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDUARDO OROZCO
Docket Date 2021-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDUARDO OROZCO
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including May 28, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO OROZCO
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of EDUARDO OROZCO
Docket Date 2021-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MCCORMICK 105, LLC
Docket Date 2021-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MCCORMICK 105, LLC
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MCCORMICK 105, LLC
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MCCORMICK 105, LLC
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 Days to 03/09/2021
Docket Date 2021-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MCCORMICK 105, LLC
Docket Date 2020-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of EDUARDO OROZCO
Docket Date 2020-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDUARDO OROZCO
Docket Date 2020-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO OROZCO
Docket Date 2020-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDUARDO OROZCO
Docket Date 2020-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of EDUARDO OROZCO
Docket Date 2020-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MCCORMICK 105, LLC
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/9/20
Docket Date 2020-10-23
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 EDUARDO OROZCO
Docket Date 2020-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/09/2020
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO OROZCO
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-717
On Behalf Of EDUARDO OROZCO
Docket Date 2020-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-03
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 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 4/8/21
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 Days to 03/24/2021
Docket Date 2020-08-03
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 13, 2020.

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
Domestic Profit 2013-06-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State